Welcome to BusinessBankruptcies.com!

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

Caztechs, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2021bk10136
TYPE / CHAPTER
Voluntary / 7

Filed

2-10-21

Updated

9-13-23

Last Checked

3-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2021
Last Entry Filed
Feb 10, 2021

Docket Entries by Quarter

Feb 10, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Caztechs, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/24/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/24/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/24/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/24/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 02/24/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/24/2021. Statement of Financial Affairs (Form 107 or 207) due 02/24/2021. Statement of Related Cases (LBR Form F1015-2) due 02/24/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/24/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/24/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/24/2021. Incomplete Filings due by 02/24/2021. (Hagan, David) CLERK'S NOTE: Case management system reflects Debtor's mailing address. Modified on 2/10/2021 (McNabb, Jim). (Entered: 02/10/2021)
Feb 10, 2021 Receipt of Voluntary Petition (Chapter 7)(9:21-bk-10136) [misc,volp7] ( 338.00) Filing Fee. Receipt number 52448709. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/10/2021)
Feb 10, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 03/15/2021 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Hagan, David) (Entered: 02/10/2021)
Feb 10, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Caztechs, Inc.) Corporate Resolution Authorizing Filing of Petition due 2/24/2021. Statement of Related Cases (LBR Form F1015-2) due 2/24/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/24/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 2/24/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/24/2021. Incomplete Filings due by 2/24/2021. (McNabb, Jim) (Entered: 02/10/2021)
Feb 10, 2021 3 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Caztechs, Inc.) (McNabb, Jim) (Entered: 02/10/2021)
Feb 10, 2021 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Caztechs, Inc.) List of Equity Security Holders due 2/24/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/24/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/24/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/24/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/24/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/24/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 2/24/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/24/2021. Statement of Financial Affairs (Form 107 or 207) due 2/24/2021. Incomplete Filings due by 2/24/2021. (McNabb, Jim) (Entered: 02/10/2021)
Feb 10, 2021 4 Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Caztechs, Inc.) (McNabb, Jim) (Entered: 02/10/2021)
Feb 10, 2021 5 Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, but schedules or statements are additionally deficient. THE FILER IS INSTRUCTED TO FILE ALL DEFICIENT DOCUMENTS by deadlines prescribed in notices. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Caztechs, Inc., Set Case Commencement Deficiency Deadlines (ccdn), 3 Amended Case Commencement Deficiency Notice (BNC), Set Case Commencement Deficiency Deadlines (def/deforco), 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) (McNabb, Jim) (Entered: 02/10/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2021bk10136
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Feb 10, 2021
Type
voluntary
Terminated
Jul 1, 2021
Updated
Sep 13, 2023
Last checked
Mar 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express - Simply Cash
    AT&T
    AT&T U-verse
    Betty Cazaly
    BofA Business Card
    Caztechs Inc
    Credence Resource Management, LLC
    El Dorado Gold Panner
    Folsom Buick Pontiac GMC
    Folsom Lake Toyota
    Gatestone and Co Intl, Inc.
    Greenberg Grant and Richards
    IBS of Sacramento Valley
    IC system, Inc.
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Caztechs, Inc.
    P.O. Box 9
    San Miguel, CA 93451
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx6091
    dba Kelley Automotive and Machine

    Represented By

    David L Hagan
    David L. Hagan, Attorney at Law
    1303 E. Grand Ave Suite 135
    Arroyo Grande, CA 93420
    805-474-4000
    Fax : 805-474-1600
    Email: lawprofessional@charter.net

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascdero, CA 93422
    (805) 464-2985

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2022 PRCCC, Inc. 7 9:2022bk10592
    Dec 22, 2021 Central Coast Power Services, LLC 7 9:2021bk11231
    Jul 2, 2020 Vellum Wine Craft LLC 7 9:2020bk10825
    Mar 6, 2020 Upper Crust Trattoria Inc 7 9:2020bk10361
    Jan 31, 2020 Step Up PM, Inc. 7 9:2020bk90083
    Jan 10, 2020 Russell Family Farms 11 9:2020bk10035
    Jun 4, 2018 T & B Boots, Inc. 7 9:2018bk10890
    Jun 1, 2018 NSW Group, Inc. 7 9:2018bk10884
    Mar 24, 2017 Mondo Wine Estate LLC 11 9:17-bk-10509
    May 31, 2016 Shark Rack, LLC 7 1:16-bk-11344
    May 31, 2016 Paris Precision, LLC 7 1:16-bk-11343
    Feb 11, 2014 JLJ Trucking, Inc 7 9:14-bk-10252
    Sep 21, 2012 GK Guzman & Associates 11 9:12-bk-13541
    Jul 6, 2012 Eagle Castle Winery, LLC 11 5:12-bk-55056
    Aug 19, 2011 Zoller Wine Styling, Inc. 7 9:11-bk-13960