Welcome to BusinessBankruptcies.com!

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

Callita Irrevocable Trust

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-10277
TYPE / CHAPTER
Voluntary / 11

Filed

1-25-16

Updated

9-13-23

Last Checked

2-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2016
Last Entry Filed
Jan 25, 2016

Docket Entries by Year

Jan 25, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Callita Irrevocable Trust List of Equity Security Holders due 02/8/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/8/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/8/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/8/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/8/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/8/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/8/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 02/8/2016. Schedule I: Your Income (Form 106I) due 02/8/2016. Schedule J: Your Expenses (Form 106J) due 02/8/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/8/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/8/2016. Statement of Financial Affairs (Form 107 or 207) due 02/8/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/8/2016. Statement About Your Social Security Numbers (Form 121) due by 02/8/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/8/2016. Cert. of Credit Counseling due by 02/8/2016. Corporate Resolution Authorizing Filing of Petition due 02/8/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 02/8/2016. Statement of Related Cases (LBR Form F1015-2) due 02/8/2016. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 02/8/2016. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 02/8/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/8/2016. 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 02/8/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/8/2016. Incomplete Filings due by 02/8/2016. (Boice, Bruce) WARNING: Item subsequently amended by Docket #2. 72 HOUR DEFICIENT DOCUMENT SET: Master Mailing List of Creditors Uploaded in .txt Format due 1/28/2016. DEADLINES TERMINATED: BPP Notice Declaration Sign, Cert. Credit Counseling, Declaration Debtor Emp. Income, Declaration Re Schedules , Disclosure Comp of BPP, Schedule C, Schedule I, Schedule J, Schedule J-2, Stat About Your SSN and Statement (Form 122B). Modified on 1/25/2016 (Law, Tamika). (Entered: 01/25/2016)
Jan 25, 2016 Receipt of Voluntary Petition (Chapter 11)(8:16-bk-10277) [misc,volp11] (1717.00) Filing Fee. Receipt number 41696532. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/25/2016)
Jan 25, 2016 Judge Theodor Albert added to case due to prior case 8:15-bk-15989-TA. Involvement of Judge Scott C Clarkson Terminated (Fleming, Lachelle) (Entered: 01/25/2016)
Jan 25, 2016 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. 72 HOUR DEFICIENT DOCUMENT SET: Master Mailing List of Creditors Uploaded in .txt Format due 1/28/2016. DEADLINES TERMINATED: BPP Notice Declaration Sign, Cert. Credit Counseling, Declaration Debtor Emp. Income, Declaration Re Schedules , Disclosure Comp of BPP, Schedule C, Schedule I, Schedule J, Schedule J-2, Stat About Your SSN and Statement (Form 122B). THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Callita Irrevocable Trust) (Law, Tamika) (Entered: 01/25/2016)
Jan 25, 2016 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Law, Tamika) (Entered: 01/25/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-10277
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jan 25, 2016
Type
voluntary
Terminated
Jun 28, 2016
Updated
Sep 13, 2023
Last checked
Feb 26, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    Nationstar

    Parties

    Debtor

    Callita Irrevocable Trust
    34056 Callita Dr.
    Dana Point, CA 92629
    ORANGE-CA
    Tax ID / EIN: xx-xxx0674

    Represented By

    Bruce A Boice
    Law Office of Boice & Associates
    307 E. Chapman Ave, Suite 102
    Orange, CA 92866
    949-690-8647
    Fax : 949-612-0859
    Email: bboice@lawyer.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2021 Parks Diversified, LP 11 8:2021bk11558
    Mar 5, 2020 Veronique's Gourmet Corporation 11V 8:2020bk10803
    Nov 6, 2017 Kirwan Legacy Financial, Inc. 11 1:17-bk-69500
    Jan 22, 2016 Direct Action Tactical, Inc. 7 2:16-bk-20355
    Sep 9, 2015 Beverly Hills Hospitality Group LLC 11 8:15-bk-14420
    May 22, 2015 Beverly Hills Hospitality Group LLC 11 8:15-bk-12658
    Mar 18, 2014 Bonnie & Clyde Enterprises, LLC 7 8:14-bk-11670
    Jun 27, 2013 Bonnie & Clyde Enterprises LLC 7 8:13-bk-15517
    Feb 25, 2013 Nederland Hositality, LLC dba Candlewood Suites 11 8:13-bk-11701
    Feb 25, 2013 MSP Hospitality, LLC dba Days Inn Morgan City 11 8:13-bk-11700
    Mar 12, 2012 Windmill Square - Commercial, LLC, a California Co 11 8:12-bk-13090
    Mar 5, 2012 Beverly Hills Hospitality Group, LLC 11 8:12-bk-12834
    Dec 12, 2011 Neu Image, Inc. 7 8:11-bk-27001
    Aug 26, 2011 Ristorante Ferrantelli, Inc. 11 8:11-bk-22054
    Aug 25, 2011 A LOTTA STORAGE & MAIL ETC-MARANA, LLC 11 4:11-bk-24527