Welcome to BusinessBankruptcies.com!

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

Aa Cc Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-12878
TYPE / CHAPTER
Voluntary / 7

Filed

3-6-12

Updated

9-14-23

Last Checked

3-7-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2012
Last Entry Filed
Mar 6, 2012

Docket Entries by Year

Mar 6, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by AA CC LLC Schedule A due 03/20/2012. Schedule B due 03/20/2012. Schedule D due 03/20/2012. Schedule E due 03/20/2012. Schedule F due 03/20/2012. Schedule G due 03/20/2012. Schedule H due 03/20/2012. Statement of Financial Affairs due 03/20/2012.Statement of Related Case due 03/20/2012. Verification of creditor matrix due 03/20/2012. Summary of schedules due 03/20/2012. Declaration concerning debtors schedules due 03/20/2012. Disclosure of Compensation of Attorney for Debtor due 03/20/2012. Declaration of attorney limited scope of appearance due 03/20/2012. Statistical Summary due 03/20/2012. Debtor Certification of Employment Income due by 03/20/2012. Incomplete Filings due by 03/20/2012. (Samini, Babak) (Entered: 03/06/2012)
Mar 6, 2012 2 Declaration Re: Electronic Filing Filed by Debtor AA CC LLC. (Samini, Babak) (Entered: 03/06/2012)
Mar 6, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor AA CC LLC. (Attachments: # 1 Electronic Filing Declaration) (Samini, Babak) (Entered: 03/06/2012)
Mar 6, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-12878) [misc,volp7] ( 306.00) Filing Fee. Receipt number 25779969. Fee amount 306.00. (U.S. Treasury) (Entered: 03/06/2012)
Mar 6, 2012 Meeting of Creditors with 341(a) meeting to be held on 04/19/2012 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Samini, Babak) (Entered: 03/06/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-12878
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Mar 6, 2012
Type
voluntary
Terminated
Apr 30, 2012
Updated
Sep 14, 2023
Last checked
Mar 7, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Bank & Trust
    Niranjala Erin Bibile
    Resource Capital
    Wells Fargo Bank

    Parties

    Debtor

    AA CC LLC
    744 North East St.
    Anaheim, CA 92802
    ORANGE-CA
    Tax ID / EIN: xx-xxx4630

    Represented By

    Babak Samini
    949 S Coast Dr Ste 420
    Costa Mesa, CA 92626
    949-724-0900
    Fax : 949-724-0901
    Email: asgcourtnotice@gmail.com

    Trustee

    Weneta M Kosmala (TR)
    P.O. Box 16279
    Irvine, CA 92623
    (714) 708-8190

    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 #
    Sep 1, 2023 American Precision Enterprises, a Nevada Corporati 7 8:2023bk11806
    Mar 1, 2023 Coolinko, Inc. 7 8:2023bk10418
    Mar 1, 2023 Baken, LLC 7 8:2023bk10415
    Mar 1, 2023 Assortmart, Inc. 7 8:2023bk10411
    Apr 6, 2020 Orange County Builders and Design, Inc. 7 8:2020bk11114
    Nov 3, 2019 Roadking Trucking, LLC 11 8:2019bk14307
    Oct 4, 2019 Skyler Tek, Inc. 7 8:2019bk13895
    May 28, 2019 Skyler Tek, Inc. 7 8:2019bk12049
    Dec 10, 2018 Andy J. El Valle Plastering, Inc. 7 8:2018bk14490
    Aug 11, 2017 American Brite Lite Signs, Inc. 7 8:17-bk-13224
    Nov 29, 2016 m2 Displays, Inc. 7 8:16-bk-14858
    Dec 19, 2013 Saeed Investments, Inc 7 8:13-bk-20091
    Jun 22, 2012 Automated Access Systems Inc of California 7 8:12-bk-17743
    Jan 27, 2012 JH Development, LLC 7 8:12-bk-11084
    Sep 23, 2011 Heritage International Fellowship 11 8:11-bk-23328