Welcome to BusinessBankruptcies.com!

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

Gross Egg Ranch

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-15915
TYPE / CHAPTER
Voluntary / 11

Filed

7-10-17

Updated

9-13-23

Last Checked

8-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2017
Last Entry Filed
Jul 18, 2017

Docket Entries by Year

Jul 10, 2017 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Howard Dean Foster, Anna Mae Foster List of Equity Security Holders due 07/24/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/24/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/24/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/24/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/24/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/24/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/24/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 07/24/2017. Schedule I: Your Income (Form 106I) due 07/24/2017. Schedule J: Your Expenses (Form 106J) due 07/24/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/24/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/24/2017. Statement of Financial Affairs (Form 107 or 207) due 07/24/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/24/2017. Incomplete Filings due by 07/24/2017. (Attachments: # 1 Exhibit Certificate of Counseling Howard Foster # 2 Exhibit Certificate of Credit Counseling Anna Foster # 3 List of 20 Largest Creditors) (Rallis, Dean) WARNING: Items subsequently amended by entries 4 and 5. Case also deficient for: Statement About Your Social Security Numbers (Official Form 121) due 7/14/2017. Statement of Related Cases due 07/24/2017. Disclosure of Compensation of Attorney for Debtor (Official Form B2030)due 07/24/2017. Declaration by Debtor(s) as to Whether Income was Received From an Employer within 60 Days of the Petition Date (LBR form F 1002-1.EMP.INCOME.DEC). due 07/24/2017. Not required for Individual Chapter 11 case: Decl for Non-Indiv (Form 202) and Eq. Sec. Hold. List.Modified on 7/11/2017 (Lomeli, Lydia R.). (Entered: 07/10/2017)
Jul 10, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-18322) [misc,volp11] (1717.00) Filing Fee. Receipt number 45165639. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/10/2017)
Jul 10, 2017 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Joint Debtor Anna Mae Foster, Debtor Howard Dean Foster. (Rallis, Dean) (Entered: 07/10/2017)
Jul 10, 2017 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Joint Debtor Anna Mae Foster, Debtor Howard Dean Foster. (Rallis, Dean) (Entered: 07/10/2017)
Jul 11, 2017 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Statement about your Social Security Number due 7/14/17. (Lomeli, Lydia R.) (Entered: 07/11/2017)
Jul 11, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Howard Dean Foster, Joint Debtor Anna Mae Foster) Statement of Related Cases (LBR Form F1015-2) due 7/24/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/24/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 7/24/2017. (Lomeli, Lydia R.) (Entered: 07/11/2017)
Jul 11, 2017 5 Case Commencement Deficiency Notice (BNC) Statement of Related Cases (LBR Form F1015-2) due 7/24/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/24/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 7/24/2017. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Howard Dean Foster, Joint Debtor Anna Mae Foster) (Lomeli, Lydia R.) (Entered: 07/11/2017)
Jul 12, 2017 6 Statement About Your Social Security Number (Official Form 121) Filed by Joint Debtor Anna Mae Foster, Debtor Howard Dean Foster. (Rallis, Dean) (Entered: 07/12/2017)
Jul 12, 2017 7 Meeting of Creditors 341(a) meeting to be held on 8/8/2017 at 01:15 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Last day to oppose discharge or dischargeability is 10/10/2017. (Ly, Lynn) (Entered: 07/12/2017)
Jul 13, 2017 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Howard Dean Foster, Joint Debtor Anna Mae Foster) No. of Notices: 1. Notice Date 07/13/2017. (Admin.) (Entered: 07/13/2017)
Jul 13, 2017 9 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 07/13/2017. (Admin.) (Entered: 07/13/2017)
Jul 13, 2017 10 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 07/13/2017. (Admin.) (Entered: 07/13/2017)
Jul 14, 2017 11 Order Reassigning Bankruptcy Case Pursuant To General Order 11-01 To Judge With Prior Related Case/ Proceeding. Related to Case No. 6:17-bk-15749-SC, Foster Enterprises. (BNC-PDF). Signed on 7/14/2017. (Lomeli, Lydia R.) (Entered: 07/14/2017)
Jul 14, 2017 Judge Scott C Clarkson added to case. Involvement of Judge Ernest M. Robles Terminated (Lomeli, Lydia R.) - WARNING: Entered due to Clerical error. Reassignment of case will be processed by the Riverside division. Modified on 7/14/2017 (Lomeli, Lydia R.). (Entered: 07/14/2017)
Jul 14, 2017 12 Notice of reassignment of case (BNC) reassigned from Judge Ernest Robles to Judge Scott Clarkson (Lomeli, Lydia R.) WARNING: Entered due to clerical error. Notice will be processed by Riverside division. Notice not mailed out. Modified on 7/14/2017 (Lomeli, Lydia R.). (Entered: 07/14/2017)
Jul 14, 2017 Judge Ernest M. Robles added to case. Involvement of Judge Scott C Clarkson Terminated - 11 Judge Reassignment needs to be processed by Riverside division. (Lomeli, Lydia R.) (Entered: 07/14/2017)
Jul 14, 2017 13 BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 11 & 12) No. of Notices: 17. Notice Date 07/14/2017. (Admin.) (Entered: 07/14/2017)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:17-bk-15915
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jul 10, 2017
Type
voluntary
Terminated
Mar 30, 2022
Updated
Sep 13, 2023
Last checked
Aug 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA
    Allstar Financial Service Inc
    American Express
    American Express Bank, FSB
    Anglin Flewelling Rasmussen
    Anna Mae Foster
    ASC
    AT & T
    Blue Shield of California
    Blue Shield of California P O Box 54530
    Capitol One Bank (USA) N A
    Capitol One Bank (USA) N A Attn Corporate Officer
    Carol F Cramer 42105 Rockview Dr
    Carol F Cramer Trust
    Charter Communications/Spectrum
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Howard Dean Foster
    PO Box 4210
    Ontario, CA 91761
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-0602
    aka H Dean Foster
    aka Dean Foster
    dba Gross Egg Ranch

