Welcome to BusinessBankruptcies.com!

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

Calafia Properties, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-12786
TYPE / CHAPTER
Voluntary / 7

Filed

7-1-16

Updated

9-13-23

Last Checked

8-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 4, 2016
Last Entry Filed
Jul 3, 2016

Docket Entries by Year

Jul 1, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Calafia Properties, Inc. (Smith, Michael) (Entered: 07/01/2016)
Jul 1, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Calafia Properties, Inc.. (Smith, Michael) (Entered: 07/01/2016)
Jul 1, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-12786) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42812595. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/01/2016)
Jul 1, 2016 4 Meeting of Creditors with 341(a) meeting to be held on 08/11/2016 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Smith, Michael) (Entered: 07/01/2016)
Jul 1, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor Calafia Properties, Inc.. (Smith, Michael) (Entered: 07/01/2016)
Jul 3, 2016 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 07/03/2016. (Admin.) (Entered: 07/03/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-12786
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Jul 1, 2016
Type
voluntary
Terminated
Sep 30, 2016
Updated
Sep 13, 2023
Last checked
Aug 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Bank
    FTB
    Internal Revenue Services
    Loan Me
    Reynaldo Estrada

    Parties

    Debtor

    Calafia Properties, Inc.
    11762 De Palma Rd Ste I-C PMB 107
    Corona, CA 92883
    ORANGE-CA
    Tax ID / EIN: xx-xxx6352

    Represented By

    Michael Smith
    Winterbotham Parham Teeple PC
    4371 Latham St
    Ste 105
    Riverside, CA 92501
    951-686-7717
    Fax : 951-686-2536
    Email: wptmriv@4bankruptcy.com

    Trustee

    Weneta M Kosmala (TR)
    3 MacArthur Place, Suite 760
    Santa Ana, CA 92707
    (714) 708-8190

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2023 Ritemp Refrigeration, Inc. 7 6:2023bk15790
    Oct 20, 2023 Trinity Dedicated Line T.D.L INC 7 6:2023bk14868
    Jul 14, 2023 Dashon Goldson Enterprises LLC 11 6:2023bk13099
    Feb 27, 2023 Gut Gutters, Inc. 7 6:2023bk10715
    Oct 1, 2019 Red Booth, Inc. 7 6:2019bk18694
    Aug 23, 2019 Red Booth, Inc. 7 6:2019bk17439
    Apr 8, 2019 Prime Time Shuttle, Inc. 7 6:2019bk12968
    Nov 26, 2018 Ian Anthony Suite Inc 7 6:2018bk19933
    Jan 19, 2018 Ultimate Logistics Transport Corporation 7 6:2018bk10413
    May 19, 2017 Red Phoenix Consumer Brands, Inc 7 6:17-bk-14229
    Aug 1, 2013 Molina's Engineering, Inc 7 6:13-bk-23180
    Oct 1, 2012 Continental Pumping Co., Inc. 7 6:12-bk-32395
    Apr 10, 2012 JohnnyPag.Com, Inc, dba: Johnny Pag Motorcycles 7 6:12-bk-18858
    Dec 7, 2011 Imaginart, LLC, a Nevada limited liability company 11 8:11-bk-26785
    Jul 21, 2011 Champion Concrete, Inc. 7 6:11-bk-33547