Coastal Design Service, Inc.
7
Margaret M. Mann
01/23/2020
04/21/2020
No
v
CrtNote |
Assigned to: Chief Judge Margaret M. Mann Chapter 7 Voluntary No asset |
|
Debtor Coastal Design Service, Inc.
3503 Riviera Drive San Diego, CA 92109 SAN DIEGO-CA Tax ID / EIN: 47-4135679 |
represented by |
Rick G Melendez
Law Offices of Rick G Melendez 470 Third Avenue, Suite 4 Chula Vista, CA 91910 (619) 420-5900 Fax : (619) 420-5902 Email: rgm.legalhelpers@gmail.com |
Trustee James L. Kennedy
James L. Kennedy, Trustee P.O. Box 28459 San Diego, CA 92198-0459 858-243-8649 |
| |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
Date Filed | # | Docket Text |
---|---|---|
02/07/2020 | 13 | Receipt of Balance of Schedules and/or Chapter 13 Plan( 20-00272-MM7) [misc,1193] ( 31.00) Filing Fee. Fee Amount 31.00 Receipt number A15488658 (re: Doc# 12); (U.S. Treasury) (Entered: 02/07/2020) |
02/07/2020 | 12 | Balance of Schedules: Schedules A/B - J , Statement of Financial Affairs, Summary of Assets and Liabilities and Statistical Information , with Proof of Service. Fee Amount $ 31.00 filed by Rick G Melendez on behalf of Costal Design Service, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Melendez, Rick) (Entered: 02/07/2020) |
02/07/2020 | 11 | Amendment to Voluntary Petition, & Proof of Service. (Corrected Spelling of Corporate Name) filed by Rick G Melendez on behalf of Costal Design Service, Inc.. (Melendez, Rick) (Entered: 02/07/2020) |
02/07/2020 | 10 | Declaration Re: Electronic Filing filed by Rick G Melendez on behalf of Costal Design Service, Inc.. (related documents 1 Chapter 7 Voluntary Petition, 5 Notice of Missing Schedules, Statement(s) and/or Plan) (Melendez, Rick) (Entered: 02/07/2020) |
01/24/2020 | 8 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 3 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020) |
01/24/2020 | 7 | BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 5 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020) |
01/24/2020 | 6 | BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 7 Voluntary Petition) Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020) |
01/24/2020 | 5 | Notice of Missing Declaration Re Electronic Filing of Petition Schedules and Statements, Declaration re: ECF due by 2/6/2020, (Crosby, A) (Entered: 01/24/2020) |
01/24/2020 | 4 | Notice to Filer of Errors and/or Deficiencies in Documents. (COURT NOTE: ENTERED IN ERROR)(Crosby, A) (Entered: 01/24/2020) |
01/24/2020 | 3 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Kennedy, James L. 341(a) meeting to be held on 2/18/2020 at 09:00 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7). (Scheduled Automatic Assignment, shared account) (Entered: 01/24/2020) |