Welcome to BusinessBankruptcies.com!

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

Coto Investments, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-12634
TYPE / CHAPTER
Voluntary / 11

Filed

3-25-13

Updated

9-13-23

Last Checked

3-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2013
Last Entry Filed
Mar 25, 2013

Docket Entries by Year

Mar 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Coto Investments, Inc. Schedule A due 04/8/2013. Schedule B due 04/8/2013. Schedule D due 04/8/2013. Schedule E due 04/8/2013. Schedule F due 04/8/2013. Schedule G due 04/8/2013. Schedule H due 04/8/2013. Statement of Financial Affairs due 04/8/2013. List of Equity Security Holders due 04/8/2013. Atty Signature Petition due 04/8/2013.Statement of Related Case due 04/8/2013. Notice of available chapters due 04/8/2013. Verification of creditor matrix due 04/8/2013. Corporate resolution authorizing filing of petitions due 04/8/2013. Summary of schedules due 04/8/2013. Declaration concerning debtors schedules due 04/8/2013. Disclosure of Compensation of Attorney for Debtor due 04/8/2013. Venue Disclosure Form due 04/8/2013. Statistical Summary due 04/8/2013. Incomplete Filings due by 04/8/2013. (Goe, Robert) (Entered: 03/25/2013)
Mar 25, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-12634) [misc,volp11] (1213.00) Filing Fee. Receipt number 32211149. Fee amount 1213.00. (U.S. Treasury) (Entered: 03/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-12634
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Mar 25, 2013
Type
voluntary
Terminated
Jul 18, 2016
Updated
Sep 13, 2023
Last checked
Mar 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Buchlater Nemer
    California Bank & Trust
    Charles o'Cairns Trust
    City of Lompoc
    County of Santa Barbara
    Emma Rose Summers Trust
    Home Depot Credit Services
    Staples

    Parties

    Debtor

    Coto Investments, Inc.
    20 Robin Ridge
    Aliso Viejo, CA 92656
    ORANGE-CA
    Tax ID / EIN: xx-xxx3570

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 510
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    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 1 Support Associates, Inc. 7 8:2024bk10253
    Aug 23, 2023 NB Commons, LLC 11 2:2023bk01053
    Oct 19, 2022 Nelson Brothers West Seneca Investor Units, LLC 11 1:2022bk10980
    Oct 30, 2020 American Finance Lenders, LLC. 7 8:2020bk13026
    Jul 12, 2019 Entertainment America Agency Inc;Christopher Nils 7 8:2019bk12709
    Mar 30, 2018 Luxent Inc. 11 8:2018bk11116
    Jan 31, 2017 Fantasy Aces LP 7 8:17-bk-10359
    Mar 26, 2015 NGL ENTERPRISES, Inc. 11 8:15-bk-11517
    Feb 10, 2015 Elegant Floors and Designs Inc 7 8:15-bk-10660
    Nov 7, 2014 Logistics Unlimited, Inc. 7 8:14-bk-16608
    Oct 30, 2014 Aliso Viejo Fatburger, LLC 11 8:14-bk-16441
    Nov 26, 2013 Rock Petroleum Inc. 11 8:13-bk-19608
    Feb 19, 2013 Point Center Financial, Inc. 7 8:13-bk-11495
    Sep 6, 2012 Lake Forest Body Centre, Inc. 7 8:12-bk-20558
    Aug 14, 2012 REM Engineering & Management, Inc. 7 8:12-bk-19689