Docket Entries by Year
May 26, 2015 | 1 | Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Phoenix Home Restorations LLC Summary of Schedules (Form B6 Pg 1) due 6/9/2015. Schedule A (Form B6A) due 6/9/2015. Schedule B (Form B6B) due 6/9/2015. Schedule D (Form B6D) due 6/9/2015. Schedule E (Form B6E) due 6/9/2015. Schedule F (Form B6F) due 6/9/2015. Schedule G (Form B6G) due 6/9/2015. Schedule H (Form B6H) due 6/9/2015. Declaration Concerning Debtors Schedules (Form B6) due 6/9/2015. Statement of Financial Affairs (Form B7) due 6/9/2015. 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. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 6/9/2015. Incomplete Filings due by 6/9/2015. (Ventura, Olivia) (Entered: 05/26/2015) | |
---|---|---|---|
May 26, 2015 | 2 | Meeting of Creditors with 341(a) meeting to be held on 06/29/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 05/26/2015) |
This case is closed and is no longer being updated.
Bonneville Billing |
---|
Boyle Appliance-ludgement |
Bruce Black |
Center Street Lending |
Davis County Court |
Express Recovery System |
Steve Johnsonrise Construction |
Phoenix Home Restorations LLC
2613 S Kerckhoff
San Pedro, CA 90731
LOS ANGELES-CA
801-941-0480
Tax ID / EIN: xx-xxx5804
Phoenix Home Restorations LLC
PRO SE
Wesley H Avery (TR)
28005 Smyth Drive # 117
Valencia, CA 91355
(661) 295-4674
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811