Welcome to BusinessBankruptcies.com!

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

Operation Life is Good, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-11255
TYPE / CHAPTER
Voluntary / 7

Filed

3-12-15

Updated

8-16-17

Last Checked

8-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2017
Last Entry Filed
May 27, 2015

Docket Entries by Year

Mar 12, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Operation Life is Good, Inc. (Nowland, Thomas)WARNING: Items subsequently amneded by docket entries #3 #4. Debtor's aliases added. Atty's info updated as reflect the pdf. Case deficient Corporation Resolution Statement due 3/26/15. Incomplete Filing due 3/26/2015. Modified on 3/13/2015 (Nguyen, Vi). (Entered: 03/12/2015)
Mar 12, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Operation Life is Good, Inc.. (Nowland, Thomas) (Entered: 03/12/2015)
Mar 13, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Operation Life is Good, Inc.) Corporate resolution authorizing filing of petitions due 3/26/2015. Incomplete Filings due by 3/26/2015. (Nguyen, Vi) (Entered: 03/13/2015)
Mar 13, 2015 Judge Scott C Clarkson added to case, prior affiliated case filed (8:14-bk-15411-SC). (Corona, Heidi) (Entered: 03/13/2015)
Mar 13, 2015 3 Notice to Filer of Correction Made No Action Required: Debtor's aliases were not entered in the system at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incomplete statement filed. Missing Corporation Resolution Statement.THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Operation Life is Good, Inc., Set Case Commencement Deficiency Deadlines (ccdn)) (Nguyen, Vi) (Entered: 03/13/2015)
Mar 13, 2015 4 Notice to Filer of Error and Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Operation Life is Good, Inc.) (Nguyen, Vi) (Entered: 03/13/2015)
Mar 13, 2015 5 Meeting of Creditors 341(a) meeting to be held on 4/22/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Nguyen, Vi). NOTICE NOT GENERATED, PLEASE SEE BELOW FOR CORRECT TRUSTEE AND INFORMATION. Modified on 3/13/2015 (Corona, Heidi). (Entered: 03/13/2015)
Mar 13, 2015 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Operation Life is Good, Inc.) (Nguyen, Vi) (Entered: 03/13/2015)
Mar 13, 2015 7 Meeting of Creditors 341(a) meeting to be held on 4/23/2015 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Corona, Heidi) (Entered: 03/13/2015)
Mar 13, 2015 Receipt of Voluntary Petition (Chapter 7)(8:15-bk-11255) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39414628. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/13/2015)
Mar 15, 2015 8 BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 15. Notice Date 03/15/2015. (Admin.) (Entered: 03/15/2015)
Mar 15, 2015 9 BNC Certificate of Notice (RE: related document(s)6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 2. Notice Date 03/15/2015. (Admin.) (Entered: 03/15/2015)
Mar 23, 2015 10 Corporate resolution authorizing filing of petitions CORPORATE AUTHORIZATION AUTHORIZING FILING OF CHAPTER 7 PETITION Filed by Debtor Operation Life is Good, Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Nowland, Thomas) (Entered: 03/23/2015)
Apr 28, 2015 11 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 5/14/2015 at 11:01 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Kosmala (TR), Weneta) (Entered: 04/28/2015)
Apr 29, 2015 12 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 11 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Kosmala (TR), Weneta) (Entered: 04/29/2015)

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
8:15-bk-11255
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 12, 2015
Type
voluntary
Terminated
May 27, 2015
Updated
Aug 16, 2017
Last checked
Aug 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex A. Accetta, CPA
    Anytime Fitness, LLC
    Clark Bevans, aka Clark R. Bevans
    Clark Bevans, an individual
    Creditors Adjustment
    Creditors Adjustment Bureau
    Creditors Adjustment Bureau
    Daniel A. Brodnax
    Kenneth J. Freed
    Kenneth J. Freed, Esq.
    Meridian Yachts
    Operation Life is Good, Inc.
    Paula Bevans, aka Paula Verrengia
    Superior Court of Orange County
    Unitas Fitness Concepts,

    Parties

    Debtor

    Operation Life is Good, Inc.
    9394 Warner Avenue
    Fountain Valley, CA 92708
    ORANGE-CA
    Tax ID / EIN: xx-xxx7636
    aw Unitas Fitness Concepts LLC
    aw Evolution Fitness Concepts II
    aw Anytime Fitness

    Represented By

    Daniel A Brodnax
    The Law Office of Thomas Nowland
    20241 SW Birch St Ste 203
    Newport Beach, CA 92660
    949-221-0005
    Fax : 949-221-0003
    Email: dbrodnax@nowlandlaw.com
    Thomas F Nowland
    Law Offices of Thomas F Nowland
    20241 SW Birch Street, Suite 203
    Newport Beach, CA 92660
    949-221-0005
    Fax : 949-221-0003
    Email: tom@nowlandlaw.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000
    TERMINATED: 03/13/2015

    Trustee

    Weneta M Kosmala (TR)
    3 MacArthur Place, Suite 760
    Santa Ana, CA 92707
    (714) 708-8190

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2023 Pierside Parts, LLC 7 8:2023bk12560
    Nov 19, 2020 Innovation Pet, Inc., a California corporation 11V 8:2020bk13223
    Sep 21, 2020 Golden Capital Venture LLC parent case 11 8:2020bk12637
    Sep 21, 2020 Golden Hotel LLC 11 8:2020bk12636
    Apr 10, 2020 JQ Paint, Inc. 7 8:2020bk11157
    Dec 9, 2019 JHDW Ventures Inc. 7 8:2019bk14751
    May 24, 2019 Ayeeda, LLC 11 8:2019bk12012
    Apr 1, 2015 Halo Resorts, Inc. 11 8:15-bk-11669
    Oct 20, 2014 Amprotech International USA, Inc. 7 8:14-bk-16236
    Sep 18, 2014 Jonkman Construction 11 8:14-bk-15654
    Jan 9, 2014 Tap House, LLC 11 8:14-bk-10155
    Nov 12, 2013 VIET HAI NGOAI TELEVISION CORPORATION 11 2:13-bk-19498
    Sep 20, 2013 BFP Construction, Inc. 7 8:13-bk-17857
    Nov 7, 2012 Coastal Realty & Development, Inc. 7 8:12-bk-22871
    Apr 25, 2012 Home Appliance Company, Inc. 7 8:12-bk-15196