Welcome to BusinessBankruptcies.com!

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

Alta Vista Investments Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-10653
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-14

Updated

9-13-23

Last Checked

2-4-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2014
Last Entry Filed
Feb 3, 2014

Docket Entries by Year

Jan 31, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Inc. Alta Vista Investments (Smith, Darren) WARNING: Deficient for Declaration re: Electronic Filing, due 2/6/14. Modified on 2/3/2014 (Cetulio, Julie). (Entered: 01/31/2014)
Jan 31, 2014 2 Corporate resolution authorizing filing of petitions Filed by Debtor Inc. Alta Vista Investments. (Smith, Darren) (Entered: 01/31/2014)
Jan 31, 2014 3 Statement of Corporate Ownership filed. Corporate parents added to case: Alta Vista Investments, Inc.. Filed by Debtor Inc. Alta Vista Investments. (Smith, Darren) (Entered: 01/31/2014)
Jan 31, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-10653) [misc,volp7] ( 306.00) Filing Fee. Receipt number 35993509. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2014)
Jan 31, 2014 5 Meeting of Creditors with 341(a) meeting to be held on 03/04/2014 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Smith, Darren) (Entered: 01/31/2014)
Feb 3, 2014 Judge Theodor Albert added to case due to prior related case 8:09-22600-TA Involvement of Judge Catherine E. Bauer Terminated (Cetulio, Julie) (Entered: 02/03/2014)
Feb 3, 2014 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Cetulio, Julie) (Entered: 02/03/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-10653
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jan 31, 2014
Type
voluntary
Terminated
Apr 28, 2014
Updated
Sep 13, 2023
Last checked
Feb 4, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amena Ali
    Century 21 Real Estate LLC
    Colton Company
    Franchise Tax Board
    LFT Property Management, LLC
    Paul Cubillos
    Tustin Plaza Partners

    Parties

    Debtor

    Alta Vista Investments Inc
    2313 W Lincoln Ave Ste 111
    Anaheim, CA 92801
    ORANGE-CA
    Tax ID / EIN: xx-xxx3745
    aka Century 21 Alta Vista

    Represented By

    Darren G Smith
    5001 Birch St
    Newport Beach, CA 92660
    949-760-6036
    Fax : 949-335-9235
    Email: smithlaw@fea.net

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    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 #
    Apr 9 SAINT GLENN, INCORPORATED 7 8:2024bk10898
    Feb 21 Orange County Universal Telecom LLC 7 8:2024bk10410
    Oct 27, 2023 Ahmad Ali Kohzad 11 8:2023bk12249
    Jun 3, 2022 Crump Engineering Inc. 11V 8:2022bk10920
    Oct 29, 2019 Electronic Cigarette Convention, LLC 7 8:2019bk14238
    Dec 7, 2017 S & R Architectural Metals Inc. 7 8:17-bk-14758
    Jul 12, 2016 Authentic Transport , Inc 7 8:16-bk-12933
    May 11, 2016 RUBEN W. CHIN M.D., INC. 7 8:16-bk-11993
    Apr 13, 2015 Tellmechips Inc. 7 8:15-bk-11869
    Aug 11, 2014 Z&H Investments, Inc. DBA Safety First Transportat 7 8:14-bk-14935
    Oct 3, 2013 High Tech Steel Inc. 7 8:13-bk-18229
    Aug 16, 2013 FGC, Inc. 7 8:13-bk-16992
    Jun 11, 2013 Choi Chiropractic Corp 7 8:13-bk-15040
    Mar 15, 2012 Jaire Home, Inc 11 8:12-bk-13313
    Nov 23, 2011 Action Awnings Inc. 7 8:11-bk-26149