Welcome to BusinessBankruptcies.com!

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

Gatton, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-19576
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-13

Updated

9-13-23

Last Checked

11-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2013
Last Entry Filed
Nov 25, 2013

Docket Entries by Year

Nov 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Gatton, Inc. Schedule A due 12/9/2013. Schedule B due 12/9/2013. Schedule D due 12/9/2013. Schedule E due 12/9/2013. Schedule F due 12/9/2013. Schedule G due 12/9/2013. Schedule H due 12/9/2013. Statement of Financial Affairs due 12/9/2013.Statement of Related Case due 12/9/2013. Verification of creditor matrix due 12/9/2013. Corporate resolution authorizing filing of petitions due 12/9/2013. Summary of schedules due 12/9/2013. Declaration concerning debtors schedules due 12/9/2013. Disclosure of Compensation of Attorney for Debtor due 12/9/2013. Statistical Summary due 12/9/2013. Debtor Certification of Employment Income due by 12/9/2013. Incomplete Filings due by 12/9/2013.Appointment of health care ombudsman due by 12/26/2013 (Polis, Thomas) (Entered: 11/25/2013)
Nov 25, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Gatton, Inc.. (Polis, Thomas) (Entered: 11/25/2013)
Nov 25, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-19576) [misc,volp11] (1213.00) Filing Fee. Receipt number 35433537. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-19576
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Nov 25, 2013
Type
voluntary
Terminated
Sep 21, 2015
Updated
Sep 13, 2023
Last checked
Nov 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abigael Diacon
    Activities to Go
    Alberon Enterprises
    Arnold Victoria
    Arnolito Caisip
    Carlo Cabuhat Care Services
    Christoopher Novales
    Lee Burrows, Esq.
    Michael Sundstedt, Esq.
    Nina J. Baumler, Esq.
    Noel Valenzuela
    Office of the US Trustee, Santa Ana
    Paschal, Inc.
    Ramon Rival, Jr.
    Reynato Conde
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gatton, Inc.
    6691 Shetland Circle
    Huntington Beach, CA 92648
    ORANGE-CA
    Tax ID / EIN: xx-xxx6649
    dba Alternative Senior Care, Inc.

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: tom@polis-law.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Bohemian Mama, LLC 7 8:2024bk10055
    Apr 1, 2021 Mill 42 Inc., a California corporation 7 8:2021bk10872
    Nov 23, 2019 Consumer Financial Alliance LLC 7 8:2019bk14600
    Oct 15, 2017 Mohdsameer Aljanedi Dental Corporation 11 8:17-bk-14089
    Feb 25, 2016 PCA Aerostructures Company 7 8:16-bk-10738
    Sep 28, 2015 SelectStubs.com, Inc. 7 8:15-bk-14719
    Jul 21, 2015 Orange Clubwear Inc. 7 8:15-bk-13631
    May 17, 2013 Axceleon, Inc. 11 8:13-bk-14353
    Jan 7, 2013 Sintra Capital LLC 11 8:13-bk-10171
    Aug 27, 2012 Dearborne Circle, LLC 7 8:12-bk-20172
    Apr 16, 2012 Health Essist, Inc. 7 8:12-bk-14807
    Apr 16, 2012 Waypoint Biomedical, Inc. 7 8:12-bk-14806
    Apr 16, 2012 Waypoint Biomedical Holdings, Inc. 7 8:12-bk-14805
    Jan 25, 2012 Q3 Constructors, Inc. 7 8:12-bk-10989
    Aug 22, 2011 Three Brothers Pizza, LLC 7 8:11-bk-21741