Welcome to BusinessBankruptcies.com!

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

E. Cortez Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
9:16-bk-10216
TYPE / CHAPTER
Voluntary / 7

Filed

2-5-16

Updated

9-13-23

Last Checked

3-10-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2016
Last Entry Filed
Feb 7, 2016

Docket Entries by Year

Feb 5, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Petition, Schedule D, Schedule E/F, Verification of Master Mailing List of Creditors, Statement Regarding Authority to Sign and File Petition and Corporation Ownership Statement Pursuant to FRBP. Fee Amount $335 Filed by E. Cortez Corporation Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/19/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/19/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/19/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/19/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 02/19/2016. Schedule I: Your Income (Form 106I) due 02/19/2016. Schedule J: Your Expenses (Form 106J) due 02/19/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/19/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/19/2016. Statement of Financial Affairs (Form 107 or 207) due 02/19/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 02/19/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 02/19/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 02/19/2016. Incomplete Filings due by 02/19/2016. (Taus, Vaughn) WARNING: Item subsequently amended by Docket # 2, 4, re additional deficiency, Modified on 2/5/2016 (McNabb, Jim). (Entered: 02/05/2016)
Feb 5, 2016 Receipt of Voluntary Petition (Chapter 7)(9:16-bk-10216) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41789665. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/05/2016)
Feb 5, 2016 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours re upload of creditors in .txt format (BNC) . (McNabb, Jim) (Entered: 02/05/2016)
Feb 5, 2016 3 Meeting of Creditors 341(a) meeting to be held on 3/7/2016 at 10:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (McNabb, Jim) (Entered: 02/05/2016)
Feb 5, 2016 4 Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, and is additionally deficient for upload of creditors in .txt format. THE FILER IS INSTRUCTED TO upload creditors in .txt format within 72 hours of notice. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor E. Cortez Corporation, 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) (McNabb, Jim) (Entered: 02/05/2016)
Feb 7, 2016 5 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 5. Notice Date 02/07/2016. (Admin.) (Entered: 02/07/2016)
Feb 7, 2016 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor E. Cortez Corporation) No. of Notices: 1. Notice Date 02/07/2016. (Admin.) (Entered: 02/07/2016)
Feb 7, 2016 7 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 02/07/2016. (Admin.) (Entered: 02/07/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:16-bk-10216
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Feb 5, 2016
Type
voluntary
Terminated
Mar 11, 2022
Updated
Sep 13, 2023
Last checked
Mar 10, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B.D. Fittipaldi
    E Cortez
    E Cortez Corporation
    J Namba
    Jose Appolinar
    Jose Appolinar c/o Frank Cuykendall
    V Taus
    Vaughn C Taus

    Parties

    Debtor

    E. Cortez Corporation
    365 Mehlschau Road
    Nipomo, CA 93444
    SAN LUIS OBISPO-CA
    805-929-0330
    Tax ID / EIN: xx-xxx2671

    Represented By

    Vaughn C Taus
    1042 Pacific St Ste D
    San Luis Obispo, CA 93401
    805-542-0155
    Fax : 805-542-0234
    Email: tauslawyer@gmail.com

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    U.S. Trustee

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

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    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 #
    Nov 18, 2022 Eleanor S. O'Bryon Fisher Trust 7 9:2022bk10944
    Aug 19, 2020 3:16 Inc 7 9:2020bk11012
    Apr 13, 2020 Lingeo, LLC 7 9:2020bk10509
    Sep 4, 2018 Cooks & Sons, Inc. 7 9:2018bk11455
    Mar 28, 2017 Clearwater Nursery, Inc. 7 9:17-bk-10525
    Jan 19, 2017 Healing Touch Day Spas, Inc. 7 9:17-bk-10096
    Dec 2, 2015 UTSA Apartments 13, LLC 11 5:15-bk-52944
    Jul 22, 2015 Cypress Ridge Home Builders, Inc. 7 9:15-bk-11501
    May 7, 2015 Oak Terrace, A California Limited Partnership 7 9:15-bk-10992
    Feb 11, 2015 Clearwater Nursery, Inc. 11 9:15-bk-10251
    Sep 25, 2014 Specialty Sports Limited 7 9:14-bk-12128
    Aug 12, 2014 CPM Company LLC, dba Nipomo Antique Emporium 11 9:14-bk-11747
    Sep 9, 2013 Titan Industrial & Safety Supply, Inc. 7 9:13-bk-12286
    Jun 4, 2013 Greg Nester Construction & Development, Inc. 7 9:13-bk-11497
    Nov 29, 2012 DVR Development, LLC 11 9:12-bk-14350