All Star Real Estate Services Inc
7
Theodor Albert
03/28/2018
05/14/2018
No
v
Incomplete, DISMISSED |
Assigned to: Theodor Albert Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor All Star Real Estate Services Inc
807 W Lambert Rd Brea, CA 92821 ORANGE-CA Tax ID / EIN: 82-3636207 |
represented by |
Catherine Christiansen
Christiansen Law Offices 17011 Beach Blvd Ste 900 Huntington Beach, CA 92647 714-375-6651 Fax : 562-490-8572 Email: christiansenlaw@yahoo.com |
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 |
---|---|---|
04/18/2018 | 8 | BNC Certificate of Notice (RE: related document(s) 7 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018) |
04/16/2018 | 7 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Alcala, Maria) (Entered: 04/16/2018) |
03/30/2018 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor All Star Real Estate Services Inc) No. of Notices: 1. Notice Date 03/30/2018. (Admin.) (Entered: 03/30/2018) |
03/30/2018 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor All Star Real Estate Services Inc) No. of Notices: 1. Notice Date 03/30/2018. (Admin.) (Entered: 03/30/2018) |
03/30/2018 | 4 | BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 03/30/2018. (Admin.) (Entered: 03/30/2018) |
03/28/2018 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor All Star Real Estate Services Inc) (Shimizu, Tina) (Entered: 03/28/2018)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
03/28/2018 | Receipt of Voluntary Petition (Chapter 7)(8:18-bk-11058) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46715551. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/28/2018) | |
03/28/2018 | 2 | Meeting of Creditors with 341(a) meeting to be held on 05/10/2018 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Christiansen, Catherine) (Entered: 03/28/2018) |
03/28/2018 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by All Star Real Estate Services Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/11/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/11/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/11/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/11/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/11/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 04/11/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/11/2018. Statement of Financial Affairs (Form 107 or 207) due 04/11/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 04/11/2018. Statement of Related Cases (LBR Form F1015-2) due 04/11/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 04/11/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/11/2018. Incomplete Filings due by 04/11/2018. (Christiansen, Catherine) WARNING: See docket entry no. 3 for correction. CASE ALSO DEFICIENT: Corporate Resolution Authorizing Filing of Petition due 4/11/2018. Modified on 3/28/2018 (Shimizu, Tina). (Entered: 03/28/2018) |