Case number: 9:15-bk-12056 - BP Group, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:15-bk-12056-PC

Assigned to: Peter Carroll
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/16/2015
Date terminated:  11/19/2015
Debtor dismissed:  11/03/2015
341 meeting:  11/30/2015
Deadline for objecting to discharge:  01/29/2016
Deadline for financial mgmt. course:  01/29/2016

Debtor

BP Group, LLC

701 Del Norte, Ste. 145
Oxnard, CA 93030
VENTURA-CA
Tax ID / EIN: 82-0543557

represented by
Brian Nomi

215 E Daily Dr Ste 28
Camarillo, CA 93010
805-444-5960
Fax : 805-357-5333
Email: briannomi@yahoo.com

Trustee

Sandra McBeth (TR)

2236 S. Broadway, Suite J
Santa Maria, CA 93454
(805) 922-0313
TERMINATED: 10/21/2015

 
 
Trustee

Jerry Namba (TR)

504 East Chapel Street
Santa Maria, CA 93454
(805) 922-2575

 
 
U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
 
 

Latest Dockets

Date Filed#Docket Text
11/19/201521Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s) 6Meeting of Creditors Chapter 7 No Asset) (McNabb, Jim) (Entered: 11/19/2015)
11/05/201520BNC Certificate of Notice (RE: related document(s) 19ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 9. Notice Date 11/05/2015. (Admin.) (Entered: 11/05/2015)
11/03/201519ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 11/3/2015 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor BP Group, LLC,Set Case Commencement Deficiency Deadlines (ccdn)). (Zick, Ryan) (Entered: 11/03/2015)
10/26/201518Notice of appointment and acceptance of trustee Filed by Trustee Jerry Namba (TR). (Namba (TR), Jerry) (Entered: 10/26/2015)
10/22/201517Notice / Notification of change in appointment of trustee and continued date of 341 meeting. Filed by U.S. Trustee United States Trustee (ND) . (Rust, Kam) (Entered: 10/22/2015)
10/21/201516Noticeof Non Acceptance of Appointment by Trustee; with Proof of ServiceFiled by Trustee Sandra McBeth (TR). (McBeth (TR), Sandra) (Entered: 10/21/2015)
10/19/201515Addendum to voluntary petition , Declaration Re: Electronic Filing Filed by Debtor BP Group, LLC. (Nomi, Brian) (Entered: 10/19/2015)
10/19/201514Notice to Filer of Error and/or Deficient Document.
Other - DEFICIECNY NOT CURED MANDATORY COURT FORM (F 1002-1.DEC.ELEC.FILING.CORP) REQUIRED. IT IS A MANDATORY FORM RE ELECTRONIC FILING DECLARATION (CORPORATION/PARTNERSHIP). CASE WILL BE DISMISSED WITHOUT FURTHER NOTICE IF THE MANDATORY FORM IS NOT FILED IMMEDIATELY.
(RE: related document(s) 4Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC), 13Declaration Re: Electronic Filing filed by Debtor BP Group, LLC) (Rust, Kam) (Entered: 10/19/2015)
10/19/201513Declaration Re: Electronic Filing Filed by Debtor BP Group, LLC. (Nomi, Brian)
CORRECTION: Item Subsequently Amended by Docket No. 14.
Modified on 10/19/2015 (Rust, Kam). (Entered: 10/19/2015)
10/18/201512BNC Certificate of Notice (RE: related document(s) 4Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015)