Welcome to BusinessBankruptcies.com!

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

Rfmco Prop Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-14388
TYPE / CHAPTER
Voluntary / 7

Filed

10-25-16

Updated

9-13-23

Last Checked

11-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2016
Last Entry Filed
Oct 25, 2016

Docket Entries by Year

Oct 25, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by RFMCO PROP LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/8/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/8/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/8/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/8/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/8/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 11/8/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/8/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/8/2016. Statement of Financial Affairs (Form 107 or 207) due 11/8/2016. Corporate Resolution Authorizing Filing of Petition due 11/8/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 11/8/2016. Statement of Related Cases (LBR Form F1015-2) due 11/8/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/8/2016. Incomplete Filings due by 11/8/2016. DEBTOR'S ADDRESS HAS BEEN UPDATED ON THE CASE MANAGEMENT DOCKET TO REFLECT THE MAILING ADDRESS AND NOT THE PHYSICAL ADDRESS. (Roque, Jewell) (Entered: 10/25/2016)
Oct 25, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 12/07/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Roque, Jewell) (Entered: 10/25/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-14388
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Oct 25, 2016
Type
voluntary
Terminated
Nov 30, 2016
Updated
Sep 13, 2023
Last checked
Nov 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B F T
    NATIONSTAR MORTGAGE

    Parties

    Debtor

    RFMCO PROP LLC
    13476 Mackay Ct
    Tustin, CA 92782
    ORANGE-CA
    Tax ID / EIN: xx-xxx5505

    Represented By

    RFMCO PROP LLC
    PRO SE

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    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 #
    Mar 19 Modus Systems LLC 7 8:2024bk10655
    Jan 20, 2022 P.S. Lets Eat Inc. 7 8:2022bk10084
    Nov 13, 2021 GT3, LLC 11V 8:2021bk12702
    Jan 11, 2021 Organic Communications Inc. 7 8:2021bk10051
    Sep 15, 2019 Coastal International, Inc. 11 8:2019bk13584
    Jul 7, 2019 MAILING US, INC. 7 8:2019bk12641
    May 21, 2019 Play 4 Fun, Inc. 11 8:2019bk11965
    Sep 19, 2017 Martin Lamberan 11 8:17-bk-13735
    Dec 23, 2015 Back9Network Inc. 11 2:15-bk-22192
    Dec 22, 2015 Nuquest International, Inc. 7 8:15-bk-16017
    Sep 15, 2015 NuVal EMS, Inc. 7 8:15-bk-14519
    Jul 10, 2013 DNJ Holdings, Inc 7 8:13-bk-15905
    Feb 22, 2013 Woori The Winners Inc 7 8:13-bk-11634
    Jan 16, 2013 Ziosoft, Inc. 7 8:13-bk-10442
    Aug 28, 2012 GLR Homes, LLC 7 8:12-bk-20231