Case number: 3:17-bk-03728 - CCFA Trust Partnership - California Southern Bankruptcy Court

Case Information
  • Case title

    CCFA Trust Partnership

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Louise DeCarl Adler

  • Filed

    06/23/2017

  • Last Filing

    11/08/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 17-03728-LA11

Assigned to: Judge Louise DeCarl Adler
Chapter 11
Voluntary
Asset

Date filed:  06/23/2017
341 meeting:  07/18/2017
Deadline for objecting to discharge:  09/18/2017

Debtor

CCFA Trust Partnership

10120 South Eastern Ave. Ste. 200
Henderson, NV 89052
SAN DIEGO-CA
Tax ID / EIN: 89-0523926

represented by
Joseph M. Hoats

Law Offices of Joseph M. Hoats
12672 Limonite Ave.
Suite 3E#345
Corona, CA 92880
310-920-5806
Email: josephhoats@hotmail.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Kristin Mihelic

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Kristin.T.Mihelic@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/11/20179Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 8 20 Largest Unsecured Creditors, Declaration Re: Electronic Filing, Statement of Financial Affairs) (Bobis, T.) (Entered: 07/11/2017)
07/10/20178Non-Individual List of Creditors Who Have the 20 Largest Unsecured Claims and Are not Insiders , Declaration Re: Electronic Filing , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy filed by Joseph M. Hoats on behalf of CCFA Trust Partnership. (Hoats, Joseph) (Entered: 07/10/2017)
06/27/20177Court Certificate of Mailing with Service by BNC. (related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 06/29/2017. (Admin.) (Entered: 06/29/2017)
06/27/20175Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors,
341(a) meeting to be held on 7/18/2017 at 02:00 PM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101 (Ch11)
Objections for Discharge due by 9/18/2017. (Bobis, T.) (Entered: 06/27/2017)
06/27/20174Request for Special Notice /tmp/420711625443025,, filed by Kristin Mihelic on behalf of United States Trustee. (Mihelic, Kristin) (Entered: 06/27/2017)
06/26/20176Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 1 Chapter 11 Voluntary Petition) Notice Date 06/28/2017. (Admin.) (Entered: 06/28/2017)
06/23/20173Receipt of Chapter 11 Voluntary Petition( 17-03728-11) [misc,1031] (1717.00) Filing Fee. Fee Amount 1717.00 Receipt number A13282668 (re: Doc# 1); (U.S. Treasury) (Entered: 06/23/2017)
06/23/20172Declaration Re: Electronic Filing filed by Joseph M. Hoats on behalf of CCFA Trust Partnership. (related documents 1 Chapter 11 Voluntary Petition) (Hoats, Joseph) (Entered: 06/23/2017)
06/23/20171Chapter 11 Voluntary Petition for Non-Individual Fee Amount $ 1717.00. Schedules A-J due 07/7/2017. State. of Fin. Affairs due 07/7/2017. Summary of schedules due 07/7/2017. Incomplete Filings due by 07/7/2017, Declaration re: ECF due by 07/7/2017, Filed by Joseph M. Hoats of Law Offices of Joseph M. Hoats on behalf of CCFA Trust Partnership. (Hoats, Joseph) (Entered: 06/23/2017)