Welcome to BusinessBankruptcies.com!

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

Reliable Trust Deed Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-10518
TYPE / CHAPTER
Voluntary / 7

Filed

1-24-13

Updated

9-13-23

Last Checked

1-28-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2013
Last Entry Filed
Jan 27, 2013

Docket Entries by Year

Jan 24, 2013 1 Petition Chapter 7 Voluntary Petition (Emergency). Fee Amount $306 Filed by Reliable Trust Deed Services, Inc. Statement of Intent due 02/25/2013. Schedule A due 02/7/2013. Schedule B due 02/7/2013. Schedule C due 02/7/2013. Schedule D due 02/7/2013. Schedule E due 02/7/2013. Schedule F due 02/7/2013. Schedule G due 02/7/2013. Schedule H due 02/7/2013. Schedule I due 02/7/2013. Schedule J due 02/7/2013. Statement of Financial Affairs due 02/7/2013. Statement - Form 22A Due: 02/7/2013.Statement of Related Case due 02/7/2013. Notice of available chapters due 02/7/2013. Verification of creditor matrix due 02/7/2013. Corporate resolution authorizing filing of petitions due 02/7/2013. Summary of schedules due 02/7/2013. Declaration concerning debtors schedules due 02/7/2013. Disclosure of Compensation of Attorney for Debtor due 02/7/2013. Declaration of attorney limited scope of appearance due 02/7/2013. Statistical Summary due 02/7/2013. Incomplete Filings due by 02/7/2013. (McNally, Gerald) WARNING: Item subsequently amended by docket entry #4. The Petition is not deficient for Schedule C, Schedule I, Schedule J, Statement - Form 22A, Notice of Available Chapters, or Statistical Summary. Modified on 1/25/2013 (Zari, Jan). (Entered: 01/24/2013)
Jan 24, 2013 2 Declaration Re: Electronic Filing #1 Filed by Debtor Reliable Trust Deed Services, Inc.. (McNally, Gerald) (Entered: 01/24/2013)
Jan 24, 2013 3 Meeting of Creditors with 341(a) meeting to be held on 02/25/2013 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Proof of Claim due by 05/28/2013. (McNally, Gerald) (Entered: 01/24/2013)
Jan 24, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-10518) [misc,volp7] ( 306.00) Filing Fee. Receipt number 31294011. Fee amount 306.00. (U.S. Treasury) (Entered: 01/24/2013)
Jan 25, 2013 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. The Petition is not deficient for Schedule C, Schedule I, Schedule J, Statement - Form 22A, Notice of Available Chapters, or Statistical Summary. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Reliable Trust Deed Services, Inc.) (Zari, Jan) (Entered: 01/25/2013)
Jan 27, 2013 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7ba)) No. of Notices: 3. Notice Date 01/27/2013. (Admin.) (Entered: 01/27/2013)
Jan 27, 2013 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Reliable Trust Deed Services, Inc.) No. of Notices: 1. Notice Date 01/27/2013. (Admin.) (Entered: 01/27/2013)
Jan 27, 2013 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Reliable Trust Deed Services, Inc.) No. of Notices: 1. Notice Date 01/27/2013. (Admin.) (Entered: 01/27/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-10518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Jan 24, 2013
Type
voluntary
Terminated
Nov 22, 2022
Updated
Sep 13, 2023
Last checked
Jan 28, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gerald McNally
    John T. Hellyer
    Reliable Trust Deed Services, Inc.

    Parties

    Debtor

    Reliable Trust Deed Services, Inc.
    19510 Ventura Blvd Ste 214
    Tarzana, CA 91356
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2680

    Represented By

    Gerald McNally
    517 E Wilson Ave Ste 104
    Glendale, CA 91206-4376
    818-507-5100
    Fax : 818-507-5001
    Email: gm@mcesq.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 19, 2021 JANA, LLC 11 1:2021bk11407
    Jan 5, 2021 JANA, LLC 11 1:2021bk10005
    Oct 20, 2019 Amir & Leila, LLC 11 1:2019bk12647
    Oct 20, 2019 Nora Los, LLC 11 1:2019bk12646
    Feb 18, 2016 Custom MTG Holdings, Inc. 7 0:16-bk-01431
    Dec 31, 2015 CUSTOM MTG HOLDINGS, INC 7 0:15-bk-16286
    Dec 2, 2015 Instant Advice Network Inc 7 1:15-bk-13982
    Oct 30, 2015 Instant Advice Network Inc 7 1:15-bk-13628
    Aug 27, 2015 Instant Advice Network Inc 7 1:15-bk-12859
    Feb 20, 2015 Instant Advice Network, Inc. 7 1:15-bk-10544
    Aug 26, 2014 Encino Center LLC 11 1:14-bk-13981
    Jul 18, 2014 Gingko Rose Ltd. 11 1:14-bk-13456
    Nov 1, 2013 Signature Maintenance, Inc. 7 1:13-bk-16999
    May 13, 2013 Wash With Ease, Inc. 7 2:13-bk-22565
    Sep 26, 2011 Camtrans LLC 11 1:11-bk-21399