Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

27402 Paseo Boveda, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-12403
TYPE / CHAPTER
Voluntary / 7

Filed

5-8-15

Updated

9-13-23

Last Checked

6-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2015
Last Entry Filed
May 9, 2015

Docket Entries by Year

May 8, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by 27402 Paseo Boveda, LLC Summary of Schedules (Form B6 Pg 1) due 05/22/2015. Schedule A (Form B6A) due 05/22/2015. Schedule B (Form B6B) due 05/22/2015. Schedule D (Form B6D) due 05/22/2015. Schedule E (Form B6E) due 05/22/2015. Schedule F (Form B6F) due 05/22/2015. Schedule G (Form B6G) due 05/22/2015. Schedule H (Form B6H) due 05/22/2015. Declaration Concerning Debtors Schedules (Form B6) due 05/22/2015. Statement of Financial Affairs (Form B7) due 05/22/2015.Statement of Related Cases due 05/22/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 05/22/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 05/22/2015. Debtor Certification of Employment Income due by 05/22/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 05/22/2015. Incomplete Filings due by 05/22/2015. (Saunders, Gary) WARNING: Item subsequently amended by docket entry number 2 & 3. Item Re Notice of Dismissal of Case withiin 72 Hours. DEFICIENT FOR Declaration Re Electronic Filing DUE 5/11/2015. DEFICIENT FOR JUDGE/TRUSTEE ASSIGNMENT. FILER IS INSTRUCTED TO RUN JUDGE/TRUSTEE ASSIGNMENT IMMEDIATELY. Modified on 5/8/2015 (Roque, Jewell). (Entered: 05/08/2015)
May 8, 2015 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Roque, Jewell) (Entered: 05/08/2015)
May 8, 2015 3 Notice to Filer of Error and/or Deficient for JUDGE/TRUSTEE ASSIGNMENT. FILER IS INSTRUCTED TO RUN JUDGE/TRUSTEE ASSIGNMENT IMMEDIATELY. ALSO DECLARATION RE ELECTRONIC FILING 72 HOURS DOCUMENT DUE 5/11/2015. - (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 27402 Paseo Boveda, LLC) (Roque, Jewell) (Entered: 05/08/2015)
May 8, 2015 Receipt of Voluntary Petition (Chapter 7)(8:15-bk-12403) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39878980. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/08/2015)
May 9, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 06/17/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (admin, ) (Entered: 05/09/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-12403
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
May 8, 2015
Type
voluntary
Terminated
May 27, 2015
Updated
Sep 13, 2023
Last checked
Jun 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance One Receivables

    Parties

    Debtor

    27402 Paseo Boveda, LLC
    27402 Paseo Boveda
    San Juan Capistrano, CA 92675
    ORANGE-CA
    Tax ID / EIN: xx-xxx4328

    Represented By

    Gary S Saunders
    Saunders Law Group
    1891 California Ave Ste 102
    Corona, CA 92881
    951-272-9114
    Fax : 951-270-5251
    Email: cindy@saunderslawoffice.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593