Impact Resources, LLC
7
05/10/2016
05/13/2020
No
Assigned to: Hon. Christopher M. Klein Chapter 7 Voluntary No asset |
|
Debtor Impact Resources, LLC
P.O. Box 1292 Burney, CA 96013 SHASTA-CA Tax ID / EIN: 68-0406280 |
represented by |
David M. Brady
280 Hemsted Dr Suite B Redding, CA 96002 530-221-7300 |
Trustee John W. Reger
280 Hemsted #C Redding, CA 96002 530-224-9939 |
| |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
Date Filed | # | Docket Text |
---|---|---|
05/24/2016 | 11 | Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Disclosure of Attorney Compensation Non-Individual (kvas) (Entered: 05/25/2016) |
05/16/2016 | 10 | Certificate/Proof of Service of 9Request for Special Notice (kvas) (Entered: 05/17/2016) |
05/16/2016 | 9 | Request for Special Notice Filed by Creditor Redding Bank of Commerce (kvas) (Entered: 05/17/2016) |
05/12/2016 | 8 | Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/14/2016) |
05/12/2016 | 6 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (kvas) (Entered: 05/12/2016) |
05/11/2016 | 7 | Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/13/2016) |
05/11/2016 | 5 | BNC 341 Notice Requested (CMX) (auto) (Entered: 05/11/2016) |
05/10/2016 | 4 | Master Address List (auto) (Entered: 05/10/2016) |
05/10/2016 | 3 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (kvas) (Entered: 05/10/2016) |
05/10/2016 | Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 318296, eFilingID: 5794177) (auto) (Entered: 05/10/2016) |