Welcome to BusinessBankruptcies.com!

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

Apple Tax Group, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:15-bk-04143
TYPE / CHAPTER
Voluntary / 7

Filed

6-23-15

Updated

3-21-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Jul 29, 2015

Docket Entries by Year

Jun 23, 2015 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by David E. Britton of Lockhart & Britton on behalf of Apple Tax Group, Inc.. Declaration re: ECF due by 7/7/2015, (Britton, David) (Entered: 06/23/2015)
Jun 23, 2015 2 Receipt of Statement of Social Security Number COURT NOTE: The PDF document is a secured image. filed by David E. Britton on behalf of Apple Tax Group, Inc.. (Britton, David) (Entered: 06/23/2015)
Jun 23, 2015 3 Declaration Re: Electronic Filing filed by David E. Britton on behalf of Apple Tax Group, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Britton, David) (Entered: 06/23/2015)
Jun 23, 2015 4 Statement Regarding Authority to Sign and File Petition filed by David E. Britton on behalf of Apple Tax Group, Inc.. (Britton, David) (Entered: 06/23/2015)
Jun 23, 2015 5 Receipt of Chapter 7 Voluntary Petition(15-04143-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number 11501561 (re: Doc# 1); (U.S. Treasury) (Entered: 06/23/2015)
Jun 23, 2015 6 Meeting of Creditors & Notice of Appointment of InterimTrustee Ronald E. Stadtmueller, 341(a) meeting to be held on 07/23/2015 at 09:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Britton, David) (Entered: 06/23/2015)
Jun 25, 2015 7 Court Certificate of Mailing with Service by BNC. (related documents 6 Meeting of Creditors Chapter 7) Notice Date 06/25/2015. (Admin.) (Entered: 06/25/2015)
Jul 23, 2015 8 Chapter 7 Trustee's Report of No Distribution: I, Ronald E. Stadtmueller, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Debtor appeared.. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $ 14547.00, Assets Exempt: Not Available, Claims Scheduled: $ 79745.08, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 79745.08. (Stadtmueller, Ronald) (Entered: 07/23/2015)
Jul 29, 2015 9 Order Approving Trustee's Report of No Distribution and Closing Case. It appearing to the Court that the Trustee in the above-entitled case has filed a Report of No Distribution and that the said Trustee has performed all other duties required of the Trustee in the administration of said case; now, therefore, IT IS ORDERED that said report be and it hereby is approved and the case is closed; and the Trustee is discharged from and relieved of his trust. Barry K. Lander, Clerk (Lewis, L.) (Entered: 07/29/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:15-bk-04143
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Jun 23, 2015
Type
voluntary
Terminated
Jul 29, 2015
Updated
Mar 21, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Applebaum
    AT&T
    AT&T Mobility
    Barbat, Leanne
    California Bank & Trust
    California Bank & Trust
    Grandprey Consulting
    Proshred
    Purchase Power
    Stelzer, Cynthia
    THC Valley Corporate Center
    Toyota Leasing
    U.S. Small Business Admin.
    United Recovery Systems
    Valley Corp. Ctr. Invest LP

    Parties

    Debtor

    Apple Tax Group, Inc.
    10948 Rockwood Road
    El Cajon, CA 92020
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx2020

    Represented By

    David E. Britton
    Lockhart & Britton
    7777 Alvarado Road, Suite 622
    La Mesa, CA 91942
    619-698-6800
    Email: lblaw@lockhartandbritton.com

    Trustee

    Ronald E. Stadtmueller
    10755 Scripps Poway Pkwy., #370
    San Diego, CA 92131
    858-564-9310

    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 #
    Mar 18 CCJG ICHO, LLC 7 3:2024bk00923
    Nov 30, 2023 Land & Design, Inc. 7 3:2023bk03755
    Jan 13, 2020 Silky Sullivans Group, LLC 7 3:2020bk00083
    Aug 9, 2019 Global Enterprises International, Inc. 11 3:2019bk04782
    Nov 8, 2018 Niloufer S. Dennis, MD Medical Corporation 7 3:2018bk06737
    Apr 3, 2018 Advice 2 Build, Inc 7 3:2018bk02029
    Dec 11, 2017 XPLORADOR, Inc. 11 3:2017bk07417
    Dec 21, 2016 Flying Proa Enterprises, Inc. 7 5:16-bk-53548
    Jan 9, 2016 Island View Market 11 3:16-bk-00072
    Mar 31, 2015 Terra Nova Electric, Inc 7 3:15-bk-02058
    Apr 17, 2014 Anderson and Stiehle, Inc. 7 3:14-bk-02993
    Jul 7, 2013 Asper, Inc. 11 3:13-bk-06947
    May 7, 2013 U4RIK, LLC 7 3:13-bk-04824
    Dec 12, 2012 H.I.S. ENTERPRISES, INC. 7 3:12-bk-16198
    Sep 19, 2012 Advanced Equipment Rental, Inc. 7 3:12-bk-12768