FV Stealth Inc.
12
Deborah J. Saltzman
04/11/2018
07/02/2018
Yes
v
PlnDue |
Assigned to: Deborah J. Saltzman Chapter 12 Voluntary Asset |
|
Debtor FV Stealth Inc.
3600 Harbor Blvd. #93 Oxnard, CA 93035 VENTURA-CA 805-358-9692 Tax ID / EIN: 46-5360697 |
represented by |
William C Beall
Beall and Burkhardt, APC 1114 State St Ste 200 Santa Barbara, CA 93101 805-966-6774 Fax : 805-963-5988 Email: will@beallandburkhardt.com Carissa N Horowitz
Beall & Burkhardt, APC 1114 State St Ste 200 Santa Barbara, CA 93101 805-966-6774 Fax : 805-963-5988 Email: carissa@beallandburkhardt.com |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
| |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
represented by |
Brian D Fittipaldi
United States Department of Justice/OUST 1415 State Street Suite 148 Santa Barbara, CA 93101 805-957-4100 Fax : 805-957-4103 Email: brian.fittipaldi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/27/2018 | 21 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 17 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018) |
04/25/2018 | 20 | List of Equity Security Holders Filed by Debtor FV Stealth Inc.. (Horowitz, Carissa) (Entered: 04/25/2018) |
04/25/2018 | 19 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor FV Stealth Inc.. (Horowitz, Carissa) (Entered: 04/25/2018) |
04/25/2018 | 18 | Electronic Filing Declaration (LBR Form F1002-1) , 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) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , 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) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor FV Stealth Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 12)). (Horowitz, Carissa) (Entered: 04/25/2018) |
04/25/2018 | 17 | ORDER WITHDRAWING OSC AND VACATING HEARING (BNC-PDF) (Related Doc # 7 ) Signed on 4/25/2018 (Rust, Kam) (Entered: 04/25/2018) |
04/25/2018 | 16 | Notice to Filer of Error and/or Deficient Document. Incorrect Chapter in Caption. (RE: related document(s) 15 Notice filed by Debtor FV Stealth Inc.) (Rust, Kam) (Entered: 04/25/2018) |
04/24/2018 | 15 | Notice of response to Order to Show Cause in re Dismissal with proof of service Filed by Debtor FV Stealth Inc. (RE: related document(s) 7 ORDER TO SHOW CAUSE RE: DISMISSAL (BNC-PDF) (Related Doc # 1) Signed on 4/17/2018). (Beall, William) (Entered: 04/24/2018) |
04/24/2018 | 14 | Substitution of attorney with proof of service Filed by Debtor FV Stealth Inc.. (Beall, William) (Entered: 04/24/2018) |
04/20/2018 | 13 | BNC Certificate of Notice (RE: related document(s) 11 Meeting of Creditors Chapter 12) No. of Notices: 13. Notice Date 04/20/2018. (Admin.) (Entered: 04/20/2018) |
04/19/2018 | 12 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 7 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 04/19/2018. (Admin.) (Entered: 04/19/2018) |