Welcome to BusinessBankruptcies.com!

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

275 Robincroft Trust

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-18328
TYPE / CHAPTER
Voluntary / 11

Filed

5-26-15

Updated

9-13-23

Last Checked

6-29-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2015
Last Entry Filed
May 26, 2015

Docket Entries by Year

May 26, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by 275 ROBINCROFT TRUST Statement of Related Cases due 06/9/2015. Notice of Available Chapters (Form B201) due 06/9/2015. Incomplete Filings due by 06/9/2015. (Lynch, Justin) Warning: Case deficient for: Declaration Re: Electronic Filing due 5/29/2015. Corporate Resolution Authorizing Filing of Petition due 06/09/2015. Corporate Ownership Statement due 06/09/2015. Disclosure of Compensation of Attorney for Debtor due 06/09/2015. Modified on 5/26/2015 (Ventura, Olivia). (Entered: 05/26/2015)
May 26, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-18328) [misc,volp11] (1717.00) Filing Fee. Receipt number 39990631. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/26/2015)
May 26, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 275 Robincroft Trust) Corporate resolution authorizing filing of petitions due 6/9/2015. Corporate Ownership Statement due by 6/9/2015.Statement of Related Cases due 6/9/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 6/9/2015. Incomplete Filings due by 6/9/2015. (Ventura, Olivia) (Entered: 05/26/2015)
May 26, 2015 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Ventura, Olivia) (Entered: 05/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-18328
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
May 26, 2015
Type
voluntary
Terminated
Aug 10, 2015
Updated
Sep 13, 2023
Last checked
Jun 29, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GENUS CAPITAL LLC
    MAXX HOME LENDING, INC.
    NU-CAPITAL
    THE RAMA FUND LLC

    Parties

    Debtor

    275 Robincroft Trust
    1391 N. Garfield Ave
    Pasadena, CA 91104
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5012
    aka The 275 Robincroft Dr Revocable Trust
    aka The 275 Robincroft Dr Land Trust

    Represented By

    Justin Lynch
    Law Offices of Justin G. Lynch
    15855 E. Edna Place, Suite 25
    Irwindale, CA 91706
    916-587-1828
    Fax : 888-330-2126
    Email: jlynchbk@gmail.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 15, 2023 Merit One Lending, Inc. 7 2:2023bk13744
    Jun 2, 2017 Bar-Rodriguez Investments, Inc. 7 2:17-bk-16800
    Jul 21, 2015 Global Elite Telecommunications, Inc. 7 2:15-bk-21411
    May 26, 2015 1435 Garfield LLC 11 2:15-bk-18340
    May 26, 2015 1425 Garfield LLC 11 2:15-bk-18339
    May 26, 2015 1415 Garfield LLC 11 2:15-bk-18337
    Aug 5, 2014 2000 N LAKE CORP INC 11 2:14-bk-24982
    May 21, 2014 Oak Knoll Meadows Farm, Inc., a Kentucky corporati 11 2:14-bk-19931
    Apr 22, 2014 KGM, Inc 7 2:14-bk-17650
    Jul 22, 2013 Pasadena Adult Residential Care Center, Inc. 11 2:13-bk-28484
    Jul 22, 2013 Pasadena Health Care Management, Inc. 11 2:13-bk-28545
    Jul 22, 2013 Garfield Senior Care Center, Inc. 11 2:13-bk-28538
    Jul 22, 2013 Castle View Senior Retirement Estate, Inc. 11 2:13-bk-28532
    Jul 22, 2013 Corona Care Retirement, Inc. 11 2:13-bk-28519
    Jul 22, 2013 Corona Care Convalescent Corporation 11 2:13-bk-28497