Welcome to BusinessBankruptcies.com!

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

The Three Gals 2014 Nevada Trust

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk11853
TYPE / CHAPTER
Voluntary / 11V

Filed

6-29-20

Updated

9-13-23

Last Checked

7-23-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2020
Last Entry Filed
Jun 29, 2020

Docket Entries by Quarter

Jun 29, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1717 Filed by The Three Gals 2014 Nevada Trust Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/13/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/13/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 07/13/2020. Statement of Financial Affairs (Form 107 or 207) due 07/13/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/13/2020. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 07/13/2020. Incomplete Filings due by 07/13/2020. Chapter 11 Plan Small Business Subchapter V Due by 09/28/2020. (Ure, Thomas) (Entered: 06/29/2020)
Jun 29, 2020 2 Order setting scheduling and case management conference in Subchapter V case (BNC-PDF) Signed on 6/29/2020 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Three Gals 2014 Nevada Trust). Status hearing to be held on 7/7/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer. Initial Status Conference Report Due By 7/5/2020. (Le, James) (Entered: 06/29/2020)
Jun 29, 2020 3 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Three Gals 2014 Nevada Trust) Status hearing to be held on 7/7/2020 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 06/29/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk11853
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11V
Filed
Jun 29, 2020
Type
voluntary
Terminated
Feb 10, 2021
Updated
Sep 13, 2023
Last checked
Jul 23, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BSI Financial Services, Inc.
    Chase Mortgage
    Internal Revenue Service
    Shellpoint

    Parties

    Debtor

    The Three Gals 2014 Nevada Trust
    1056 Newhall Terrace
    Brea, CA 92821
    ORANGE-CA
    Tax ID / EIN: xx-xxx5613

    Represented By

    Thomas B Ure
    Ure Law Firm
    800 West 6th Street, Ste. 940
    Los Angeles, CA 90017
    213-202-6070
    Fax : 213-202-6075
    Email: tbuesq@aol.com

    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 #
    Aug 21, 2023 Yummy Garden Inc 7 2:2023bk15345
    Jun 16, 2021 Integrity Builders & Associates, Inc. 7 8:2021bk11522
    Jan 17, 2020 Mageno Enterprises, Inc 7 8:2020bk10176
    Nov 14, 2019 818 Green Street, LLC 7 8:2019bk14452
    Jun 25, 2019 US Computek, Inc 7 8:2019bk12469
    Jun 14, 2019 Western Pad, a California Corporation 7 8:2019bk12293
    Nov 21, 2018 Progressive Solutions, Inc. 11 8:2018bk14277
    Aug 24, 2017 A Touch Of Art 11 8:17-bk-13400
    Sep 25, 2014 Copy Doctor, Inc. 7 8:14-bk-15785
    Aug 1, 2014 GL Freight Management, Inc. 7 8:14-bk-14796
    Aug 1, 2013 ARI-RC 1, LLC 11 8:13-bk-16587
    May 27, 2012 Tustin Heritage Plaza LLC 7 8:12-bk-16635
    Mar 12, 2012 Bakersfield Grove Limited, LLC 11 8:12-bk-13157
    Mar 12, 2012 Clovis Village Limited, LLC 11 8:12-bk-13158
    Aug 9, 2011 R. J. Elliott Enterprises, Inc. A California Corpo 11 8:11-bk-21172