Welcome to BusinessBankruptcies.com!

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

Trinity Retail Unlimited, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk11584
TYPE / CHAPTER
Voluntary / 7

Filed

8-4-23

Updated

10-22-23

Last Checked

8-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2023
Last Entry Filed
Aug 8, 2023

Docket Entries by Month

Aug 4, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals ; Resolution; Statement of Related Cases; Schedules; Statement of Financial Affairs; Declaration of Compensation; Verification of Master Mailing List of Creditors. Fee Amount $338 Filed by Trinity Retail Unlimited, LLC (Dobbins, Keith) See docket entries no 3 and 4 for correction. Debtor's physical must be filed with the P O Box address due in 72 hours deadline due by 8/7/2023. Case deficient for Corporate Ownership Statement (LBR Form F1007-4) due by 8/18/2023. Incomplete Filings due by 8/18/2023. (VN). Modified on 8/4/2023 (VN). (Entered: 08/04/2023)
Aug 4, 2023 Receipt of Voluntary Petition (Chapter 7)( 8:23-bk-11584) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55772108. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/04/2023)
Aug 4, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 9/13/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 08/04/2023)
Aug 4, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Trinity Retail Unlimited, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 8/18/2023. Incomplete Filings due by 8/18/2023. (VN) (Entered: 08/04/2023)
Aug 4, 2023 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (VN) (Entered: 08/04/2023)
Aug 4, 2023 4 Notice to Filer of Error and/or Deficient Document 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 Trinity Retail Unlimited, LLC) (VN) (Entered: 08/04/2023)
Aug 4, 2023 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Trinity Retail Unlimited, LLC) (VN) (Entered: 08/04/2023)
Aug 4, 2023 6 Addendum to voluntary petition Amended Voluntary Petition Filed by Debtor Trinity Retail Unlimited, LLC. (Dobbins, Keith) (Entered: 08/04/2023)
Aug 4, 2023 7 Statement of Corporate Ownership filed. Filed by Debtor Trinity Retail Unlimited, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Dobbins, Keith) (Entered: 08/04/2023)
Aug 6, 2023 8 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 30. Notice Date 08/06/2023. (Admin.) (Entered: 08/06/2023)

There are 3 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 Central Bankruptcy Court
Case number
8:2023bk11584
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Aug 4, 2023
Type
voluntary
Terminated
Oct 20, 2023
Updated
Oct 22, 2023
Last checked
Aug 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arden Fair Associates, LP
    Arden Fair Associates, LP
    AT&T
    Bank of America
    BPC Henderson LC
    BPC Henderson LLC
    Bridge Group Investments II, LLC
    Century Link
    Channel Partners Capital, LLC
    CIP- 18 SW Orangewood Owner, LLC
    CIP-18 SW Orangewood Owner
    County of Orange Treasurer-Tax Collector
    Customers Bank
    D&G Scale Nevada, Inc.
    Del Amo Fashion Center Op. Co.
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trinity Retail Unlimited, LLC, a Nevada limited liability company
    PO Box 4987
    Orange, CA 92863-4987
    ORANGE-CA
    Tax ID / EIN: xx-xxx6955
    fdba Sweet Factory

    Represented By

    Keith S Dobbins
    Law Offices of Keith S. Dobbins
    4500 Park Granada
    Suite 202
    Calabasas, CA 91302
    818-348-3442
    Fax : 818-348-6168
    Email: keith@kdobbinslaw.com

    Trustee

    Jeffrey I Golden (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    (714) 966-1000

    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 #
    Mar 13 Cosmo Makeup Academy, Inc. 7 8:2024bk10618
    Nov 29, 2022 Maximum DME Corporation 7 8:2022bk12016
    Mar 31, 2021 Medrano Housekeeping Inc. 7 8:2021bk10848
    Nov 5, 2019 Almeza, Inc. 7 8:2019bk14331
    Sep 27, 2019 Dove Real Estate & Association Management LLC 11 8:2019bk13770
    Apr 24, 2019 B. Moschetti Water Works, Inc. 7 8:2019bk11544
    Jul 8, 2016 K.J. Snyder & Associates, Inc. 7 8:16-bk-12876
    Aug 8, 2014 Fon-Dudes, LLC 7 8:14-bk-14907
    May 16, 2014 STANFIELD PRICE, INC. 11 2:14-bk-13483
    Aug 15, 2013 Orange-Pacific Construction, Inc. 7 8:13-bk-16951
    Apr 11, 2013 931 Teakwood, LLC 7 6:13-bk-16503
    Oct 5, 2012 Aaron Berger Enterprises, Inc. 7 8:12-bk-21715
    Dec 28, 2011 We Mop, Inc 7 8:11-bk-27653
    Dec 10, 2011 Scotties Smokehouse, LLC 7 8:11-bk-26954
    Aug 2, 2011 Blackhawk Engineering, Inc. 7 8:11-bk-20846