Case number: 8:19-bk-12935 - Carey Sign Corp - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-12935-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/29/2019
Debtor dismissed:  08/16/2019
341 meeting:  09/12/2019

Debtor

Carey Sign Corp

966 Hurricane Dr
Hayden, ID 83835
ORANGE-CA
Tax ID / EIN: 87-0762085

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

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
 
 

Latest Dockets

Date Filed#Docket Text
08/18/20197BNC Certificate of Notice (RE: related document(s) 6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 10. Notice Date 08/18/2019. (Admin.) (Entered: 08/18/2019)
08/16/20196Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Mohammad, Sandy) (Entered: 08/16/2019)
07/31/20195BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Carey Sign Corp) No. of Notices: 1. Notice Date 07/31/2019. (Admin.) (Entered: 07/31/2019)
07/31/20194BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Carey Sign Corp) No. of Notices: 1. Notice Date 07/31/2019. (Admin.) (Entered: 07/31/2019)
07/31/20193BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 10. Notice Date 07/31/2019. (Admin.) (Entered: 07/31/2019)
07/29/2019Receipt of Voluntary Petition (Chapter 7)(8:19-bk-12935) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49474422. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/29/2019)
07/29/20192Meeting of Creditors with 341(a) meeting to be held on 09/12/2019 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Polis, Thomas) (Entered: 07/29/2019)
07/29/20191Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Carey Sign Corp Schedule A/B: Property (Form 106A/B or 206A/B) due 08/12/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/12/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/12/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/12/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 08/12/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/12/2019. Statement of Financial Affairs (Form 107 or 207) due 08/12/2019. Statement of Related Cases (LBR Form F1015-2) due 08/12/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/12/2019. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/12/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/12/2019. Declaration of Non-Individual form 202 due 8/12/2019, Incomplete Filings due by 08/12/2019. (Polis, Thomas) (Entered: 07/29/2019)