Welcome to BusinessBankruptcies.com!

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

ABS Holdings, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:16-bk-00930
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-16

Updated

9-13-23

Last Checked

3-31-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 29, 2016
Last Entry Filed
Feb 28, 2016

Docket Entries by Year

Feb 26, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by Rahil K. Swigart of Higgs Fletcher & Mack, LLP on behalf of ABS Holdings, Inc.. Declaration re: ECF due by 3/11/2016, (Swigart, Rahil) (Entered: 02/26/2016)
Feb 26, 2016 2 Receipt of Chapter 7 Voluntary Petition( 16-00930-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A12110022 (re: Doc# 1); (U.S. Treasury) (Entered: 02/26/2016)
Feb 26, 2016 3 Resolution of Board of Directors of ABS Holdings, Inc. filed by Rahil K. Swigart on behalf of ABS Holdings, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Swigart, Rahil) (Entered: 02/26/2016)
Feb 26, 2016 4 Notice of Missing Declaration Re Electronic Filing of Petition Schedules and Statements, Declaration re: ECF due by 3/11/2016, (related documents 1 Chapter 7 Voluntary Petition) (Lewis, L.) (Entered: 02/26/2016)
Feb 27, 2016 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Gerald H. Davis, 341(a) meeting to be held on 03/31/2016 at 09:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Admin., ) (Entered: 02/27/2016)
Feb 28, 2016 6 Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 4 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 02/28/2016. (Admin.) (Entered: 02/28/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:16-bk-00930
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
Feb 26, 2016
Type
voluntary
Terminated
Apr 5, 2016
Updated
Sep 13, 2023
Last checked
Mar 31, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Birch Communications
    EDD
    EIG Properties LLC
    Franchise Tax Board
    Howard & Mary Ann Singer
    IRS
    Keith Blankenbiller
    Pure Entertainment Partners

    Parties

    Debtor

    ABS Holdings, Inc.
    P.O. Box 927010
    San Diego, CA 92192
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx7811

    Represented By

    Rahil K. Swigart
    Higgs Fletcher & Mack, LLP
    401 West A Street, Suite 2600
    San Diego, CA 92101
    619-236-1551
    Email: swigart@higgslaw.com

    Trustee

    Gerald H. Davis
    P.O. Box 124640
    San Diego, CA 92112-4640
    (619) 400-9997

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 19, 2022 Paradise Senior Apartment Complex, LLC 11 3:2022bk02986
    Dec 2, 2019 A R Holdings LLC 11 3:2019bk07304
    Jul 5, 2019 Tedebear, LLC 7 3:2019bk04035
    Apr 2, 2018 STL Stores Inc. 7 3:2018bk02014
    Feb 8, 2017 Dimas Retail Group, Inc. 7 3:17-bk-00698
    Oct 18, 2016 Creative Financial Solutions, LLC 7 3:16-bk-06328
    Dec 15, 2015 Helou Saab Inc., 11 3:15-bk-07946
    Sep 9, 2013 ARI-RC 2, LLC 11 1:13-bk-15868
    Aug 22, 2013 Designer Delivery Inc 7 3:13-bk-08412
    Jul 5, 2013 DHC, Inc., A California Corporation 7 3:13-bk-06940
    Jun 17, 2013 Freeline Sports, Inc. 7 3:13-bk-06272
    May 9, 2012 Lawson-Currell Centre, LLC 11 5:12-bk-53559
    Nov 18, 2011 Sargent Ranch, LLC, a Calif. Limited Liability Com 11 3:11-bk-18853
    Nov 3, 2011 Sushi American, LLC 7 3:11-bk-18177
    Sep 5, 2011 West Terrace Apartments, LP 11 3:11-bk-14958