Welcome to BusinessBankruptcies.com!

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

Halo Resorts, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-11669
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-15

Updated

9-13-23

Last Checked

5-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2015
Last Entry Filed
Apr 1, 2015

Docket Entries by Year

Apr 1, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Halo Resorts, Inc. List of Equity Security Holders due 04/15/2015. Summary of Schedules (Form B6 Pg 1) due 04/15/2015. Schedule A (Form B6A) due 04/15/2015. Schedule B (Form B6B) due 04/15/2015. Schedule C (Form B6C) due 04/15/2015. Schedule D (Form B6D) due 04/15/2015. Schedule E (Form B6E) due 04/15/2015. Schedule F (Form B6F) due 04/15/2015. Schedule G (Form B6G) due 04/15/2015. Schedule H (Form B6H) due 04/15/2015. Schedule I (Form B6I) due 04/15/2015. Schedule J (Form B6J) due 04/15/2015. Declaration Concerning Debtors Schedules (Form B6) due 04/15/2015. Statement of Financial Affairs (Form B7) due 04/15/2015. Statement (Form B22B) Due: 04/15/2015. Corporate resolution authorizing filing of petitions due 04/15/2015. Corporate Ownership Statement due by 04/15/2015.Statement of Related Cases due 04/15/2015. Statistical Summary (Form B6 Pg 2) due 04/15/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 04/15/2015. Incomplete Filings due by 04/15/2015. (Lowe, Melissa) (Entered: 04/01/2015)
Apr 1, 2015 Receipt of Voluntary Petition (Chapter 11)(8:15-bk-11669) [misc,volp11] (1717.00) Filing Fee. Receipt number 39576607. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/01/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-11669
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Apr 1, 2015
Type
voluntary
Terminated
Jun 5, 2015
Updated
Sep 13, 2023
Last checked
May 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALWYN WILKINSON
    ALWYN WILKINSON
    ALWYN WILKINSON & WILLIAM BANKS
    AMERICAN EXPRESS
    ANHEUSER-BUSCH
    BURRTEC
    CLEARWATER OPERATIONS GROUP
    COCA-COLA
    CONSTANCE HAMPTON
    CONSTANCE HAMPTON
    CR&R
    DAVINDER SINGH
    EMPLOYERS INSURANCE COMPANY
    EMPLOYMENT DEVELOPMENT DEPARTMENT
    ERIC M. STRONG, ESQ.
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Halo Resorts, Inc.
    17150 Euclid Street, Suite 200
    Fountain Valley, CA 92708
    ORANGE-CA
    Tax ID / EIN: xx-xxx1934

    Represented By

    Melissa Davis Lowe
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: mdavis@shbllp.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 #
    Oct 2, 2023 INDIEV, INC. 11 8:2023bk12036
    Jun 2, 2023 Brian DeVries Construction Inc. 11V 8:2023bk11142
    Jun 19, 2020 Mirko Inc. 7 8:2020bk11772
    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
    Feb 21, 2018 Storstad Auto Sports, LLC. 11 8:2018bk10568
    Sep 7, 2017 RDM Tile Company North, Inc 7 8:17-bk-13596
    Apr 6, 2016 Beach Bound Development LLC 7 8:16-bk-11452
    Sep 30, 2015 Precision Diagnostic Laboratory, Inc. 7 8:15-bk-14792
    Oct 20, 2014 Amprotech International USA, Inc. 7 8:14-bk-16236
    May 6, 2013 OTA TRUCKING, INC. 7 8:13-bk-14014
    Nov 7, 2012 Coastal Realty & Development, Inc. 7 8:12-bk-22871
    Mar 2, 2012 Danbru Wire and Cable, Inc. 7 8:12-bk-12746
    Nov 26, 2011 Westcoast Terra LP 11 8:11-bk-26225