Case number: 8:15-bk-15989 - Callita Irrevocable Trust - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-15989-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/20/2015
Debtor dismissed:  01/11/2016
341 meeting:  02/02/2016

Debtor

Callita Irrevocable Trust

34056 Callita Dr.
Dana Point, CA 92629
ORANGE-CA
Tax ID / EIN: 47-7020674
dba
34056 Callita Irrevocable Trust


represented by
Bruce A Boice

Law Office of Boice & Associates
307 E. Chapman Ave, Suite 102
Orange, CA 92866
949-690-8647
Fax : 949-612-0859
Email: bboice@lawyer.com

Trustee

Richard A Marshack (TR)

Marshack Hays LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
01/11/20169ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 1/11/2016 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Callita Irrevocable Trust, 5Meeting (AutoAssign Chapter 7b),Set Case Commencement Deficiency Deadlines (ccdn)). (Corona, Heidi) (Entered: 01/11/2016)
12/23/20158BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Callita Irrevocable Trust) No. of Notices: 1. Notice Date 12/23/2015. (Admin.) (Entered: 12/23/2015)
12/23/20157BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Callita Irrevocable Trust) No. of Notices: 1. Notice Date 12/23/2015. (Admin.) (Entered: 12/23/2015)
12/23/20156BNC Certificate of Notice (RE: related document(s) 5Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 12/23/2015. (Admin.) (Entered: 12/23/2015)
12/21/20154Notice to Filer of Correction Made No Action Required:
Incomplete statements recorded as deficient. Case Deficient re Corporate Ownership Statement; Terminated deadline not required: Declaration By Debtor as to Whether Income Received.
THE PROPER DEFICIENCY HAS BEEN ISSUED.
(RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Callita Irrevocable Trust) (Nguyen, Vi) (Entered: 12/21/2015)
12/20/20155Meeting of Creditors with 341(a) meeting to be held on 02/02/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Boice, Bruce) (Entered: 12/20/2015)
12/20/20153Corporate resolution authorizing filing of petitions Filed by Debtor Callita Irrevocable Trust. (Boice, Bruce) (Entered: 12/20/2015)
12/20/2015Meeting of Creditors with 341(a) meeting to be held on 02/02/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Boice, Bruce) (Entered: 12/20/2015)
12/20/2015Receipt of Voluntary Petition (Chapter 7)(8:15-bk-15989) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41486597. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/20/2015)
12/20/20152Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Callita Irrevocable Trust. (Boice, Bruce) (Entered: 12/20/2015)