Welcome to BusinessBankruptcies.com!

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

Richard Herbert Nelson and Jean Nelson Revocable L

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk10673
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-22

Updated

9-13-23

Last Checked

3-4-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2022
Last Entry Filed
Feb 8, 2022

Docket Entries by Quarter

Feb 8, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/22/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/22/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/22/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/22/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/22/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 02/22/2022. Schedule I: Your Income (Form 106I) due 02/22/2022. Schedule J: Your Expenses (Form 106J) due 02/22/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/22/2022. Statement of Financial Affairs (Form 107 or 207) due 02/22/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/22/2022. Statement of Related Cases (LBR Form F1015-2) due 02/22/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/22/2022. Incomplete Filings due by 02/22/2022. (Altagen, Robert) Warning:Deadline terminated Re: Schedule C (Form 106C); Schedule I (Form 106I);Schedule J (Form 106J); and Statement (Form 122B) - Forms not Required. Case is also deficient for Debtor's Federal Employer Identification Number (EIN) Provided on Petition PDF. [Attorney to refile Voluntary Petition (Pages 1 thru 4)]. due by 2/11/2022. Modified on 2/8/2022 (Pennington-Jones, Patricia). (Entered: 02/08/2022)
Feb 8, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-10673) [misc,volp11] (1738.00) Filing Fee. Receipt number A53913305. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/08/2022)
Feb 8, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust) List of Equity Security Holders due 2/22/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/22/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/22/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/22/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/22/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/22/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 2/22/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/22/2022. Statement of Financial Affairs (Form 107 or 207) due 2/22/2022. Chapter 13 Plan (LBR F3015-1) due by 2/22/2022. Incomplete Filings due by 2/22/2022. (Pennington-Jones, Patricia) (Entered: 02/08/2022)
Feb 8, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust) Corporate Resolution Authorizing Filing of Petition due 2/22/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 2/22/2022. Statement of Related Cases (LBR Form F1015-2) due 2/22/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/22/2022. (Pennington-Jones, Patricia) (Entered: 02/08/2022)
Feb 8, 2022 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . No Debtors Federal Employer Identification Number (EIN) Provided on Petition PDF. [Attorney to refile Voluntary Petition (Pages 1 thru 4)]. due by 2/11/2022. (Pennington-Jones, Patricia) (Entered: 02/08/2022)
Feb 8, 2022 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust) (Pennington-Jones, Patricia) (Entered: 02/08/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk10673
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Feb 8, 2022
Type
voluntary
Terminated
Mar 4, 2022
Updated
Sep 13, 2023
Last checked
Mar 4, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Bank of New York Mellon Trust Company NA
    Southern California Edison
    The Gas Company
    Universal Retrofit

    Parties

    Debtor

    Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust
    1227 Levinson Street
    Torrance, CA 90502
    LOS ANGELES-CA

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: robertaltagen@altagenlaw.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2023 Nakajima USA, Inc. 7 2:2023bk18505
    Jun 21, 2021 Heri Automotive, Inc 7 3:2021bk31150
    Sep 30, 2020 Jems World, Inc. 7 2:2020bk18916
    Dec 11, 2018 Madhu Only One, Inc 7 2:2018bk24406
    Jul 30, 2018 A To Z Building, Inc. 7 2:2018bk18725
    Nov 3, 2016 Southern California Landscape Construction, Inc. 7 2:16-bk-24566
    Feb 3, 2016 J. R. Jansen, Inc. 7 2:16-bk-11358
    Dec 23, 2015 J. R. Jansen, Inc. 7 2:15-bk-29269
    Aug 30, 2012 Mainline Equipment, Inc. 11 2:12-bk-39746
    Jul 5, 2012 Shinko International, Inc. 11 2:12-bk-33306
    Jun 25, 2012 Mainline Equipment, Inc. 11 2:12-bk-31956
    Dec 12, 2011 LINDEN LANE APARTMENTS, LLC 11 2:11-bk-48759
    Sep 20, 2011 Brightwater International, Inc. 7 2:11-bk-49754
    Jul 1, 2011 Nand Singh Garcha, Inc. 11 2:11-bk-38531
    Jul 1, 2011 Rising Sun Enterprises, Inc. 11 2:11-bk-38519