Assigned to: Chief Judge Daniel P. Collins Chapter 12 Voluntary Asset |
|
Debtor VA BENE TRIST, LLC
23233 N. PIMA RD. STE 113-115 SCOTTSDALE, AZ 85255 MARICOPA-AZ Tax ID / EIN: 26-1442738 |
represented by |
|
Trustee DAVID M. REAVES
PO BOX 44320 PHOENIX, AZ 85064-4320 602-241-0101 |
| |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
Date Filed | # | Docket Text |
---|---|---|
02/24/2017 | 10 | Docket Text Schedules and Statements for Non-Individual filed by BLAKE D GUNN on behalf of VA BENE TRIST, LLC. Electronic Filing Declaration due by 03/3/2017, (GUNN, BLAKE) (Entered: 02/24/2017) |
02/17/2017 | 7 | Docket Text Deficiency Memo (related document(s) 6 Schedules and Statements) (Ventura, Ann Marie) (Entered: 02/17/2017) |
02/17/2017 | 6 | Docket Text Chapter 12 Voluntary Petition filed by BLAKE D GUNN on behalf of VA BENE TRIST, LLC. Electronic Filing Declaration due by 02/24/2017, (GUNN, BLAKE) Modified on 2/17/2017 (Ventura, Ann Marie). (Entered: 02/17/2017) |
02/15/2017 | 9 | Docket Text BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 5 BNC Form Request--341 Notice--Chapter 12) (Admin.) (Entered: 02/17/2017) |
02/15/2017 | 8 | Docket Text BNC Certificate of Notice - Notice of Meeting of Creditors (related document(s) 5 BNC Form Request--341 Notice--Chapter 12) (Admin.) (Entered: 02/17/2017) |
02/15/2017 | 5 | Docket Text Chapter 12 Notice of Meeting of Creditors. 341(a) meeting to be held on 3/13/2017 at 11:30 AM at US Trustee Meeting Room, 230 N. First Avenue, Suite 102, Phoenix, AZ (341-PHX) Proof of Claims due by 6/12/2017, Government Proof of Claims due by 8/1/2017, Complaints under Sections 727 or 523 due by 5/12/2017. (Leary, Sharon) (Entered: 02/15/2017) |
02/03/2017 | 4 | Docket Text BNC Certificate of Notice (related document(s) 3 Deficiency Notice to Debtor (Missing Documents Form)) (Admin.) (Entered: 02/05/2017) |
02/03/2017 | 3 | Docket Text Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Ventura, Ann Marie) (Entered: 02/03/2017) |
02/03/2017 | 2 | Docket Text ENTERED IN ERROR Deficiency Notice to Debtor and Attorney for Debtor That All Required Documents Were Not Filed. (Ventura, Ann Marie) Modified on 2/3/2017 (Ventura, Ann Marie). (Entered: 02/03/2017) |
02/02/2017 | 1 | Docket Text Chapter 12 Voluntary Petition, Schedules and Statements (except for those listed below). The mailing list of creditors if not uploaded when the petition was filed, must be uploaded no later than seven days from the date of the filing of the petition. Failure to timely upload the list of creditors, may result in dismissal of the case without further notice. Electronic Filing Declaration due 02/23/2017, Schedules A/B-J due 02/16/2017. Statement of Financial Affairs due 02/16/2017, Attorney Disclosure Statement due 02/16/2017, Payment Advices Declaration Required by 11 USC Section 521(a)(1)(B)(iv) due by 02/16/2017, filed by BLAKE D GUNN on behalf of VA BENE TRIST (GUNN, BLAKE) (Entered: 02/02/2017) |