Welcome to BusinessBankruptcies.com!

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

Cordero-Rubalcaba, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-20291
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-13

Updated

9-13-23

Last Checked

1-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2014
Last Entry Filed
Dec 31, 2013

Docket Entries by Year

Dec 31, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Cordero-Rubalcaba, Inc (Ghidotti, Michelle) (Entered: 12/31/2013)
Dec 31, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Cordero-Rubalcaba, Inc. (Ghidotti, Michelle) (Entered: 12/31/2013)
Dec 31, 2013 3 Corporate resolution authorizing filing of petitions Filed by Debtor Cordero-Rubalcaba, Inc. (Ghidotti, Michelle) (Entered: 12/31/2013)
Dec 31, 2013 Meeting of Creditors with 341(a) meeting to be held on 02/11/2014 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Ghidotti, Michelle) (Entered: 12/31/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-20291
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Dec 31, 2013
Type
voluntary
Terminated
Dec 23, 2015
Updated
Sep 13, 2023
Last checked
Jan 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albino Romero
    American Express
    Arrowhead General Insurance
    Associated Ready Mix Concrete Inc
    Berts Office Trailers
    Bostick Company Inc
    Citi Business
    D&S Global Solutions
    David Cenciana
    Department Of Motor Vehicle
    EDD
    Ewles Materials
    Express Pipe and Supply Co, Inc
    Fernando Ramirez
    First Insurance Funding Corp
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cordero-Rubalcaba, Inc
    11405 1/2 Jeffrey Rd
    Irvine, CA 92602
    ORANGE-CA
    Tax ID / EIN: xx-xxx3671

    Represented By

    Michelle R Ghidotti
    Law Offices of Michelle R Ghidotti
    5120 E. La Palma Ave Ste 206
    Anaheim Hills, CA 92807
    949-354-2601
    Fax : 949-200-4381
    Email: mghidotti@ghidottilaw.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    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 #
    Feb 21 Styleworks Design Group Inc. 7 8:2024bk10408
    Jul 24, 2023 True Pharmastrip, Inc. 7 8:2023bk11489
    Oct 21, 2022 Liver Wellness Foundation, Inc. 7 8:2022bk11792
    Feb 10, 2022 New Era Relocation LLC 7 8:2022bk10237
    Jul 6, 2020 Linda Flora, LLC 11 8:2020bk11923
    Aug 13, 2019 Dubitec America Inc 7 8:2019bk13149
    Feb 22, 2019 North American Marketing LLC 7 8:2019bk10631
    Jul 15, 2018 Anton & Chia, LLP parent case 7 8:2018bk12565
    Mar 30, 2018 DEJ Construction, Inc. 7 8:2018bk11117
    Mar 28, 2016 Portola, Farm and Food Distribtors, Inc. 7 8:16-bk-11312
    Nov 5, 2012 Nature's Way Exercise Club, Inc., 11 9:12-bk-36664
    Feb 28, 2012 EndBig Corporation dba Ebisu Supermarket 7 8:12-bk-12509
    Jan 20, 2012 Northwoods Associations Management Company Inc. 7 8:12-bk-10782
    Oct 27, 2011 Forside.com USA Co. Ltd 7 8:11-bk-24906
    Sep 23, 2011 Northwestern Resources LLC 7 8:11-bk-23350