12/17/2014 27 (1 pg) ORDER and Notice of dismissal arising from chapter 13 confirmation hearing (11 U.S.C. Section 109(g))(BNC) - Debtor Dismissed for 180 days. Barred Debtor Basu, Chandana starting 12/17/2014 to 6/15/2015 (RE: related document(s)13 Meeting (AutoAssign Chapter 13), 19 Chapter 13 Plan (LBR F3015-1) filed by Debtor Chandana Basu) (Hawkinson, Susan) (Entered: 12/17/2014)
12/16/2014 26 (1 pg) Document, Hearing Held - CASE DISMISSED under 109(g) (RE: related document(s)19 Chapter 13 Plan (LBR F3015-1) filed by Debtor Chandana Basu) (Hawkinson, Susan) (Entered: 12/17/2014)
12/16/2014 25 (26 pgs) Motion to Dismiss Debtor Filed by Debtor Chandana Basu (Lee, David) (Entered: 12/16/2014)
U.S. Bankruptcy Court Central District Of California (Riverside) Bankruptcy Petition #: 6:14-bk-23959-SY Assigned to: Scott H. Yun Chapter 13 Voluntary AssetClaims Register
Date filed: 11/14/2014 341 meeting: 12/16/2014 Deadline for filing claims: 03/16/2015 Deadline for filing claims (govt.): 05/13/2015
Debtor Chandana Basu 2225 North 1st Avenue Upland, CA 91785 SAN BERNARDINO-CA (626) 318-4042 SSN / ITIN: xxx-xx-5250 aka Bhattacharya represented by David S Lee Law Offices of David S Lee & Associates 888 Prospect St Suite 200 La Jolla, CA 92037 888-552-8308 Fax : 949-612-0876 Email: dlee@dsleelaw.com
Trustee Rod (SY) Danielson (TR) 3787 University Avenue Riverside, CA 92501 (951) 826-8000
U.S. Trustee United States Trustee (RS) 3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990
Register for free to join our community of investors and share your ideas. You will also get access to streaming quotes, interactive charts, trades, portfolio, live options flow and more tools.