Welcome to BusinessBankruptcies.com!

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

Calpacific Mortgage, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-20033
TYPE / CHAPTER
N/A / 7

Filed

8-22-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2011
Last Entry Filed
Aug 22, 2011

Docket Entries by Year

Aug 22, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Calpacific Mortgage, Inc. Schedule A due 09/6/2011. Schedule B due 09/6/2011. Schedule D due 09/6/2011. Schedule E due 09/6/2011. Schedule F due 09/6/2011. Schedule G due 09/6/2011. Schedule H due 09/6/2011. Statement of Financial Affairs due 09/6/2011. Corporate resolution authorizing filing of petitions due 09/6/2011. Summary of schedules due 09/6/2011. Declaration concerning debtors schedules due 09/6/2011. Statistical Summary due 09/6/2011. Debtor Certification of Employment Income due by 09/6/2011. Incomplete Filings due by 09/6/2011. (Simon, Kevin) (Entered: 08/22/2011)
Aug 22, 2011 Receipt of Voluntary Petition (Chapter 7)(1:11-bk-20033) [misc,volp7] ( 299.00) Filing Fee. Receipt number 22076967. Fee amount 299.00. (U.S. Treasury) (Entered: 08/22/2011)
Aug 22, 2011 Meeting of Creditors with 341(a) meeting to be held on 09/26/2011 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Simon, Kevin) (Entered: 08/22/2011)
Aug 22, 2011 2 Corporate resolution authorizing filing of petitions Filed by Debtor Calpacific Mortgage, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Simon, Kevin) (Entered: 08/22/2011)
Aug 22, 2011 3 Declaration Re: Electronic Filing Filed by Debtor Calpacific Mortgage, Inc.. (Simon, Kevin) (Entered: 08/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-20033
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Aug 22, 2011
Terminated
Oct 26, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Internal Revenue Service
    Law Office of Alan F. Broidy APC
    LB Property Management
    Phillips 66-Conoco
    Providence Capital Funding
    South Bay Acceptance Corp
    US Bank
    US Bank (Manifest Funding)
    US Trustee
    Weiss Accountancy

    Parties

    Debtor

    Calpacific Mortgage, Inc.
    6700 Fallbrook Avenue
    Suite 111
    West Hills, CA 91307
    Tax ID / EIN: xx-xxx3066

    Represented By

    Kevin T Simon
    Simon & Resnik LLP
    15233 Ventura Blvd Ste 300
    Sherman Oaks, CA 91403
    818-783-6251
    Fax : (818) 783-6253
    Email: kevin@ktsimonlaw.com

    Trustee

    Diane Weil (TR)
    16000 Ventura Boulevard, Suite 1000
    Encino, CA 91436
    (818) 788-8079

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Farzan Alamirad, D.D.S. Inc. 11 1:2024bk10226
    Jan 3, 2020 NSK Group, Inc. 11 1:2020bk10014
    Nov 27, 2019 Legacy Promotions, Inc. 7 1:2019bk12986
    Dec 13, 2018 Maldonado Construction and Associates Corporation 7 1:2018bk12994
    Jul 25, 2018 MORNING STAR JUICE, INC. 7 1:2018bk11861
    Jul 25, 2018 MORNING STAR FOODS, INC. 7 1:2018bk11860
    Jul 11, 2018 Gentle Care Hospice, Inc. 7 1:2018bk11741
    Sep 12, 2017 AAA Nursing Services Inc. 11 1:17-bk-12433
    Jun 8, 2017 GOLDAS SYSTEMS INC 7 1:17-bk-11527
    Mar 15, 2016 Green Source Solutions, LLC 7 1:16-bk-10752
    Feb 6, 2015 Early Scholars Education Inc 11 1:15-bk-10380
    Apr 9, 2013 MRA Holding, LLC 7 2:13-bk-19224
    Nov 12, 2012 Process America, Inc. 11 1:12-bk-19998
    Jan 13, 2012 A&S Booksellers, Inc. 11 1:12-bk-10392
    Jun 29, 2011 CALPACIFIC MORTGAGE, INC. 7 1:11-bk-17889