LoveSurf, Inc.
7
02/01/2017
03/06/2017
No
Incomplete, DISMISSED |
Assigned to: Catherine E. Bauer Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor LoveSurf, Inc.
30110 Crown Valley Parkway #202 Laguna Niguel, CA 92677-2043 ORANGE-CA Tax ID / EIN: 46-2477312 |
represented by |
Christine A Kingston
Law Office of Christine A Kingston 5011 Argosy Ave Ste 3 Huntington Beach, CA 92649 714-533-9210 Fax : 714-489-8150 Email: attorneychristine@gmail.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 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
02/16/2017 | 8 | ORDER 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 2/16/2017 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor LoveSurf, Inc., 3 Meeting (AutoAssign Chapter 7b)). (Le, James) (Entered: 02/16/2017) |
02/13/2017 | 7 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Taylor, Corey. (Taylor, Corey) (Entered: 02/13/2017) |
02/04/2017 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor LoveSurf, Inc.) No. of Notices: 1. Notice Date 02/04/2017. (Admin.) (Entered: 02/04/2017) |
02/04/2017 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor LoveSurf, Inc.) No. of Notices: 1. Notice Date 02/04/2017. (Admin.) (Entered: 02/04/2017) |
02/04/2017 | 4 | BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 13. Notice Date 02/04/2017. (Admin.) (Entered: 02/04/2017) |
02/01/2017 | 3 | Meeting of Creditors with 341(a) meeting to be held on 03/14/2017 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Kingston, Christine) (Entered: 02/01/2017) |
02/01/2017 | Receipt of Voluntary Petition (Chapter 7)(8:17-bk-10394) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44153215. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/01/2017) | |
02/01/2017 | Meeting of Creditors with 341(a) meeting to be held on 03/14/2017 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Kingston, Christine) (Entered: 02/01/2017) | |
02/01/2017 | 2 | Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor LoveSurf, Inc.. (Kingston, Christine) (Entered: 02/01/2017) |
02/01/2017 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by LoveSurf, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/15/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/15/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/15/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/15/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/15/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 02/15/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/15/2017. Statement of Financial Affairs (Form 107 or 207) due 02/15/2017. Corporate Resolution Authorizing Filing of Petition due 02/15/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 02/15/2017. Statement of Related Cases (LBR Form F1015-2) due 02/15/2017. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 02/15/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/15/2017. Incomplete Filings due by 02/15/2017. (Kingston, Christine) (Entered: 02/01/2017) |