Welcome to BusinessBankruptcies.com!

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

Automated Access Systems Inc of California

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-17743
TYPE / CHAPTER
Voluntary / 7

Filed

6-22-12

Updated

9-14-23

Last Checked

6-25-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2012
Last Entry Filed
Jun 22, 2012

Docket Entries by Year

Jun 22, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Automated Access Systems Inc of California (Miller, Harlene) (Entered: 06/22/2012)
Jun 22, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-17743) [misc,volp7] ( 306.00) Filing Fee. Receipt number 27815720. Fee amount 306.00. (U.S. Treasury) (Entered: 06/22/2012)
Jun 22, 2012 Meeting of Creditors with 341(a) meeting to be held on 07/31/2012 at 01:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Miller, Harlene) (Entered: 06/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-17743
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jun 22, 2012
Type
voluntary
Terminated
Jun 30, 2014
Updated
Sep 14, 2023
Last checked
Jun 25, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Beverly Building Company
    BMO Harris Bank/M&I
    Lease All Orangethorpe LP
    Mani Brothers Sunset Med Tower LLC
    Meypar
    Monteleone & McCrory LLP
    Office of the U.S. Trustee SA
    Professional Parking Products

    Parties

    Debtor

    Automated Access Systems Inc of California
    980 East Orangethorpe Ave Suite D
    Anaheim, CA 92801
    ORANGE-CA
    Tax ID / EIN: xx-xxx0052

    Represented By

    Harlene Miller
    525 N Cabrillo Park Dr
    Ste 104
    Santa Ana, CA 92701
    714-541-6072
    Email: harlene@pagterandmiller.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    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 #
    Sep 1, 2023 American Precision Enterprises, a Nevada Corporati 7 8:2023bk11806
    Mar 1, 2023 Coolinko, Inc. 7 8:2023bk10418
    Mar 1, 2023 Baken, LLC 7 8:2023bk10415
    Mar 1, 2023 Assortmart, Inc. 7 8:2023bk10411
    Jul 25, 2022 Classic Refrigeration SoCal, Inc. 11V 8:2022bk11239
    Mar 30, 2022 Orange County Catering, Inc. 7 8:2022bk10549
    Jul 19, 2021 Fullerton Pacific Interiors, Inc. 11V 8:2021bk11775
    Aug 11, 2017 American Brite Lite Signs, Inc. 7 8:17-bk-13224
    Nov 29, 2016 m2 Displays, Inc. 7 8:16-bk-14858
    Jul 1, 2016 Global Trans Inc. (A California Corporation) 7 2:16-bk-18844
    Jan 12, 2016 U.S. Energy Technologies Inc. 7 8:16-bk-10127
    Dec 7, 2015 GSK Construction, Inc. 7 8:15-bk-15829
    Jul 2, 2014 Glass Tech International, Inc. 7 8:14-bk-14132
    Mar 6, 2012 AA CC LLC 7 8:12-bk-12878
    Dec 16, 2011 Urban Republic Clothing, Inc. 7 8:11-bk-27268