Welcome to BusinessBankruptcies.com!

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

Harbor Petroleum, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-10846
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-13

Updated

9-13-23

Last Checked

2-11-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2013
Last Entry Filed
Feb 8, 2013

Docket Entries by Year

Feb 8, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Harbor Petroleum, Inc. Schedule A due 02/22/2013. Schedule B due 02/22/2013. Schedule C due 02/22/2013. Schedule D due 02/22/2013. Schedule E due 02/22/2013. Schedule F due 02/22/2013. Schedule G due 02/22/2013. Schedule H due 02/22/2013. Schedule I due 02/22/2013. Schedule J due 02/22/2013. Statement of Financial Affairs due 02/22/2013. Statement - Form 22B Due: 02/22/2013. Incomplete Filings due by 02/22/2013. (Aver, Raymond) (Entered: 02/08/2013)
Feb 8, 2013 2 Corporate resolution authorizing filing of petitions Filed by Debtor Harbor Petroleum, Inc.. (Aver, Raymond) (Entered: 02/08/2013)
Feb 8, 2013 3 Statement of Corporate Ownership filed. Filed by Debtor Harbor Petroleum, Inc.. (Aver, Raymond) (Entered: 02/08/2013)
Feb 8, 2013 4 Declaration Re: Electronic Filing Filed by Debtor Harbor Petroleum, Inc.. (Aver, Raymond) (Entered: 02/08/2013)
Feb 8, 2013 Receipt of Voluntary Petition (Chapter 11)(1:13-bk-10846) [misc,volp11] (1213.00) Filing Fee. Receipt number 31539237. Fee amount 1213.00. (U.S. Treasury) (Entered: 02/08/2013)
Feb 8, 2013 5 Equity Security Holders Filed by Debtor Harbor Petroleum, Inc.. (Aver, Raymond) (Entered: 02/08/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-10846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Feb 8, 2013
Type
voluntary
Terminated
Oct 28, 2014
Updated
Sep 13, 2023
Last checked
Feb 11, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    303 North Oxnard Boulevard, LLC
    Allied Beverages, Inc.
    Allied Insurance
    Azi Kavehpour
    B.P. West Coast Products
    Core Mark International, Inc.
    Costco Wholesale
    Edison
    Franchise Tax Board
    Garda CL West, Inc
    Gary Yanalfo
    Internal Revenue Services
    Jack Achvan
    Pacific Beverage
    State Board Of Equalization
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Harbor Petroleum, Inc.
    23513 Balmoral Lane
    West Hills, CA 91307
    LOS ANGELES-CA

    Represented By

    Raymond H Aver
    Law Offices of Raymond H Aver APC
    1950 Sawtelle Blvd Ste 120
    Los Angeles, CA 90025
    310-473-3511
    Fax : 310-473-3512
    Email: ray@averlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2018 Maldonado Construction and Associates Corporation 7 1:2018bk12994
    Jul 6, 2017 Socal Real Estate Investments Inc 11 1:17-bk-11789
    Apr 12, 2017 Socal Real Estate Investments Inc 7 1:17-bk-10965
    Nov 2, 2016 Go Ventures, Inc., a California Corporation 7 1:16-bk-13159
    Sep 14, 2016 24201 Highlander Road, LLC 11 1:16-bk-12689
    Nov 23, 2015 Exhibit Lighting Group, Inc. 7 1:15-bk-13877
    Jun 1, 2015 Manhattan Brake Center, Inc. 7 1:15-bk-11923
    Aug 1, 2014 Maibu Horizon Corp. 7 1:14-bk-13646
    Mar 6, 2013 Sky Investors, Inc. 7 1:13-bk-11521
    Feb 18, 2013 Roadworx, Inc. 7 1:13-bk-11054
    Nov 12, 2012 Process America, Inc. 11 1:12-bk-19998
    Apr 26, 2012 Reliable Fire Alarm Protection, Inc. 7 1:12-bk-13833
    Apr 6, 2012 Air Creations Mechanical Inc. 7 1:12-bk-13271
    Nov 7, 2011 Heavenly Fresh, Inc. 7 1:11-bk-22975
    Jun 29, 2011 CALPACIFIC MORTGAGE, INC. 7 1:11-bk-17889