Welcome to BusinessBankruptcies.com!

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

Computer Research Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-10485
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-15

Updated

9-13-23

Last Checked

3-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2015
Last Entry Filed
Jan 31, 2015

Docket Entries by Year

Jan 31, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Computer Research Center, Inc. (Polis, Thomas) (Entered: 01/31/2015)
Jan 31, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Computer Research Center, Inc.. (Polis, Thomas) (Entered: 01/31/2015)
Jan 31, 2015 Meeting of Creditors with 341(a) meeting to be held on 03/19/2015 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Polis, Thomas) (Entered: 01/31/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-10485
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jan 31, 2015
Type
voluntary
Terminated
May 29, 2015
Updated
Sep 13, 2023
Last checked
Mar 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance One
    American Express
    Bank of America
    Bank of America
    Capital One
    Chase
    Citibank
    Citibank
    First Bank Card
    Franchise Tax Board
    Internal Revenue Service
    LTD Financial Servcies, LP
    Office of the US Trustee, Santa Ana
    RMS
    US Bank
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Computer Research Center, Inc.
    26190 Enterprise Way, Bldg. 100
    Lake Forest, CA 92630
    ORANGE-CA
    Tax ID / EIN: xx-xxx9375

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: tom@polis-law.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 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 15, 2023 JJT Enterprise, Inc. parent case 11 9:2023bk90805
    Oct 15, 2023 JJT Enterprise, Inc. parent case 11 4:2023bk90805
    Jun 10, 2023 Nob Hill Inn City Plan Owners 11V 3:2023bk30368
    Jul 30, 2021 Haah Automotive Holdings Inc. 7 8:2021bk11886
    Apr 19, 2021 Lauree, LLC 7 8:2021bk11000
    Mar 16, 2020 Vantage Point Apparel Software, Inc. 11V 8:2020bk10936
    Oct 9, 2018 Seidel Associates, LLC dba GreenBox Energy 7 8:2018bk13709
    Mar 6, 2018 Golden State Lube Centers Inc 7 8:2018bk10768
    Aug 9, 2017 Pearson Stucco Systems, Inc 7 8:17-bk-13187
    Aug 22, 2016 Sage Contracting Company, Inc 7 8:16-bk-13528
    Mar 22, 2016 Quantum Fuel Systems Technologies Worldwide, Inc. 11 8:16-bk-11202
    Feb 12, 2014 Clark Contractors, Inc. 7 8:14-bk-10862
    Aug 13, 2013 BAM Enterprises, LLC 11 8:13-bk-16890
    Oct 22, 2012 New Century Solutions, Inc. 7 8:12-bk-22292
    May 3, 2012 VMG Global, Inc 7 8:12-bk-15607