RFMCO PROP LLC
7
10/25/2016
12/01/2016
No
Incomplete |
Assigned to: Theodor Albert Chapter 7 Voluntary No asset |
|
Debtor RFMCO PROP LLC
13476 Mackay Ct Tustin, CA 92782 ORANGE-CA Tax ID / EIN: 47-2645505 |
represented by |
RFMCO PROP LLC
PRO SE |
Trustee Jeffrey I Golden (TR)
Weiland Golden LLP P.O. Box 2470 Costa Mesa, CA 92628-2470 (714) 966-1000 |
| |
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 |
---|---|---|
10/25/2016 | 2 | Meeting of Creditors with 341(a) meeting to be held on 12/07/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Roque, Jewell) (Entered: 10/25/2016) |
10/25/2016 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by RFMCO PROP LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/8/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/8/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/8/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/8/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/8/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 11/8/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/8/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/8/2016. Statement of Financial Affairs (Form 107 or 207) due 11/8/2016. Corporate Resolution Authorizing Filing of Petition due 11/8/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 11/8/2016. Statement of Related Cases (LBR Form F1015-2) due 11/8/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/8/2016. Incomplete Filings due by 11/8/2016. DEBTOR'S ADDRESS HAS BEEN UPDATED ON THE CASE MANAGEMENT DOCKET TO REFLECT THE MAILING ADDRESS AND NOT THE PHYSICAL ADDRESS. (Roque, Jewell) (Entered: 10/25/2016) |