Case number: 8:18-bk-11233 - Vitacore Holdings, LTD - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:18-bk-11233-ES

Assigned to: Erithe A. Smith
Chapter 7
Voluntary
No asset

Date filed:  04/06/2018
341 meeting:  05/15/2018
Deadline for objecting to discharge:  07/16/2018
Deadline for financial mgmt. course:  07/16/2018

Debtor

Vitacore Holdings, LTD

20142 Orchid St
Newport Beach, CA 92660
ORANGE-CA
Tax ID / EIN: 26-4511030

represented by
Vitacore Holdings, LTD

PRO SE



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
04/06/2018Receipt of Photocopies Fee - $4.00 by 12. Receipt Number 80071094. (admin) (Entered: 04/06/2018)
04/06/2018Receipt of Certification Fee - $11.00 by 12. Receipt Number 80071094. (admin) (Entered: 04/06/2018)
04/06/2018Receipt of Chapter 7 Filing Fee - $335.00 by 12. Receipt Number 80071093. (admin) (Entered: 04/06/2018)
04/06/20183Third Party Filer Document Filed by Debtor Vitacore Holdings, LTD (RE: related document(s) 1 Voluntary Petition (Chapter 7) Filed by Debtor Vitacore Holdings, LTD) (Shimizu, Tina) (Entered: 04/06/2018)
04/06/20182Meeting of Creditors 341(a) meeting to be held on 5/15/2018 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Cert. of Financial Management due by 7/16/2018. Last day to oppose discharge or dischargeability is 7/16/2018. (Shimizu, Tina) (Entered: 04/06/2018)
04/06/20181Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Vitacore Holdings, LTD Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/20/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/20/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/20/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/20/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/20/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 4/20/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/20/2018. Statement of Financial Affairs (Form 107 or 207) due 4/20/2018. Corporate Resolution Authorizing Filing of Petition due 4/20/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 4/20/2018. Statement of Related Cases (LBR Form F1015-2) due 4/20/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/20/2018. Incomplete Filings due by 4/20/2018. (Shimizu, Tina) (Entered: 04/06/2018)