Welcome to BusinessBankruptcies.com!

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

T&N Fountain Valley Investments, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk11480
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-19

Updated

9-13-23

Last Checked

5-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2019
Last Entry Filed
Apr 22, 2019

Docket Entries by Quarter

Apr 22, 2019 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by T&N Fountain Valley Investments, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/6/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/6/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/6/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/6/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/6/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/6/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 05/6/2019. Schedule I: Your Income (Form 106I) due 05/6/2019. Schedule J: Your Expenses (Form 106J) due 05/6/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/6/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/6/2019. Statement of Financial Affairs (Form 107 or 207) due 05/6/2019. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 05/6/2019. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 05/6/2019. Corporate Resolution Authorizing Filing of Petition due 05/6/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 05/6/2019. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 05/6/2019. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 05/6/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/6/2019. Incomplete Filings due by 05/6/2019. (Goodrich, David)WARNING: See docket entry no 3 for correction. Modified on 4/22/2019 (Nguyen, Vi). (Entered: 04/22/2019)
Apr 22, 2019 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor T&N Fountain Valley Investments, LLC. (Goodrich, David) (Entered: 04/22/2019)
Apr 22, 2019 Receipt of Voluntary Petition (Chapter 11)(8:19-bk-11480) [misc,volp11] (1717.00) Filing Fee. Receipt number 48913539. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/22/2019)
Apr 22, 2019 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. (TERMINATED DEADLINES THAT NOT REQUIRED). THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor T&N Fountain Valley Investments, LLC) (Nguyen, Vi) (Entered: 04/22/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk11480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Apr 22, 2019
Type
voluntary
Terminated
Jun 28, 2019
Updated
Sep 13, 2023
Last checked
May 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Tire Depot ATV
    C & D Automotive
    California Franchise Tax Board
    Complete Auto Spa
    Crazy Stereo
    D & D Capital Investments
    Damian Moos
    David Shiokari
    Dynamic Auto Repair
    Euroman Auto
    Internal Revenue Service
    Isaac Zfaty
    Jack's German Auto Service
    Jack's German Auto Service
    Jack's German Auto Service
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    T&N Fountain Valley Investments, LLC, a California limited liability company
    5 Daystar, Suite 100
    Irvine, CA 92612
    ORANGE-CA
    Tax ID / EIN: xx-xxx3909

    Represented By

    David M Goodrich
    Weiland Golden Goodrich LLP
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: dgoodrich@wgllp.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov