Welcome to BusinessBankruptcies.com!

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

Direct Action Tactical, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-20355
TYPE / CHAPTER
Voluntary / 7

Filed

1-22-16

Updated

9-13-23

Last Checked

2-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2016
Last Entry Filed
Jan 22, 2016

Docket Entries by Year

Jan 22, 2016 Case participants added via Case Upload. (Entered: 01/22/2016)
Jan 22, 2016 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5716010) (Entered: 01/22/2016)
Jan 22, 2016 Meeting of Creditors to be held on 03/02/2016 at 08:00 AM at Meeting Room 7-A. (smis) (Entered: 01/22/2016)
Jan 22, 2016 2 Notice of Appointment of Interim Trustee Sheri L. Carello (auto) (Entered: 01/22/2016)
Jan 22, 2016 3 Master Address List (auto) (Entered: 01/22/2016)
Jan 22, 2016 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 57978, eFilingID: 5716010) (auto) (Entered: 01/22/2016)
Jan 22, 2016 4 Statement Regarding Ownership of Corporate Debtor/Party (smis) (Entered: 01/22/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:16-bk-20355
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Jan 22, 2016
Type
voluntary
Terminated
Apr 22, 2016
Updated
Sep 13, 2023
Last checked
Feb 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Daniel Richardson Esq
    Franchise Tax Board
    IRS
    IRS
    LC Action
    Randall Winn
    Randall Winn
    Sean Lehmann
    State Board of Equalization
    Umpqua Bank
    US Attorney for IRS

    Parties

    Debtor

    Direct Action Tactical, Inc.
    PO Box 3656
    Dana Point, CA 92629
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx9793

    Represented By

    Thomas L. Amberg
    331 J Street, Suite 200
    Sacramento, CA 95814
    916-277-8407

    Trustee

    Sheri L. Carello
    PO Box 22527
    Sacramento, CA 95822-0527
    916-444-8149

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2021 Parks Diversified, LP 11 8:2021bk11558
    Mar 5, 2020 Veronique's Gourmet Corporation 11V 8:2020bk10803
    Nov 6, 2017 Kirwan Legacy Financial, Inc. 11 1:17-bk-69500
    Jan 25, 2016 Callita Irrevocable Trust 11 8:16-bk-10277
    Jan 22, 2016 California Tactical, LLC, a California limited lia 7 2:16-bk-20337
    Sep 9, 2015 Beverly Hills Hospitality Group LLC 11 8:15-bk-14420
    May 22, 2015 Beverly Hills Hospitality Group LLC 11 8:15-bk-12658
    Feb 25, 2013 MSP Hospitality, LLC dba Days Inn Morgan City 11 8:13-bk-11700
    Mar 12, 2012 Windmill Square - Commercial, LLC, a California Co 11 8:12-bk-13090
    Mar 5, 2012 Beverly Hills Hospitality Group, LLC 11 8:12-bk-12834
    Jan 19, 2012 Rancho Las Flores, LLC 11 8:12-bk-10764
    Dec 21, 2011 Pacific Investors, Ltd. 11 8:11-bk-27474
    Dec 12, 2011 Neu Image, Inc. 7 8:11-bk-27001
    Aug 26, 2011 Ristorante Ferrantelli, Inc. 11 8:11-bk-22054
    Aug 25, 2011 A LOTTA STORAGE & MAIL ETC-MARANA, LLC 11 4:11-bk-24527