Welcome to BusinessBankruptcies.com!

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

Alpha-Omega Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk12048
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-18

Updated

3-31-24

Last Checked

9-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2018
Last Entry Filed
Aug 15, 2018

Docket Entries by Quarter

Aug 14, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount filed by Henrik Mosesi of Law Offices of Henrik Mosesi on behalf of Alpha-Omega Enterprises, Inc.. (Mosesi, Henrik) CORRECTION: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/28/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/28/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/28/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/28/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/28/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 8/28/2018. Statement of Financial Affairs (Form 107 or 207) due 8/28/2018. Chapter 13 Plan (LBR F3015-1) due by 8/28/2018.Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/28/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/28/2018. Incomplete Filings due by 8/28/2018. WARNING: Item subsequently amended by docket entry #4. Modified on 8/15/2018 (Kinsley, Terri). (Entered: 08/14/2018)
Aug 14, 2018 5 Meeting of Creditors with 341(a) meeting to be held on 09/21/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Mosesi, Henrik) (Entered: 08/14/2018)
Aug 14, 2018 Receipt of Chapter 7 Voluntary Petition - Case Upload(1:18-bk-12048) [caseupld,1027u] ( 335.00) Filing Fee. Receipt number 47524318. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/14/2018)
Aug 15, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Alpha-Omega Enterprises, Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/28/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/28/2018. Incomplete Filings due by 8/28/2018. (Kinsley, Terri) (Entered: 08/15/2018)
Aug 15, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Alpha-Omega Enterprises, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/28/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/28/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/28/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/28/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/28/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 8/28/2018. Statement of Financial Affairs (Form 107 or 207) due 8/28/2018. Chapter 13 Plan (LBR F3015-1) due by 8/28/2018. (Kinsley, Terri) (Entered: 08/15/2018)
Aug 15, 2018 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Alpha-Omega Enterprises, Inc.) (Kinsley, Terri) (Entered: 08/15/2018)
Aug 15, 2018 3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Alpha-Omega Enterprises, Inc.) (Kinsley, Terri) (Entered: 08/15/2018)
Aug 15, 2018 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Alpha-Omega Enterprises, Inc.) (Kinsley, Terri) (Entered: 08/15/2018)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk12048
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Aug 14, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Bank FSB
    Bank of America Merchant Services
    Business Card
    CACH LLC
    Chico Tires
    Fastenal Company
    Gemini Duplication, Inc.
    Great American Financial Services
    Hitachi Capital American Vendor Ser
    Hunter Engineering Company
    Internal Revenue Service
    Kaiser Compressors Inc.
    LA Department of Water and Power
    Lease Corporation of America
    LLSV, LLC
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alpha-Omega Enterprises, Inc.
    9560 Owensmouth Ave.
    Chatsworth, CA 91311
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3330

    Represented By

    Henrik Mosesi
    Law Offices of Henrik Mosesi
    1540 W. Glenoaks Blvd.
    Suite 206
    Glendale, CA 91201
    310-734-4269
    Fax : 310-734-4053
    Email: hmosesi@gmail.com

    Trustee

    Diane C Weil (TR)
    5950 Canoga Avenue, Suite 400
    Woodland Hills, CA 91367
    (818) 651-6400

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18, 2023 Everlasting Hospice, Inc. 7 1:2023bk10493
    Dec 12, 2022 All Action Security Consulting Group, Inc. 11V 1:2022bk11429
    Apr 25, 2021 ACA Security Systems, LP parent case 11 1:2021bk10746
    Apr 25, 2016 P.A.Y. Creation and Design, Inc. 7 1:16-bk-11234
    Jun 19, 2015 Darius Enterprises, LLC 7 1:15-bk-12153
    Jun 11, 2014 Medical Research Institute 11 1:14-bk-11452
    Jun 11, 2014 Prolab Nutrition, Inc. 11 1:14-bk-11451
    Jun 11, 2014 Natrol Acquisition Corp. 11 1:14-bk-11450
    Jun 11, 2014 Natrol Direct, Inc. 11 1:14-bk-11449
    Jun 11, 2014 Natrol Products, Inc. 11 1:14-bk-11448
    Jun 11, 2014 Natrol Holdings, Inc. 11 1:14-bk-11447
    Jun 11, 2014 Natrol, Inc. 11 1:14-bk-11446
    Dec 4, 2013 Monte's Screw Machine Company, Inc. 7 1:13-bk-17547
    Nov 15, 2011 Wired Accessories Inc. 7 1:11-bk-23286
    Sep 2, 2011 NNN Chatsworth Business Park 37, LLC 11 1:11-bk-20545