Welcome to BusinessBankruptcies.com!

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

Nexus Line Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-16937
TYPE / CHAPTER
Voluntary / 7

Filed

11-25-14

Updated

9-13-23

Last Checked

2-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2015
Last Entry Filed
Jan 15, 2015

Docket Entries by Year

Nov 25, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Nexus Line Inc Schedule B (Form B6B) due 12/9/2014. Schedule C (Form B6C) due 12/9/2014. Schedule D (Form B6D) due 12/9/2014. Schedule E (Form B6E) due 12/9/2014. Schedule F (Form B6F) due 12/9/2014. Schedule G (Form B6G) due 12/9/2014. Schedule H (Form B6H) due 12/9/2014. Corporate resolution authorizing filing of petitions due 12/9/2014. Corporate Ownership Statement due by 12/9/2014.Statement of Related Cases due 12/9/2014. Incomplete Filings due by 12/9/2014. (Law, Tamika) (Entered: 11/25/2014)
Nov 25, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 01/07/2015 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Law, Tamika) (Entered: 11/25/2014)
Nov 26, 2014 Receipt of Chapter 7 Filing Fee - $335.00 by 08. Receipt Number 80060993. (admin) (Entered: 11/26/2014)
Nov 27, 2014 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 11/27/2014. (Admin.) (Entered: 11/27/2014)
Nov 27, 2014 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Nexus Line Inc) No. of Notices: 1. Notice Date 11/27/2014. (Admin.) (Entered: 11/27/2014)
Nov 27, 2014 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Nexus Line Inc) No. of Notices: 1. Notice Date 11/27/2014. (Admin.) (Entered: 11/27/2014)
Dec 12, 2014 6 Request for courtesy Notice of Electronic Filing (NEF) with Certificate of Service Filed by Lees, Megan. (Lees, Megan) (Entered: 12/12/2014)
Dec 17, 2014 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bui, Joely Khanh Linh. (Bui, Joely Khanh Linh) (Entered: 12/17/2014)
Dec 18, 2014 8 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 12/18/2014 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Nexus Line Inc, 2 Meeting (AutoAssign Chapter 7b)). (Beezer, Cynthia) (Entered: 12/18/2014)
Dec 20, 2014 9 BNC Certificate of Notice (RE: related document(s)8 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 6. Notice Date 12/20/2014. (Admin.) (Entered: 12/20/2014)

There are 2 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
8:14-bk-16937
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Nov 25, 2014
Type
voluntary
Terminated
Jan 15, 2015
Updated
Sep 13, 2023
Last checked
Feb 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Califomia Bank & Trust
    Nationstar Mortgage
    Nationstar Mortgage
    Nationstar Mortgage
    Nationstar Mortgage
    NEXUS LINE, INC..
    Ocwen
    Select Portfolio Servicing
    Wells Fargo Home Mortgage
    Wells Fargo Home N'Iortgage

    Parties

    Debtor

    Nexus Line Inc
    6301 Beach Blvd #302A
    Buena Park, CA 90621
    ORANGE-CA
    Tax ID / EIN: xx-xxx8299
    aka Nina

    Represented By

    Nexus Line Inc
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 4, 2023 Certified 360, LLC 11V 3:2023bk01002
    Nov 23, 2021 NC Accounting Inc. 7 3:2021bk02746
    Jan 24, 2018 None Southside Church of Christ of Jacksonville, I 11 3:2018bk00219
    Dec 14, 2017 Tinseltown Partners, LLC 11 3:2017bk04251
    May 19, 2017 Total Office Solutions, Inc. parent case 11 3:17-bk-01830
    May 19, 2017 Total Office Solutions-GSA, Inc. 11 3:17-bk-01829
    Jan 25, 2017 Southside Church of Jacksonville, Inc 11 3:17-bk-00256
    Jul 9, 2015 First Coast Appliance, LLC 7 3:15-bk-03093
    Jan 14, 2015 Nexus Line, Inc. 7 8:15-bk-10192
    Feb 21, 2014 Southside Christian Charities, Inc 7 3:14-bk-00773
    Jun 14, 2013 JAXPET, LLC 11 1:13-bk-11558
    Jun 14, 2013 JAXPET/Positech, L.L.C. 11 1:13-bk-11547
    Jun 6, 2013 Superior Product Resources, Inc. 7 3:13-bk-03539
    Feb 4, 2013 BA WILSON CONSTRUCTION, INC. 11 3:13-bk-00638
    Jul 8, 2011 Plain Good, Inc. 11 3:11-bk-05036