Docket Entries by Year
May 16, 2016 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Chinacode, Inc. (Susi, Peter) WARNING: Item subsequently modified by Docket # 5, 6, 7, re deficiencies, Modified on 5/16/2016 (McNabb, Jim). (Entered: 05/16/2016) | |
---|---|---|---|
May 16, 2016 | 2 | Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Chinacode, Inc.. (Susi, Peter) (Entered: 05/16/2016) | |
May 16, 2016 | 3 | Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Chinacode, Inc.. (Susi, Peter) (Entered: 05/16/2016) | |
May 16, 2016 | 4 | List of Creditors (Master Mailing List of Creditors) Filed by Debtor Chinacode, Inc.. (Susi, Peter) (Entered: 05/16/2016) | |
May 16, 2016 | Receipt of Voluntary Petition (Chapter 11)(9:16-bk-10922) [misc,volp11] (1717.00) Filing Fee. Receipt number 42486952. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/16/2016) | ||
May 16, 2016 | Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chinacode, Inc.) Corporate Resolution Authorizing Filing of Petition due 5/31/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 5/31/2016. Statement of Related Cases (LBR Form F1015-2) due 5/31/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/31/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/31/2016. Incomplete Filings due by 5/31/2016. (McNabb, Jim) (Entered: 05/16/2016) | ||
May 16, 2016 | 5 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chinacode, Inc.) (McNabb, Jim) (Entered: 05/16/2016) | |
May 16, 2016 | Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chinacode, Inc.) List of Equity Security Holders due 5/31/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/31/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/31/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/31/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/31/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/31/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 5/31/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/31/2016. Statement of Financial Affairs (Form 107 or 207) due 5/31/2016. Incomplete Filings due by 5/31/2016. (McNabb, Jim) (Entered: 05/16/2016) | ||
May 16, 2016 | 6 | Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chinacode, Inc.) (McNabb, Jim) (Entered: 05/16/2016) | |
May 16, 2016 | 7 | Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS listed in deficiency notices, see Docket # 5, 6, by 5/31/2016 . (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Chinacode, Inc., Set Case Commencement Deficiency Deadlines (ccdn), 5 Case Commencement Deficiency Notice (BNC), Set Case Commencement Deficiency Deadlines (def/deforco), 6 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) (McNabb, Jim) (Entered: 05/16/2016) |
This case is closed and is no longer being updated.
Employment Development Department |
---|
Henry Hagen Tax Collector |
Henry Hagen Tax Collector |
Henry Hagen Tax Collector |
Henry Hagen Tax Collector |
Internal Revenue Service |
Jody Holehouse |
Lone Oak Fund LLC |
Robert Egenolf |
TCD Development |
United Security Investors |
United Security Investors |
Chinacode, Inc.
3282 Via Real
Carpinteria, CA 93013
SANTA BARBARA-CA
Tax ID / EIN: xx-xxx6643
Peter Susi
Hollister & Brace, A Professional Corp
1126 Santa Barbara Street
Santa Barbara, CA 93101
805-963-6711
Fax : 805-965-0329
Email: psusi@hbsb.com
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Brian D Fittipaldi
128 E Carrillo St
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Sep 26, 2022 | Insight Realty Advisors, Inc. | 7 | 9:2022bk10761 |
Dec 31, 2016 | By Linnea, Inc. | 7 | 9:16-bk-12436 |
Oct 11, 2016 | Rev3nue, LLC | 7 | 9:16-bk-11874 |
May 7, 2016 | Priority Energy, LLC | 7 | 9:16-bk-10869 |
Dec 11, 2012 | PDQ Personnel Services, Inc. | 7 | 9:12-bk-14504 |
Aug 14, 2012 | St. Croix Collection, Inc. | 7 | 9:12-bk-13067 |
Jul 31, 2012 | Nesbitt Blue Ash Property, LLC | 11 | 9:12-bk-12895 |
Jul 31, 2012 | Nesbitt Livonia Property, LLC | 11 | 9:12-bk-12894 |
Jul 31, 2012 | Nesbitt Colorado Springs Property, LLC | 11 | 9:12-bk-12891 |
Jul 31, 2012 | Nesbitt Lynnwood Property, LLC, a Delaware Limited | 11 | 9:12-bk-12890 |
Jul 31, 2012 | Nesbitt Denver Property, LLC, a Delaware Limited L | 11 | 9:12-bk-12889 |
Jul 31, 2012 | Nesbitt El Paso Property, L.P. | 11 | 9:12-bk-12888 |
Jul 31, 2012 | Nesbitt Bellevue Property, LLC, a Delaware Limited | 11 | 9:12-bk-12884 |
Jul 31, 2012 | Nesbitt Portland Property, LLC, a Delaware Limited | 11 | 9:12-bk-12883 |
Feb 9, 2012 | North Coast Propery Investment | 11 | 9:12-bk-10539 |