Welcome to BusinessBankruptcies.com!

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

Emanant Enterprises, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk10965
TYPE / CHAPTER
Voluntary / 7

Filed

3-18-19

Updated

9-13-23

Last Checked

4-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2019
Last Entry Filed
Mar 18, 2019

Docket Entries by Quarter

Mar 18, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Emanant Enterprises, LLC (Tosti, Joseph) (Entered: 03/18/2019)
Mar 18, 2019 2 Statement of Corporate Ownership filed. Filed by Debtor Emanant Enterprises, LLC. (Tosti, Joseph) (Entered: 03/18/2019)
Mar 18, 2019 3 Corporate resolution authorizing filing of petitions Filed by Debtor Emanant Enterprises, LLC. (Tosti, Joseph) (Entered: 03/18/2019)
Mar 18, 2019 Receipt of Voluntary Petition (Chapter 7)(8:19-bk-10965) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48701651. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/18/2019)
Mar 18, 2019 4 Meeting of Creditors with 341(a) meeting to be held on 04/30/2019 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Tosti, Joseph) (Entered: 03/18/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk10965
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Mar 18, 2019
Type
voluntary
Terminated
May 31, 2019
Updated
Sep 13, 2023
Last checked
Apr 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP
    CCF PS III Harbor, LLC
    Geoffrey Barry
    Inside Plants, Inc.
    Proshred
    RingCentral
    Sparkletts
    The Core Group
    United States Trustee
    Yale Entity Services Corp

    Parties

    Debtor

    Emanant Enterprises, LLC
    3611 S. Harbor Blvd., Suite 125
    Santa Ana, CA 92704
    ORANGE-CA
    Tax ID / EIN: xx-xxx1101

    Represented By

    Joseph M Tosti
    15615 Alton Pkwy Ste 210
    Irvine, CA 92618
    949-450-1200
    Fax : 949-450-1240
    Email: jmtatty@aol.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 2, 2023 INDIEV, INC. 11 8:2023bk12036
    Sep 18, 2023 Virus International Inc. 7 8:2023bk11906
    Jul 6, 2023 Italian Windows and Doors LLC 7 8:2023bk11377
    Jun 10, 2022 ENERGROUP HOLDINGS CORPORATION 7 3:2022bk50307
    Jul 3, 2020 Modphoto LLC 7 8:2020bk11900
    Dec 17, 2019 Ice Energy Holdings, Inc. 7 8:2019bk14865
    Nov 4, 2019 Gateway Business Complex LLC 11 8:2019bk14310
    Aug 13, 2019 Gateway Business Complex LLC 11 8:2019bk13138
    Nov 15, 2018 Pacific Foods, Inc. 7 8:2018bk14203
    Mar 8, 2018 Fresno Multi-Specialty Management Inc. 7 8:2018bk10790
    Feb 21, 2018 Storstad Auto Sports, LLC. 11 8:2018bk10568
    Apr 6, 2016 Beach Bound Development LLC 7 8:16-bk-11452
    Sep 30, 2015 Sunburst Products, Inc. 11 1:15-bk-12692
    Jun 14, 2015 Anna's Linens, Inc. 7 8:15-bk-13008
    Oct 10, 2012 Tara Pacific, Inc. 7 8:12-bk-21884