Case number: 8:17-bk-10394 - LoveSurf, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-10394-CB

Assigned to: Catherine E. Bauer
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/01/2017
Debtor dismissed:  02/16/2017
341 meeting:  03/14/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
02/16/20178ORDER 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)
02/13/20177Request for courtesy Notice of Electronic Filing (NEF) Filed by Taylor, Corey. (Taylor, Corey) (Entered: 02/13/2017)
02/04/20176BNC 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)
02/04/20175BNC 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)
02/04/20174BNC 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)
02/01/20173Meeting 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)
02/01/2017Receipt 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)
02/01/2017Meeting 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)
02/01/20172Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor LoveSurf, Inc.. (Kingston, Christine) (Entered: 02/01/2017)
02/01/20171Chapter 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)