Welcome to BusinessBankruptcies.com!

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

GLACIAS LLC, a California Limited Liability Corpor

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-10657
TYPE / CHAPTER
Voluntary / 11

Filed

1-23-13

Updated

9-13-23

Last Checked

1-25-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2013
Last Entry Filed
Jan 24, 2013

Docket Entries by Year

Jan 23, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by GLACIAS LLC, a California Limited Liability Corporation Schedule A due 02/6/2013. Schedule B due 02/6/2013. Schedule D due 02/6/2013. Schedule E due 02/6/2013. Schedule F due 02/6/2013. Schedule G due 02/6/2013. Schedule H due 02/6/2013. Statement of Financial Affairs due 02/6/2013.Statement of Related Case due 02/6/2013. Verification of creditor matrix due 02/6/2013. Summary of schedules due 02/6/2013. Declaration concerning debtors schedules due 02/6/2013. Disclosure of Compensation of Attorney for Debtor due 02/6/2013. Statistical Summary due 02/6/2013. Debtor Certification of Employment Income due by 02/6/2013. Incomplete Filings due by 02/6/2013. (Patel, Ashishkumar) WARNING: Item subsequently amended by docket entry #5. The Petition is not deficient for Statistical Summary or Debtor's Certification of Employment Income. However, the Petition is also deficient for Equity Secured Holders List due by 2/6/2013. Modified on 1/24/2013 (Zari, Jan). (Entered: 01/23/2013)
Jan 23, 2013 2 Declaration Re: Electronic Filing Filed by Debtor GLACIAS LLC, a California Limited Liability Corporation. (Patel, Ashishkumar) (Entered: 01/23/2013)
Jan 23, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-10657) [misc,volp11] (1213.00) Filing Fee. Receipt number 31271190. Fee amount 1213.00. (U.S. Treasury) (Entered: 01/23/2013)
Jan 23, 2013 3 Corporate resolution authorizing filing of petitions with electronic declaration Filed by Debtor GLACIAS LLC, a California Limited Liability Corporation. (Patel, Ashishkumar) (Entered: 01/23/2013)
Jan 23, 2013 4 Corporate resolution authorizing filing of petitions with electronic declaration Filed by Debtor GLACIAS LLC, a California Limited Liability Corporation. (Patel, Ashishkumar) (Entered: 01/23/2013)
Jan 24, 2013 5 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. The Petition is not deficient for Statistical Summary or Debtor's Certification of Employment Income. However, the Petition is also deficient for Equity Secured Holders List due by 2/6/2013. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Glacias LLC) (Zari, Jan) (Entered: 01/24/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-10657
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jan 23, 2013
Type
voluntary
Terminated
Jun 20, 2013
Updated
Sep 13, 2023
Last checked
Jan 25, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Newport Beach City Water
    So Cal Edison
    So Cal Gas

    Parties

    Debtor

    Glacias LLC
    1701 Quail Street
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx0589

    Represented By

    Ashishkumar Patel
    Law Office of Ashishkumar Patel
    2102 Business Center Drive
    Irvine, CA 92612
    949-253-4192
    Fax : 949-253-4193
    Email: apatelesq@yahoo.com

    U.S. Trustee

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

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 23, 2023 CapStack Financial, LP 11 8:2023bk11063
    Apr 5, 2023 Modern CTE, LLC 7 8:2023bk10692
    Feb 18, 2022 R.A. Lotter Holdings, Inc. 7 8:2022bk10293
    Jul 16, 2021 Coastal Construction, Inc. 7 2:2021bk20328
    Jun 10, 2021 Saddik Chiropractic, Professional Corporation 7 8:2021bk11474
    Jul 20, 2020 2724 Ocean Blvd, LLC 11 8:2020bk12027
    Jun 15, 2020 CLW California LLC 7 8:2020bk11699
    Oct 19, 2016 Rockland Acquisitions, LLC 7 8:16-bk-14304
    Sep 30, 2016 Leeds National Corp. 7 8:16-bk-14095
    Apr 20, 2012 American Barricade, Inc. 11 1:12-bk-11292
    Apr 20, 2012 Traffic Solutions, Inc. 11 1:12-bk-11290
    Apr 20, 2012 Statewide Safety & Signs, Inc. 11 1:12-bk-11289
    Apr 20, 2012 Safety Systems, Hawaii, Inc. 11 1:12-bk-11288
    Apr 20, 2012 Traffic Control and Safety Corporation 11 1:12-bk-11287
    Dec 30, 2011 US Loan Aid, LLC 7 8:11-bk-27827