Welcome to BusinessBankruptcies.com!

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

USA Mortgage Relief, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-18531
TYPE / CHAPTER
Voluntary / 7

Filed

5-28-15

Updated

9-13-23

Last Checked

7-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2015
Last Entry Filed
Jul 10, 2015

Docket Entries by Year

May 28, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by USA Mortgage Relief, Inc. Corporate Ownership Statement due by 6/11/2015. Incomplete Filings due by 6/11/2015. (Carranza, Shemainee) (Entered: 05/28/2015)
May 28, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 06/30/2015 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Carranza, Shemainee) (Entered: 05/28/2015)
May 29, 2015 Receipt of Chapter 7 Filing Fee - $335.00 by 28. Receipt Number 20195593. (admin) (Entered: 05/29/2015)
May 30, 2015 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 70. Notice Date 05/30/2015. (Admin.) (Entered: 05/30/2015)
May 30, 2015 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor USA Mortgage Relief, Inc.) No. of Notices: 1. Notice Date 05/30/2015. (Admin.) (Entered: 05/30/2015)
Jun 2, 2015 5 Statement of Corporate Ownership filed. Filed by Debtor USA Mortgage Relief, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Jones, Phyllis R.) (Entered: 06/02/2015)
Jun 24, 2015 6 Trustee's Motion to Dismiss Case United States Trustee's Notice of Motion and Motion to Dismiss Case Pursuant to 11 USC 707(a) and Local Bankruptcy Rule 9011-2 Filed by U.S. Trustee United States Trustee (LA) (Mar, Alvin) (Entered: 06/24/2015)
Jun 24, 2015 7 Hearing Set (RE: related document(s)6 Trustee's Motion to Dismiss Case filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 7/21/2015 at 09:30 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Jones, Phyllis R.) (Entered: 06/24/2015)
Jun 25, 2015 8 Amending Schedules (F) Filed by Debtor USA Mortgage Relief, Inc. . (Tatum, Shafari) (Entered: 06/25/2015)
Jun 26, 2015 Receipt of Amendment Filing Fee - $30.00 by 19. Receipt Number 20196604. (admin) (Entered: 06/26/2015)

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 Central Bankruptcy Court
Case number
2:15-bk-18531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
May 28, 2015
Type
voluntary
Terminated
Jul 28, 2015
Updated
Sep 13, 2023
Last checked
Jul 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    41810 McAlby Court LLC
    AMERICAN HOME MORTGAGE SERVICI
    AMERICAN HOME MORTGAGE SERVICI
    AMERICAS SERVICING CO
    Ana Marie peters-Ruddick
    ASSET FORECLOSURE SERVICES
    Aurora Loan Services
    AURORA LOAN SERVICES
    Aurora Loan Servlces
    BANK OF AMERICA
    BANK OF AMERICA
    BANK OF AMERICA
    BANK OF AMERICA
    BANK OF AMERICA
    BANK OF AMERICA
    There are 88 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    USA Mortgage Relief, Inc.
    4708 Fountain Avenue
    Los Angeles, CA 90039
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8476

    Represented By

    USA Mortgage Relief, Inc.
    PRO SE

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27, 2020 Arck Electric, Inc. 7 2:2020bk13312
    Aug 20, 2015 7k Islands Inc,a Corporation 7 2:15-bk-23101
    Jun 23, 2014 Sky Unlimited Inter-Global Marketing Inc a Corpora 7 2:14-bk-22112
    May 2, 2014 Wealth Vision International, Inc., a Corporation 7 2:14-bk-18544
    Jan 27, 2014 USA Mortgage Relief Inc 7 2:14-bk-11464
    Jul 16, 2013 Sky Unlimited Inter-Global Marketing Inc a Corpora 7 2:13-bk-28073
    May 24, 2013 BH Investment & Management, Inc. 7 2:13-bk-23672
    Mar 28, 2013 7K Islands, Inc. 7 2:13-bk-18114
    Jan 8, 2013 BH Investment & Management, Inc. 7 2:13-bk-10630
    Nov 7, 2012 Wealth Vision International, Inc., a Corporation 7 2:12-bk-47342
    Aug 22, 2012 Wealth Vision International, Inc., a Corporation 7 2:12-bk-38715
    May 31, 2012 Sky Unlimited Inter-Global Marketing Inc a Corpora 7 2:12-bk-29048
    Mar 8, 2012 TRANS ATLANTIC INTL TR, a Corporation 7 2:12-bk-18336
    Dec 13, 2011 USA Mortgage Relief Inc 7 2:11-bk-60645
    Aug 16, 2011 USA Mortgage Relief Inc 7 2:11-bk-44841