T M PANKOPF PLLC
7
BRUCE T. BEESLEY
04/26/2017
02/12/2019
No
v
BAPCPA |
Assigned to: BRUCE T. BEESLEY Chapter 7 Voluntary No asset |
|
Debtor T M PANKOPF PLLC
9460 DOUBLE R BL STE 104 RENO, NV 89521 WASHOE-NV Tax ID / EIN: 46-3524053 |
represented by |
TORY M PANKOPF
T M PANKOPF PLLC 9450 DOUBLE R BLVD STE B RENO, NV 89521 (775) 384-6956 Fax : (775) 384-6958 Email: tory@pankopfuslaw.com |
Trustee CHRISTINA W. LOVATO
P.O. BOX 18417 RENO, NV 89511 (775) 851 1424 |
| |
U.S. Trustee U.S. TRUSTEE - RN - 7
300 BOOTH STREET, STE 3009 RENO, NV 89509 |
Date Filed | # | Docket Text |
---|---|---|
05/11/2017 | 10 | Verification of Creditor Matrix Filed by TORY M PANKOPF on behalf of T M PANKOPF PLLC (Related document(s) 4 Set Deficient Filing Deadlines) (PANKOPF, TORY) (Entered: 05/11/2017) |
05/11/2017 | 9 | Declaration Re: Electronic Filing Filed by TORY M PANKOPF on behalf of T M PANKOPF PLLC (PANKOPF, TORY) (Entered: 05/11/2017) |
05/11/2017 | 8 | Non-Individual Schedule[s] A/B, Real Property Amount: $ 0, Personal Property Amount: $ 2699, C, D, Creditors Holding Secured Claims Amount: $ 0, E/F, Creditors Holding Unsecured Priority Claims Amount: $ 0, Creditors Holding Unsecured Nonpriority claims Amount: $ 20841.62, G, H, Summary of Assets and Liabilities, Declaration Concerning Debtor[s] Schedules, Filed by TORY M PANKOPF on behalf of T M PANKOPF PLLC (Related document(s) 4 Set Deficient Filing Deadlines) (PANKOPF, TORY) (Entered: 05/11/2017) |
04/29/2017 | 7 | BNC Certificate of Mailing. (Related document(s) 5 Incomplete and/or Deficient Filing-Ch 7 Non-Individual (BNC)) No. of Notices: 1. Notice Date 04/29/2017. (Admin.) (Entered: 04/29/2017) |
04/29/2017 | 6 | BNC Certificate of Mailing (Related document(s) 3 Meeting of Creditors Chapter 7 No Asset (BNC)) No. of Notices: 2. Notice Date 04/29/2017. (Admin.) (Entered: 04/29/2017) |
04/27/2017 | 5 | Notice of Incomplete and/or Deficient Filing. (lms) (Entered: 04/27/2017) |
04/26/2017 | 4 | Set Deficient Filing Deadlines. Incomplete Filings due by 5/10/2017. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 5/10/2017. Verification of Creditor Matrix due by 5/10/2017. Summary of Assets and Liabilities due by 5/10/2017. Schedule A/B due by 5/10/2017. Schedule D due by 5/10/2017.Schedule E/F due by 5/10/2017. Schedule G due by 5/10/2017. Schedule H due by 5/10/2017. Declaration Re: Schedules due by 5/10/2017. Statement of Financial Affairs due by 5/10/2017. Declaration Re: E-Filing due by 5/10/2017. (lms) (Entered: 04/27/2017) |
04/26/2017 | 3 | Meeting of Creditors and Notice of Appointment of Trustee CHRISTINA W. LOVATO, . 341 meeting to be held on 06/01/2017 at 10:30 AM at Young Bldg,Rm 3087. (Entered: 04/26/2017) |
04/26/2017 | 2 | Receipt of Filing Fee for Voluntary Petition 7(17-50515) [misc,volp7pb] ( 335.00). Receipt number 17461111, fee amount $ 335.00.(re: Doc# 1) (U.S. Treasury) (Entered: 04/26/2017) |
04/26/2017 | 1 | Chapter 7 Voluntary Petition Non-Individual. Fee Amount $335. Filed by TORY M PANKOPF on behalf of T M PANKOPF PLLC (PANKOPF, TORY) (Entered: 04/26/2017) |