Welcome to BusinessBankruptcies.com!

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

Saint Glen, Incorporated

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk11111
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-24

Updated

5-1-24

Last Checked

5-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 2, 2024

Docket Entries by Day

Apr 30 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by SAINT GLEN, INCORPORATED (Newton, Arthur) Se docket entry 5 for correction. 72 hour deficient documents set: Voluntary Petition (missing Debtor holographic signature) due 5/3/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/3/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/03/2024. Case deficient for: Statement of Financial Affairs (Form 107 or 207) due 5/14/2024. Statement of Related Cases (LBR Form F1015-2) due 5/14/2024. Incomplete Filings due by 5/14/2024. Modified on 4/30/2024 (TL). (Entered: 04/30/2024)
Apr 30 Receipt of Voluntary Petition (Chapter 7)( 8:24-bk-11111) [misc,volp7] ( 338.00) Filing Fee. Receipt number C56799750. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2024)
Apr 30 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Casey (TR), Thomas H with 341(a) meeting to be held on 5/28/2024 at 02:00 PM via TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 04/30/2024)
Apr 30 3 Statement of Corporate Ownership filed. Filed by Debtor SAINT GLEN, INCORPORATED. (Newton, Arthur) (Entered: 04/30/2024)
Apr 30 4 Corporate resolution authorizing filing of petitions HOLOGRAPHIC SIGNATURE Filed by Debtor SAINT GLEN, INCORPORATED. (Newton, Arthur) (Entered: 04/30/2024)
Apr 30 5 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Saint Glen, Incorporated) (TL) (Entered: 04/30/2024)
Apr 30 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (TL) (Entered: 04/30/2024)
Apr 30 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Saint Glen, Incorporated) Statement of Financial Affairs (Form 107 or 207) due 5/14/2024. Incomplete Filings due by 5/14/2024. (TL) (Entered: 04/30/2024)
Apr 30 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Saint Glen, Incorporated) Statement of Related Cases (LBR Form F1015-2) due 5/14/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/3/2024. (TL) Modified on 4/30/2024 (TL). (Entered: 04/30/2024)
Apr 30 7 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Saint Glen, Incorporated) (TL) (Entered: 04/30/2024)
Apr 30 8 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Saint Glen, Incorporated) (TL) (Entered: 04/30/2024)
Apr 30 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Saint Glen, Incorporated) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/3/2024. Incomplete Filings due by 5/3/2024. (TL) (Entered: 04/30/2024)
May 2 9 Verification of Master Mailing List of Creditors (LBR Form F1007-1) HOLOGRAPHIC SIGNATURE Filed by Debtor Saint Glen, Incorporated (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Newton, Arthur) (Entered: 05/02/2024)
May 2 10 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) HOLOGRAPHIC SIGNATURE Filed by Debtor Saint Glen, Incorporated (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Newton, Arthur) (Entered: 05/02/2024)
May 2 11 Statement of Related Cases (LBR Form 1015-2.1) HOLOGRAPHIC SIGNATURE Filed by Debtor Saint Glen, Incorporated (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Newton, Arthur) (Entered: 05/02/2024)
May 2 12 Signature of Attorney on Petition (Official Form 101 or 201) of Attorney HOLOGRAPHIC SIGNATURE Filed by Debtor Saint Glen, Incorporated. (Newton, Arthur) (Entered: 05/02/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk11111
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Apr 30, 2024
Type
voluntary
Updated
May 1, 2024
Last checked
May 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMIRHOSSEIN TALEBI
    HAMED GOLSHAN
    HOOTAN ATAIAN
    MR FRANCHISE, INCORPORATED
    SNELL & WILMER, LLP

    Parties

    Debtor

    Saint Glen, Incorporated
    1559 W Embassy St
    Anaheim, CA 92802
    ORANGE-CA
    Tax ID / EIN: xx-xxx9738

    Represented By

    Arthur G Newton
    1502 N Broadway
    Santa Ana, CA 92706
    714-560-8300
    Fax : 714-560-8303
    Email: artnewton@earthlink.net

    Trustee

    Thomas H Casey (TR)
    26400 La Alameda, Suite 210
    Mission Viejo, CA 92691
    (949) 766-8787

    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 #
    Apr 9 SAINT GLENN, INCORPORATED 7 8:2024bk10898
    Feb 21 Orange County Universal Telecom LLC 7 8:2024bk10410
    Apr 17, 2023 Eball Transport LLC 7 8:2023bk10770
    Jun 3, 2022 Crump Engineering Inc. 11V 8:2022bk10920
    Apr 24, 2022 Basic Chiropractic & Leach Rehabilitation, Inc. 7 8:2022bk10682
    Mar 15, 2022 Basic Chiropractic & Leach Rehabilitation, Inc. 7 8:2022bk10428
    Apr 6, 2020 Orange County Builders and Design, Inc. 7 8:2020bk11114
    Dec 31, 2018 OV Landscape Development, Inc. 7 8:2018bk14719
    Sep 13, 2016 Vacation Fun, LLC 11 8:16-bk-13841
    May 11, 2016 RUBEN W. CHIN M.D., INC. 7 8:16-bk-11993
    Jul 1, 2015 The Beaumont Group LLC, a California limited liabi 11 8:15-bk-13344
    Apr 13, 2015 Tellmechips Inc. 7 8:15-bk-11869
    Oct 3, 2013 High Tech Steel Inc. 7 8:13-bk-18229
    Feb 1, 2012 Pacific Ready Mix, Inc. 11 8:12-bk-11327
    Nov 23, 2011 Action Awnings Inc. 7 8:11-bk-26149