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
9:2020bk11239
TYPE / CHAPTER
Voluntary / 11

Filed

10-13-20

Updated

9-14-23

Last Checked

11-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 15, 2020
Last Entry Filed
Oct 14, 2020

Docket Entries by Quarter

Oct 13, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Coto Investments, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/27/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/27/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/27/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/27/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 10/27/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/27/2020. Statement of Financial Affairs (Form 107 or 207) due 10/27/2020. Statement of Related Cases (LBR Form F1015-2) due 10/27/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/27/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/27/2020. Incomplete Filings due by 10/27/2020. Chapter 11 Plan due by 02/10/2021. Disclosure Statement due by 02/10/2021. (Goe, Robert) (Entered: 10/13/2020)
Oct 13, 2020 Receipt of Voluntary Petition (Chapter 11)(9:20-bk-11239) [misc,volp11] (1717.00) Filing Fee. Receipt number 51879907. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/13/2020)
Oct 13, 2020 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Manee, Charity. (Manee, Charity) (Entered: 10/13/2020)
Oct 13, 2020 3 ORDER SETTING SCHEDULING AND CASE MANAGEMENT CONFERENCE (BNC-PDF) (Related Doc # 1 ) Signed on 10/13/2020 (Young, Susan) (Entered: 10/13/2020)
Oct 13, 2020 4 Hearing Set Status hearing to be held on 11/17/2020 at 11:30 AM originating from Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Young, Susan) (Entered: 10/13/2020)
Oct 13, 2020 5 Declaration re: Omnibus Declaration of Randy R McDugald in Support of Emergency Motions with Proof of servic Filed by Debtor Coto Investments, Inc.. (Goe, Robert) (Entered: 10/13/2020)
Oct 13, 2020 6 Emergency motion Emergency Motion for Order Authorizing Payment of Pre-Petition Employee Wages and Benefits; Memorandum of Points and Authorities in Support Thereof with Proof of Servicve Filed by Debtor Coto Investments, Inc. (Goe, Robert) (Entered: 10/13/2020)
Oct 13, 2020 7 Emergency motion Emergency Motion for Order Approving establishment of Adequate Assurance Payments with Respect to Debtors Utilities; Memorandum of Points and authorities in Support Thereof with Proof of Service Filed by Debtor Coto Investments, Inc. (Goe, Robert) (Entered: 10/13/2020)
Oct 13, 2020 8 Emergency motion Emergency Motion for Order Authorizing (1) Maintenance of Certain Pre-Petition Bank Accounts for 30 Days; and (2) Reimbursement of Debtor's Principals' Credit Cards for Business Purchases; Memorandum of Points and Authorities in Support thereof with Proof of Service Filed by Debtor Coto Investments, Inc. (Goe, Robert) (Entered: 10/13/2020)
Oct 13, 2020 9 Emergency motion Emergency Motion for Order Approving Use of Alleged Cash Collateral of National Loan Acquisitions Company; Memorandum of Points and Authorities with Proof of Service Filed by Debtor Coto Investments, Inc. (Goe, Robert) (Entered: 10/13/2020)
Oct 13, 2020 10 Application shortening time [6-9] Application for Order Setting Hearing on Shortened Notice re Debtor's First Day Motions with Proof of Service Filed by Debtor Coto Investments, Inc. (Goe, Robert) (Entered: 10/13/2020)
Oct 13, 2020 11 Emergency motion Emergency Motion for Approving Extension of Deadline to File Case Commencement Documents with Proof of Service Filed by Debtor Coto Investments, Inc. (Goe, Robert) (Entered: 10/13/2020)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2020bk11239
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Oct 13, 2020
Type
voluntary
Terminated
Aug 18, 2022
Updated
Sep 14, 2023
Last checked
Nov 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adriana Juarez Flores
    Advantage Leasing Corporation
    California Franchise Tax Board
    Celtic Bank
    Celtic Bank, FSB
    City of Lompoc
    County of Santa Barbara
    David Thomas
    Denise Lewis
    ECOLAB
    Elizabeth Osborne
    Emma Rose Summers Trust
    Financial Agent Services
    Financial Credit Network, Inc., dba
    HD Supply
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Coto Investments, Inc.
    940 East Ocean Ave
    Lompoc, CA 93436
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx3570
    dba O'Cairns Inn & Suites - Best Western

    Represented By

    Robert P Goe
    Goe Forsythe & Hodges LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    Charity J Manee
    Goe Forsythe and Hodges LLP
    18101 Von Karman Ave Ste 1200
    Irvine, CA 92612
    951-777-2460
    Email: cmanee@goeforlaw.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 11, 2023 SMH Diversified, Inc. 11V 9:2023bk10685
    Dec 27, 2022 Arcadian Winery, a California Limited Partnership 7 9:2022bk11022
    Sep 26, 2022 Sealutions LLC 7 9:2022bk10763
    Sep 26, 2022 The Grain Collective, LLC 7 9:2022bk10762
    Oct 5, 2020 Figueroa Mountain Brewing, LLC 11V 9:2020bk11208
    Dec 4, 2019 RK Wood, Inc 7 9:2019bk12005
    Sep 25, 2019 J.Matulich Consulting LLC 7 9:2019bk11628
    Dec 5, 2017 Wilmar Inspections Company, Inc. 7 9:17-bk-12202
    Mar 19, 2015 NORTHWESTERN CONSULTANTS, INC. 7 3:15-bk-50373
    May 26, 2014 S & G Rentals 11 9:14-bk-11099
    Oct 23, 2013 ACL Builders, Inc. 7 9:13-bk-12619
    Jul 27, 2012 Alma Rosa Winery & Vineyards, LLC 11 9:12-bk-12837
    Jan 25, 2012 Sweet Petroleum Corporation 11 9:12-bk-10300
    Jan 22, 2012 American Pioneer Mortgage Services Inc. 7 9:12-bk-11607
    Dec 12, 2011 Ynez Corporation 11 1:11-bk-13940