Welcome to BusinessBankruptcies.com!

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

Amenta Systems

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-30390
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-14

Updated

9-13-23

Last Checked

3-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2014
Last Entry Filed
Mar 16, 2014

Docket Entries by Year

Mar 13, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by Ronald Milton Poole . Order Meeting of Creditors due by 3/20/2014.Incomplete Filings due by 3/27/2014. INCLUDES: Credit Counseling Certificate. INCOMPLETE FILINGS: See Notice of Failure to Provide Creditor Matrix. (ia) (Entered: 03/13/2014)
Mar 13, 2014 First Meeting of Creditors with 341(a) meeting to be held on 04/22/2014 at 09:00 AM at San Francisco U.S. Trustee Office. Last Day to Determine Dischargeability of Certain Debts due by 06/23/2014. Proof of Claim due by 07/21/2014. (ia) (Entered: 03/13/2014)
Mar 13, 2014 2 Statement of Social Security Number. Filed by Debtor Ronald Milton Poole (ia) (Entered: 03/13/2014)
Mar 13, 2014 3 Chapter 11 Statement of Current Monthly Income (Form 22B) Filed by Debtor Ronald Milton Poole (ia) (Entered: 03/13/2014)
Mar 13, 2014 4 Application to Pay Filing Fee in Installments Filed by Debtor Ronald Milton Poole (ia) (Entered: 03/13/2014)
Mar 13, 2014 Receipt of Installment Filing Fee for Chapter 11 Voluntary Petition. Amount 607.00 from Ronald Milton Poole. Receipt Number 30060375. (admin) (Entered: 03/13/2014)
Mar 14, 2014 Notice of Debtor's Prior Filings for debtor Ronald Milton Poole Case Number 09-48381, Chapter 13 filed in California Northern Bankruptcy Court on 09/08/2009 , Dismissed for Other Reason on 04/17/2010; Case Number 12-47482, Chapter 13 filed in California Northern Bankruptcy Court on 09/10/2012 , Dismissed for Other Reason on 11/21/2012; Case Number 12-44399, Chapter 11 filed in California Northern Bankruptcy Court on 05/21/2012 , Dismissed for Failure to File Information on 06/20/2012; Case Number 13-42676, Chapter 13 filed in California Northern Bankruptcy Court on 05/06/2013 , Dismissed for Other Reason on 08/12/2013; Case Number 10-45303, Chapter 13 filed in California Northern Bankruptcy Court on 05/07/2010 , Dismissed for Other Reason on 09/09/2010; Case Number 11-47644, Chapter 13 filed in California Northern Bankruptcy Court on 07/19/2011 , Dismissed for Failure to File Information on 09/13/2011.(Admin) (Entered: 03/14/2014)
Mar 14, 2014 5 Notice of Appearance and Request for Notice by Julie M. Glosson. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 03/14/2014)
Mar 14, 2014 6 Notice of Failure to Provide Debtor's List of Creditors. Creditor Matrix due by 3/21/2014. (ia) (Entered: 03/14/2014)
Mar 14, 2014 7 Order Granting Application To Pay Filing Fees In Installments. (Related Doc # 4). Second Installment Payment due by 4/14/2014. Final Installment Payment due by 5/13/2014. (ia) (Entered: 03/14/2014)

There are 2 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 Northern Bankruptcy Court
Case number
3:14-bk-30390
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Mar 13, 2014
Type
voluntary
Terminated
Jul 2, 2015
Updated
Sep 13, 2023
Last checked
Mar 17, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Ronald Milton Poole
    2665 Geneva Ave #303
    Daly City, CA 94014
    SAN MATEO-CA
    (510) 593-9093
    SSN / ITIN: xxx-xx-1774
    aka Sabir Al-Mansur
    aka Amenta Systems

    Represented By

    Ronald Milton Poole
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 3, 2022 Tender Harvest Collective, LLC 7 3:2022bk30600
    Oct 7, 2022 Sheng Li Chinese Massage LLC 7 3:2022bk30542
    May 12, 2022 Vitroval USA, Inc. 7 3:2022bk30232
    Feb 28, 2022 Rhodes Painting & Decorating, Inc. 7 2:2022bk20441
    Feb 20, 2020 Phuong T. Nguyen, D.D.S. 11 3:2020bk30181
    Jan 8, 2020 1054 63rd Street LLC 11 4:2020bk40043
    Oct 1, 2019 Cosville, LLC 7 3:2019bk31042
    Sep 13, 2017 Molhimawk, Inc. 7 3:17-bk-30915
    Aug 21, 2017 Syu Sing Investment LLC 11 5:17-bk-51995
    Apr 7, 2017 United Charter LLC 11 2:17-bk-22347
    Mar 29, 2016 Scott I C.H.T. PROPERTIES DEVELOPMENT, INC. 7 3:16-bk-30335
    Mar 18, 2016 Brisbane Brewing, Inc 7 3:16-bk-30279
    Jun 6, 2013 Almanara at Blanco Pointe, Inc. 11 5:13-bk-51539
    Nov 19, 2012 Mount Vernon Missionary Baptist Church 11 3:12-bk-33282
    Oct 8, 2012 San Francisco Medical Associates, Inc. 11 3:12-bk-32859