RS Energy Development, LLC
7
Erithe A. Smith
10/19/2018
11/26/2018
No
v
Incomplete |
Assigned to: Erithe A. Smith Chapter 7 Voluntary No asset |
|
Debtor RS Energy Development, LLC
2377 S. El Camino Real, Suite 200 San Clemente, CA 92672 ORANGE-CA Tax ID / EIN: 46-3620099 |
represented by |
Thomas J Polis
Polis & Associates, APLC 19800 MacArthur Blvd Ste 1000 Irvine, CA 92612-2433 949-862-0040 Fax : 949-862-0041 Email: tom@polis-law.com |
Trustee Karen S Naylor (TR)
4343 Von Karman Avenue, Suite 300 Newport Beach, CA 92660-2098 (949) 748-7936 |
| |
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 |
---|---|---|
11/02/2018 | 9 | Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient.[ DEFICIENT re CORPORATION RESOLUTION AUTH FILE]. (RE: related document(s) 7 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor RS Energy Development, LLC, Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1), Corporate Ownership Statement) (Nguyen, Vi) (Entered: 11/02/2018) THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. |
11/02/2018 | 8 | Notice to Filer of Correction Made/No Action Required: Judge was reassigned due to related entity case 18-13857 ES . (RE: related document(s) 7 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor RS Energy Development, LLC, Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1), Corporate Ownership Statement) (Nguyen, Vi) (Entered: 11/02/2018)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
11/01/2018 | 7 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Amending Schedules (E/F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Statement of Corporate Ownership filed. Filed by Debtor RS Energy Development, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Polis, Thomas)WARNING: See docket entries no 8 & 9 for corrections. Modified on 11/2/2018 (Nguyen, Vi). (Entered: 11/01/2018) |
10/24/2018 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor RS Energy Development, LLC) No. of Notices: 1. Notice Date 10/24/2018. (Admin.) (Entered: 10/24/2018) |
10/24/2018 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor RS Energy Development, LLC) No. of Notices: 1. Notice Date 10/24/2018. (Admin.) (Entered: 10/24/2018) |
10/24/2018 | 4 | BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 30. Notice Date 10/24/2018. (Admin.) (Entered: 10/24/2018) |
10/22/2018 | 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 RS Energy Development, LLC) (Shimizu, Tina) (Entered: 10/22/2018)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
10/19/2018 | 2 | Meeting of Creditors with 341(a) meeting to be held on 11/30/2018 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Polis, Thomas) (Entered: 10/19/2018) |
10/19/2018 | Receipt of Voluntary Petition (Chapter 7)(8:18-bk-13859) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47908241. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/19/2018) | |
10/19/2018 | Meeting of Creditors with 341(a) meeting to be held on 11/30/2018 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Polis, Thomas) (Entered: 10/19/2018) |