Welcome to BusinessBankruptcies.com!

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

Corto Investors, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-26589
TYPE / CHAPTER
Voluntary / 7

Filed

12-2-11

Updated

9-14-23

Last Checked

12-5-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2011
Last Entry Filed
Dec 2, 2011

Docket Entries by Year

Dec 2, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Corto Investors, LLC Schedule A due 12/16/2011. Schedule B due 12/16/2011. Schedule D due 12/16/2011. Schedule E due 12/16/2011. Schedule F due 12/16/2011. Schedule G due 12/16/2011. Schedule H due 12/16/2011. Statement of Financial Affairs due 12/16/2011. Summary of schedules due 12/16/2011. Declaration concerning debtors schedules due 12/16/2011. Incomplete Filings due by 12/16/2011. (Spector, Michael) (Entered: 12/02/2011)
Dec 2, 2011 Receipt of Voluntary Petition (Chapter 7)(8:11-bk-26589) [misc,volp7] ( 306.00) Filing Fee. Receipt number 23943552. Fee amount 306.00. (U.S. Treasury) (Entered: 12/02/2011)
Dec 2, 2011 Meeting of Creditors with 341(a) meeting to be held on 01/09/2012 at 03:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Spector, Michael) (Entered: 12/02/2011)
Dec 2, 2011 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by David G Epstein on behalf of David G Epstein. (Epstein, David) (Entered: 12/02/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-26589
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Dec 2, 2011
Type
voluntary
Terminated
Feb 21, 2013
Updated
Sep 14, 2023
Last checked
Dec 5, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BHA, Inc.
    Chisolm Land Planning
    Corto Investors, LLC
    Franchise Tax Board
    Internal Revenue Service
    Krawez, Maxwell
    Michael G. Spector
    Morrill, Patrick
    Office of the U. S. Trustee
    Orange County Tax Collector

    Parties

    Debtor

    Corto Investors, LLC
    479 Ocean Ave., #A
    Laguna Beach, CA 92651
    ORANGE-CA
    Tax ID / EIN: xx-xxx5015

    Represented By

    Michael G Spector
    Law Offices of Michael G. Spector
    2677 N Main St Ste 800
    Santa Ana, CA 92705
    714-835-3130
    Fax : 714-558-7435
    Email: mgspector@aol.com

    Trustee

    James J Joseph (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of Stars, 11 Floor
    Los Angeles, CA 90067-4402
    (310) 201-2404

    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 28 Shady Lane Holdings 1006, LLC 11 8:2024bk10497
    Oct 4, 2023 Murrieta Holdings 2012-12, LLC 11 8:2023bk12045
    Mar 8, 2022 Hanford Renaissance LLC 11 8:2022bk10387
    Oct 12, 2021 Mountain Vista Holdings, LLC 11 8:2021bk12479
    Oct 6, 2021 Murrieta Holdings 2012-12 LLC 11 8:2021bk12430
    Apr 10, 2020 Brave Rose, Inc. 7 8:2020bk11155
    Apr 15, 2019 The Brandywine Trust Dated August 15, 2015 11 8:2019bk11381
    Sep 14, 2018 Thee Foxes Trot, LLC 7 8:2018bk13444
    May 14, 2018 Heavenly Couture, Inc. 11 8:2018bk11756
    Oct 24, 2017 PPI Direct, LLC 11 8:17-bk-14237
    Apr 14, 2016 Shadylane Holdings 1006, LLC and David G Epstein 11 2:16-bk-14826
    Feb 12, 2015 SOFT-TRAIN INCORPORATED 7 8:15-bk-10688
    Apr 8, 2013 MCF480, LLC, a California limited liability compan 11 8:13-bk-13076
    Feb 4, 2013 Lock It Up, LLC 11 1:13-bk-10751
    Nov 28, 2012 FusionBridge, Ltd. 7 8:12-bk-23562