Welcome to BusinessBankruptcies.com!

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

Advanced Pacific Tank Manufacturing, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-12761
TYPE / CHAPTER
Voluntary / 7

Filed

3-2-12

Updated

9-14-23

Last Checked

6-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2012
Last Entry Filed
May 31, 2012

Docket Entries by Year

Mar 2, 2012 1 Petition Chapter 7 Voluntary Petition Schedules and Statement of Financial Affairs. Fee Amount $306 Filed by Advanced Pacific Tank Manufacturing, Inc. (Attachments: # 1 Declaration Re Electronic Filing) (Williams, J) (Entered: 03/02/2012)
Mar 2, 2012 Meeting of Creditors with 341(a) meeting to be held on 04/11/2012 at 03:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Williams, J) (Entered: 03/02/2012)
Mar 2, 2012 2 Corporate resolution authorizing filing of petitions Filed by Debtor Advanced Pacific Tank Manufacturing, Inc.. (Williams, J) (Entered: 03/02/2012)
Mar 2, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-12761) [misc,volp7] ( 306.00) Filing Fee. Receipt number 25726150. Fee amount 306.00. (U.S. Treasury) (Entered: 03/02/2012)
Mar 2, 2012 3 Statement of Corporate Ownership filed. Filed by Debtor Advanced Pacific Tank Manufacturing, Inc.. (Williams, J) (Entered: 03/02/2012)
Mar 8, 2012 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 03/08/2012. (Admin.) (Entered: 03/08/2012)
Apr 17, 2012 6 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 05/02/12 at 02:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor appeared. (Golden (TR), Jeffrey) (Entered: 04/17/2012)
Apr 18, 2012 7 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Golden (TR), Jeffrey) (Entered: 04/18/2012)
May 1, 2012 8 Summary of Schedules , Amended Schedule B , Declaration concerning debtor's schedules Filed by Debtor Advanced Pacific Tank Manufacturing, Inc.. (Attachments: # 1 Declaration Re Electronic Filing) (Williams, J) (Entered: 05/01/2012)
May 4, 2012 9 Stipulation By Jeffrey I Golden (TR) and Stipulation for Relief From Stay With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey) (Entered: 05/04/2012)
May 8, 2012 10 Motion for Order Approving Stipulation for Relief From Stay Pursuant to Federal Rule of Bankruptcy Procedure 4001(d); Memorandum of Points and Authorities and Declaration of Jeffrey I. Golden in Support With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (Golden (TR), Jeffrey) (Entered: 05/08/2012)
May 8, 2012 11 Notice of motion/application for Order Approving Stipulation for Relief From Stay Pursuant to Federal Rule of Bankruptcy Procedure 4001(d) With Proof of Service Filed by Trustee Jeffrey I Golden (TR) (RE: related document(s)10 Motion for Order Approving Stipulation for Relief From Stay Pursuant to Federal Rule of Bankruptcy Procedure 4001). (Golden (TR), Jeffrey) (Entered: 05/08/2012)
May 9, 2012 12 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 06/01/12 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Golden (TR), Jeffrey) (Entered: 05/09/2012)
May 10, 2012 13 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Golden (TR), Jeffrey) (Entered: 05/10/2012)

There are 5 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
8:12-bk-12761
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Mar 2, 2012
Type
voluntary
Terminated
Feb 22, 2013
Updated
Sep 14, 2023
Last checked
Jun 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Kenneth Keesee
    Ohho II Limited, Inc., A California
    Professional Plan Administrators
    Rochelle Guyer

    Parties

    Debtor

    Advanced Pacific Tank Manufacturing, Inc.
    721 S Melrose St
    Placentia, CA 92870
    ORANGE-CA
    Tax ID / EIN: xx-xxx7107

    Represented By

    J Scott Williams
    15615 Alton Pkwy Ste 175
    Irvine, CA 92618
    949-660-8680
    Fax : 866-284-8670
    Email: jwilliams@williamsbkfirm.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland, Golden, Smiley, Wang Ekva
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    Represented By

    Jeffrey I Golden (TR)
    Weiland, Golden, Smiley, Wang Ekva
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000
    Email: ljones@wgllp.com

    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 #
    Dec 19, 2023 Entertainment LLC 7 8:2023bk12682
    Jun 26, 2023 R.B. Dwyer Co., Inc. parent case 11 5:2023bk01420
    Jun 26, 2023 R.B. Dwyer Co., Inc. 11 1:2023bk01420
    Mar 8, 2023 Spectacular Catering Inc. 7 8:2023bk10484
    Mar 30, 2022 Orange County Catering, Inc. 7 8:2022bk10549
    Jan 13, 2020 MILAN & SAHADEV, INC. 7 8:2020bk10127
    Apr 6, 2019 Prime Waterproofing, Inc. 7 8:2019bk11285
    Dec 10, 2018 Andy J. El Valle Plastering, Inc. 7 8:2018bk14490
    Jan 3, 2018 Tri-Star Construction and Restoration Services, In 11 8:2018bk10006
    Mar 12, 2017 Lindley Fire Protection Co., Inc. 11 8:17-bk-10929
    Feb 26, 2016 Superior Automotive Engineering, LLC 11 8:16-bk-10783
    Aug 20, 2013 Care More Hospice Inc. 7 8:13-bk-17075
    Jul 19, 2013 Furniture Solutions Inc 11 8:13-bk-16153
    Jun 14, 2012 Greenfield Electric, Inc. 7 8:12-bk-17408
    Feb 3, 2012 Tapes II International, Inc. 7 8:12-bk-11464