Cru Suite 10 Waukegan LLC
7
06/30/2016
07/26/2017
No
Assigned to: Theodor Albert Chapter 7 Voluntary No asset |
|
Debtor Cru Suite 10 Waukegan LLC
3191 Redhill Ave Costa Mesa, CA 92626 ORANGE-CA Tax ID / EIN: 46-1133314 |
represented by |
Jacob George
500 S Grand Ave Ste 1490 Los Angeles, CA 90071 310-478-4349 |
Trustee Weneta M Kosmala (TR)
3 MacArthur Place, Suite 760 Santa Ana, CA 92707 (714) 708-8190 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
07/14/2016 | 7 | Amendment to List of Creditors. Fee Amount $30 Filed by Debtor Cru Suite 10 Waukegan LLC . (Law, Tamika) (Entered: 07/14/2016) |
07/14/2016 | 6 | Statement of Related Cases (LBR Form 1015-2.1) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Corporate resolution authorizing filing of petitions Filed by Debtor Cru Suite 10 Waukegan LLC (RE: related document(s) 1Voluntary Petition (Chapter 7)). (Law, Tamika) (Entered: 07/14/2016) |
07/02/2016 | 5 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Cru Suite 10 Waukegan LLC) No. of Notices: 2. Notice Date 07/02/2016. (Admin.) (Entered: 07/02/2016) |
07/02/2016 | 4 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Cru Suite 10 Waukegan LLC) No. of Notices: 2. Notice Date 07/02/2016. (Admin.) (Entered: 07/02/2016) |
07/02/2016 | 3 | BNC Certificate of Notice (RE: related document(s) 2Meeting (AutoAssign Chapter 7b)) No. of Notices: 43. Notice Date 07/02/2016. (Admin.) (Entered: 07/02/2016) |
06/30/2016 | 2 | Meeting of Creditors with 341(a) meeting to be held on 08/11/2016 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Roque, Jewell) (Entered: 06/30/2016) |
06/30/2016 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Cru Suite 10 Waukegan LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/14/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/14/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/14/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/14/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/14/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 7/14/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/14/2016. Statement of Financial Affairs (Form 107 or 207) due 7/14/2016. Corporate Resolution Authorizing Filing of Petition due 7/14/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 7/14/2016. Statement of Related Cases (LBR Form F1015-2) due 7/14/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/14/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/14/2016. Incomplete Filings due by 7/14/2016. (Roque, Jewell) (Entered: 06/30/2016) |