    Represented By

    Dean G Rallis, Jr
    Anglin, Flewelling, Rasmussen, etc.
    301 N. Lake Avenue
    Suite 1100
    Pasadena, CA 91101
    626-204-0261
    Fax : 626-577-7764
    Email: drallis@afrct.com

    Joint Debtor

    Anna Mae Foster
    PO Box 4210
    Ontario, CA 91761
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-5492
    aka Ann Foster
    dba Gross Egg Ranch

    Represented By

    Dean G Rallis, Jr
    (See above for address)

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 07/14/2017

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov
    TERMINATED: 07/14/2017

    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 #
    Mar 22, 2022 JEGN ONTARIO, INC. 7 6:2022bk11036
    Mar 2, 2022 JEGN ONTARIO, INC. 7 6:2022bk10793
    Oct 25, 2021 Alina's Lebanese Cuisine, Inc 7 6:2021bk15556
    Sep 28, 2021 NINGBO HERB USA INC 7 6:2021bk15124
    Apr 30, 2019 SIF Services, LLC 11 6:2019bk13708
    Jan 18, 2019 RFS Sports, Inc. 11 6:2019bk10456
    Aug 22, 2018 Three Chiefs and No Indians, LLC 11 6:2018bk17106
    Jul 10, 2017 Foster Enterprises, a California general partnersh 7 6:17-bk-15749
    May 20, 2016 USA Sales, Inc. 11 6:16-bk-14576
    Aug 13, 2015 Express Connections Inc. 7 6:15-bk-18060
    May 26, 2015 Guju Inc 7 6:15-bk-15290
    Sep 28, 2012 Ultimate Print Source, Inc. 11 6:12-bk-32250
    Sep 6, 2012 Ultimate Print Source, Inc. 11 6:12-bk-30633
    May 14, 2012 Spectre Performance 11 6:12-bk-21890
    May 4, 2012 Systems 1000 Inc 7 6:12-bk-21131