Welcome to BusinessBankruptcies.com!

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

Gasprom Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:12-bk-10772
TYPE / CHAPTER
Voluntary / 11

Filed

2-24-12

Updated

9-14-23

Last Checked

2-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2012
Last Entry Filed
Feb 27, 2012

Docket Entries by Year

Feb 24, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Gasprom Inc. Schedule A due 3/9/2012. Schedule B due 3/9/2012. Schedule D due 3/9/2012. Schedule E due 3/9/2012. Schedule F due 3/9/2012. Schedule G due 3/9/2012. Schedule H due 3/9/2012. Statement of Financial Affairs due 3/9/2012. List of Equity Security Holders due 3/9/2012. Exhibit A due 3/9/2012. Summary of schedules due 3/9/2012. Declaration concerning debtors schedules due 3/9/2012. Disclosure of Compensation of Attorney for Debtor due 3/9/2012. Venue Disclosure Form due 3/9/2012. Corporate Ownership Statement due by 3/9/2012. Incomplete Filings due by 3/9/2012. (Ortiz, Amber) (Entered: 02/24/2012)
Feb 24, 2012 2 Statement of Social Security Number(s) Form B21 Filed by Debtor Gasprom Inc. . (Ortiz, Amber) (Entered: 02/24/2012)
Feb 26, 2012 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gasprom Inc.) No. of Notices: 2. Notice Date 02/26/2012. (Admin.) (Entered: 02/26/2012)
Feb 26, 2012 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gasprom Inc.) No. of Notices: 2. Notice Date 02/26/2012. (Admin.) (Entered: 02/26/2012)
Feb 27, 2012 Receipt of Chapter 11 Filing Fee - $1046.00 by 19. Receipt Number 90017616. (admin) (Entered: 02/27/2012)
Feb 27, 2012 5 Request for 341(a) Meeting Filed by U.S. Trustee United States Trustee (ND) . (Zick, Ryan) (Entered: 02/27/2012)
Feb 27, 2012 6 Meeting of Creditors 341(a) meeting to be held on 4/5/2012 at 01:00 PM at 128 E Carrillo St., Santa Barbara, CA 93101. Last day to oppose discharge or dischargeability is 6/4/2012. Proofs of Claims due by 7/5/2012. (Zick, Ryan) (Entered: 02/27/2012)
Feb 27, 2012 7 Order for Initial Chapter 11 Status Conference (Related Doc # doc ) Signed on 2/27/2012 (I deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Zick, Ryan) Additional attachment(s) added on 2/27/2012 (Zick, Ryan). (Entered: 02/27/2012)
Feb 27, 2012 8 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Gasprom Inc.) Status hearing to be held on 4/25/2012 at 02:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Robin Riblet (Zick, Ryan) (Entered: 02/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:12-bk-10772
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
11
Filed
Feb 24, 2012
Type
voluntary
Terminated
Sep 19, 2017
Updated
Sep 14, 2023
Last checked
Feb 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FIRST CREDIT BANK
    GASPROM INC
    GE CAPITAL COMMERCIAL
    TANYA K LINTON ESQ

    Parties

    Debtor

    Gasprom Inc.
    2460 Auto Center Dr
    Oxnard, CA 93030
    VENTURA-CA
    Tax ID / EIN: xx-xxx8063

    Represented By

    Tatiana K Linton
    3940 Laurel Canyon Blvd #1519
    Studio City, CA 91604
    818-374-1302
    Fax : 818-374-1367

    U.S. Trustee

    United States Trustee (ND)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    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 #
    Feb 21 JMY Farms, Inc. 7 9:2024bk10182
    Nov 20, 2023 FGH, LLC 11 9:2023bk11095
    Aug 12, 2022 Alcaraz Catering, Inc. 11V 9:2022bk10622
    Nov 4, 2021 Ventura County HRDC, LLC 7 9:2021bk11105
    Nov 4, 2021 Ventura Research Group, LLC 7 9:2021bk11104
    Nov 3, 2021 Mindful Habits, LLC 7 9:2021bk11103
    Nov 3, 2021 Mindful Habits, Inc. 7 9:2021bk11102
    Mar 19, 2019 Sophisticated Concepts Developer, Inc. 7 9:2019bk10486
    Jul 26, 2018 Anacapa Drywall Specialists, Inc. 7 9:2018bk11205
    Jan 23, 2018 ASSUREBRANDS INCORPORATED 7 2:2018bk10303
    Nov 14, 2016 Advanced Syntec, Inc. 7 9:16-bk-12102
    Jul 3, 2016 Eurotech Cabinets, Inc. 11 9:16-bk-11257
    Dec 16, 2013 Body Shaping Gym, Inc. a California Corporation 11 9:13-bk-12995
    May 3, 2013 Willowbrook Financial Inc 7 6:13-bk-17990
    Jul 18, 2011 Before and After Candy, LLC 7 9:11-bk-13418