Automotive Marketing Group. LLC
7
Erithe A. Smith
11/20/2019
01/13/2020
No
v
Incomplete, DISMISSED |
Assigned to: Erithe A. Smith Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Automotive Marketing Group. LLC
39151 Via Las Quintas Murrieta, CA 92562 ORANGE-CA Tax ID / EIN: 47-1462549 dba Recall Masters dba Recall Masters, Inc. |
represented by |
Thomas L Brown
Thomas L Brown, Attorney at Law 7071 Warner Ave Ste F 481 Huntington Beach, CA 92647 714-865-4445 Fax : 714-865-4445 |
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 |
Date Filed | # | Docket Text |
---|---|---|
12/11/2019 | 7 | BNC 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: 13. Notice Date 12/11/2019. (Admin.) (Entered: 12/11/2019) |
12/09/2019 | 6 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 12/09/2019) |
11/22/2019 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Automotive Marketing Group. LLC) No. of Notices: 2. Notice Date 11/22/2019. (Admin.) (Entered: 11/22/2019) |
11/22/2019 | 4 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Automotive Marketing Group. LLC) No. of Notices: 2. Notice Date 11/22/2019. (Admin.) (Entered: 11/22/2019) |
11/22/2019 | 3 | BNC Certificate of Notice (RE: related document(s) 2 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 13. Notice Date 11/22/2019. (Admin.) (Entered: 11/22/2019) |
11/20/2019 | 2 | Meeting of Creditors 341(a) meeting to be held on 1/7/2020 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Last day to oppose discharge or dischargeability is 3/9/2020. (Nguyen, Vi) (Entered: 11/20/2019) |
11/20/2019 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Automotive Marketing Group. LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/4/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/4/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/4/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/4/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/4/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 12/4/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/4/2019. Statement of Financial Affairs (Form 107 or 207) due 12/4/2019. Corporate Resolution Authorizing Filing of Petition due 12/4/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 12/4/2019. Statement of Related Cases (LBR Form F1015-2) due 12/4/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/4/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/4/2019. Incomplete Filings DEBTOR'S ADDRESS UPDATED TO REFLECT THE MAILING ADDRESS AND NOT THE PHYSICAL ADDRESS. (Nguyen, Vi) (Entered: 11/20/2019) |