Welcome to BusinessBankruptcies.com!

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

Ron Siegel & Associates, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-17151
TYPE / CHAPTER
Voluntary / 7

Filed

12-10-14

Updated

9-13-23

Last Checked

12-11-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2014
Last Entry Filed
Dec 11, 2014

Docket Entries by Year

Dec 10, 2014 1 Chapter 7 Voluntary Petition Electronic Filing Declaration. Fee Amount $335 Filed by Ronald Siegel (Wittlin, Peter) SEE DOCKET 2 FOR VOLUNTARY PETITION. WARNING: Item subsequently amended by Docket #3, #4 AND #5. CASE DEFICIENT FOR: Statement of Related Case due 12/24/2014. Summary of Schedules due 12/24/2014. Schedule A due 12/24/2014. Schedule B due 12/24/2014.Schedule D due 12/24/2014.Schedule E due 12/24/2014.Schedule F due 12/24/2014.Schedule G due 12/24/2014.Schedule H due 12/24/2014. Decalration RE Schedules due 12/24/2014. Statement of Financial Affairs due 12/24/2014. Atty Disclosure Statement due 12/24/2014. Atty Declaration RE: Limited Scope of Appearance due 12/24/2014. Incomplete Filings due 12/24/2014. Modified on 12/10/2014 (Law, Tamika). (Entered: 12/10/2014)
Dec 10, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-17151) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38717821. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/10/2014)
Dec 10, 2014 2 Petition Addendum to voluntary petition Voluntary Petition Filed by Debtor Ronald Siegel. (Wittlin, Peter) (Entered: 12/10/2014)
Dec 10, 2014 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Statement of Related Case due 12/24/2014. Summary of Schedules due 12/24/2014. Schedule A due 12/24/2014. Schedule B due 12/24/2014.Schedule D due 12/24/2014.Schedule E due 12/24/2014.Schedule F due 12/24/2014.Schedule G due 12/24/2014.Schedule H due 12/24/2014. Decalration RE Schedules due 12/24/2014. Statement of Financial Affairs due 12/24/2014. Atty Disclosure Statement due 12/24/2014. Atty Declaration RE: Limited Scope of Appearance due 12/24/2014. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS BY THE DUE DATE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ron Siegel & Associates, Inc.) (Law, Tamika) (Entered: 12/10/2014)
Dec 10, 2014 4 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ron Siegel & Associates, Inc.) (Law, Tamika) (Entered: 12/10/2014)
Dec 10, 2014 5 Notice to Filer of Error and/or Deficient Document Other - Attorney notified to run the Judge/Trustee assignment immediately. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ron Siegel & Associates, Inc.) (Law, Tamika) Modified on 12/10/2014 (Law, Tamika). (Entered: 12/10/2014)
Dec 10, 2014 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ron Siegel & Associates, Inc.) (Law, Tamika) NOTICE NOT GENERATED. Modified on 12/10/2014 (Law, Tamika). (Entered: 12/10/2014)
Dec 10, 2014 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ron Siegel & Associates, Inc.) Statement of Related Cases due 12/24/2014. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 12/24/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 12/24/2014. Incomplete Filings due by 12/24/2014. (Law, Tamika) (Entered: 12/10/2014)
Dec 10, 2014 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ron Siegel & Associates, Inc.) Summary of Schedules (Form B6 Pg 1) due 12/24/2014. Schedule A (Form B6A) due 12/24/2014. Schedule B (Form B6B) due 12/24/2014. Schedule D (Form B6D) due 12/24/2014. Schedule E (Form B6E) due 12/24/2014. Schedule F (Form B6F) due 12/24/2014. Schedule G (Form B6G) due 12/24/2014. Schedule H (Form B6H) due 12/24/2014. Declaration Concerning Debtors Schedules (Form B6) due 12/24/2014. Statement of Financial Affairs (Form B7) due 12/24/2014. (Law, Tamika) (Entered: 12/10/2014)
Dec 10, 2014 7 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ron Siegel & Associates, Inc.) (Law, Tamika) (Entered: 12/10/2014)

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
8:14-bk-17151
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Dec 10, 2014
Type
voluntary
Terminated
Apr 17, 2015
Updated
Sep 13, 2023
Last checked
Dec 11, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wells Fargo Business Line

    Parties

    Debtor

    Ron Siegel & Associates, Inc.
    102 White Cap Lane
    Newport Coast, CA 92657
    ORANGE-CA
    Tax ID / EIN: xx-xxx1760
    dba Brentwood International

    Represented By

    Peter C Wittlin
    4000 Barranca Pkwy Ste 250
    Irvine, CA 92604-4710
    949-262-3280
    Fax : 949-262-3281
    Email: jcaldwell@pbcenters.net

    Trustee

    John M Wolfe (TR)
    5450 Trabuco Road
    Irvine, CA 92620-5704
    (800) 436-4646

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 14554 Valencia Ave, LLC, a California limited liab 11 8:2024bk10730
    Mar 26 8434 Rochester Ave RE LLC, a California limited li 11 8:2024bk10729
    Aug 11, 2023 Vu Le 11V 8:2023bk11627
    Jun 9, 2023 Peter Szanto 11V 8:2023bk11187
    Jul 12, 2022 Probate Estate of Susan Szanto 11 2:2022bk20240
    Sep 25, 2018 Furnishings Direct, LLC 7 8:2018bk13538
    Apr 2, 2018 i.i. Fuels, Inc. 7 8:2018bk11154
    May 19, 2014 J.C. Only One, Inc 7 8:14-bk-13142
    Aug 19, 2013 Maintenance Pacesetters Inc 7 8:13-bk-17029
    Apr 5, 2013 Maintenance Pacesetters Inc 7 8:13-bk-13007
    Jan 10, 2013 Lot 425R, LLC 11 1:13-bk-10280
    Dec 5, 2012 Saint Spiridon Property Investments LLC 11 8:12-bk-23835
    Oct 10, 2012 M & A Touch of Class, Inc. 11 8:12-bk-21871
    Dec 29, 2011 MLS Landscape Design, Inc. 7 8:11-bk-27737
    Jul 20, 2011 Oliver, Inc. 7 8:11-bk-20190