Welcome to BusinessBankruptcies.com!

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

Bermudez Triangle Enterprises, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-10619
TYPE / CHAPTER
Voluntary / 7

Filed

1-26-15

Updated

9-13-23

Last Checked

2-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Year

Jan 26, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Bermudez Triangle Enterprises, Inc Summary of Schedules (Form B6 Pg 1) due 02/9/2015. Schedule A (Form B6A) due 02/9/2015. Schedule B (Form B6B) due 02/9/2015. Schedule C (Form B6C) due 02/9/2015. Schedule D (Form B6D) due 02/9/2015. Schedule G (Form B6G) due 02/9/2015. Schedule H (Form B6H) due 02/9/2015. Schedule I (Form B6I) due 02/9/2015. Schedule J (Form B6J) due 02/9/2015. Declaration Concerning Debtors Schedules (Form B6) due 02/9/2015. Statement of Financial Affairs (Form B7) due 02/9/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 02/9/2015.Statement of Related Cases due 02/9/2015. Notice of Available Chapters (Form B201) due 02/9/2015. Statistical Summary (Form B6 Pg 2) due 02/9/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 02/9/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 02/9/2015. Incomplete Filings due by 02/9/2015. (Dayton, Gordon) WARNING: Item subsequently amended by docket entries no. 2 and 3. Notice of Available Chapters are not deficient, Statistical Summary not deficient, Schedules C,I,& J are not deficient. Form 22A-1 not deficient. Estimated liabilities updated to reflect PDF. Attorney information updated to reflect PDF. Modified on 1/26/2015 (Denson, Latisha). (Entered: 01/26/2015)
Jan 26, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 03/03/2015 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Dayton, Gordon) (Entered: 01/26/2015)
Jan 26, 2015 Receipt of Voluntary Petition (Chapter 7)(6:15-bk-10619) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39027312. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/26/2015)
Jan 26, 2015 2 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect attorney/creditor/party information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Bermudez Triangle Enterprises, Inc) (Denson, Latisha) (Entered: 01/26/2015)
Jan 26, 2015 3 Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, but incorrect schedules or statements marked deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Bermudez Triangle Enterprises, Inc) (Denson, Latisha) (Entered: 01/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:15-bk-10619
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
Jan 26, 2015
Type
voluntary
Terminated
Mar 9, 2015
Updated
Sep 13, 2023
Last checked
Feb 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AM Trust Group North America
    Bermudez Triangle Enterprises, Inc
    Franchise Tax Board
    Gordon L. Dayton
    HCC Surety
    Local Phone Book
    Michael Richard Garcia
    The Press Enterprise
    Wells Fargo Visa

    Parties

    Debtor

    Bermudez Triangle Enterprises, Inc
    1058 W. King Street
    Banning, CA 92220
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx2969

    Represented By

    Gordon L Dayton
    Law Offices of Gordon Dayton
    27247 Madison Ave Ste 117
    Temecula, CA 92590
    951-296-5303
    Fax : 951-296-5319
    Email: gdayton@gldlawoffice.com

    Trustee

    Steven M Speier (TR)
    Post Office Box 7637
    Newport Beach, CA 92658
    (949)-753-5862

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 N 83rd Properties LLC 11V 2:2024bk10399
    Nov 19, 2021 Back Porch Vision, Inc 7 6:2021bk15964
    Jul 31, 2020 Altura Roofing Corp. 7 6:2020bk15182
    Nov 18, 2019 Nakamoto Bullies, Inc. 11 6:2019bk20116
    Feb 25, 2019 Angel Grace Worldwide LLC 7 6:2019bk11426
    Jul 26, 2018 Zenith Homes, LLC 11 6:2018bk16289
    Apr 3, 2016 Casa Blanca Restaurants, Inc 7 6:16-bk-13009
    Mar 23, 2016 Pulze Residential Care Group, LLC 11 6:16-bk-12559
    Mar 1, 2016 Scion Capital Holdings, LLC an Ohio limitied liabi 11 6:16-bk-11807
    Aug 14, 2015 Bermudez Triangle Enterprises, Inc 7 6:15-bk-18113
    Feb 13, 2014 Desert Hot Springs Developments, Inc. 11 6:14-bk-11762
    Jan 10, 2014 The Farm House Restaurant, Inc 7 6:14-bk-10312
    Dec 3, 2013 Pacific Electric Lighting & Sound, Inc. 7 6:13-bk-29524
    Apr 9, 2013 Yellow Block Financial LLC 7 6:13-bk-16410
    May 31, 2012 Performance Meter, Inc. 11 6:12-bk-23324