Welcome to BusinessBankruptcies.com!

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

Hatteras Encino, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-24743
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-11

Updated

9-14-23

Last Checked

12-30-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2011
Last Entry Filed
Dec 29, 2011

Docket Entries by Year

Dec 29, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by HATTERAS ENCINO, INC. Schedule A due 01/12/2012. Schedule B due 01/12/2012. Schedule D due 01/12/2012. Schedule E due 01/12/2012. Schedule F due 01/12/2012. Schedule G due 01/12/2012. Schedule H due 01/12/2012. Statement of Financial Affairs due 01/12/2012.Statement of Related Case due 01/12/2012. Verification of creditor matrix due 01/12/2012. Corporate resolution authorizing filing of petitions due 01/12/2012. Summary of schedules due 01/12/2012. Declaration concerning debtors schedules due 01/12/2012. Disclosure of Compensation of Attorney for Debtor due 01/12/2012. Declaration of attorney limited scope of appearance due 01/12/2012. Corporate Ownership Statement due by 01/12/2012. Incomplete Filings due by 01/12/2012. (Romano, Lynne) (Entered: 12/29/2011)
Dec 29, 2011 Receipt of Voluntary Petition (Chapter 7)(1:11-bk-24743) [misc,volp7] ( 306.00) Filing Fee. Receipt number 24479694. Fee amount 306.00. (U.S. Treasury) (Entered: 12/29/2011)
Dec 29, 2011 Meeting of Creditors with 341(a) meeting to be held on 02/02/2012 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Romano, Lynne) (Entered: 12/29/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-24743
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Dec 29, 2011
Type
voluntary
Terminated
Oct 3, 2012
Updated
Sep 14, 2023
Last checked
Dec 30, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    BANCO POPULAR NORTH AMERICA
    BANK OF AMERICA NA
    CITIBANK
    CITY NATIONAL BANK
    HATTERAS ENCINO, INC.
    HOME DEPOT
    LA DWP
    LOWES
    LYNNE ROMANO
    RECONTRUST COMPANY
    SOUTHERN CALIFORNIA GAS CO
    TIME WARNER CABLE
    UNITED STATES TRUSTEE

    Parties

    Debtor

    HATTERAS ENCINO, INC.
    18375 VENTURA BLVD STE 423
    TARZANA, CA 91356
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0197

    Represented By

    Lynne Romano
    790 E Colorado Blvd Ste 795
    Pasadena, CA 91101-2188
    626-552-0270
    Fax : 626-552-0272
    Email: lynne@lromano.com

    Trustee

    David R Hagen (TR)
    6320 Canoga Avenue, Suite 1400
    Woodland Hills, CA 91367
    (818) 992-1940

    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 #
    Jul 13, 2023 Double Oak Construction, Inc. 7 1:2023bk10986
    Jan 18, 2018 JBC Staples, LLC 11 1:2018bk10162
    Jun 8, 2012 Imperial Rubber Industries, Inc. 7 5:12-bk-12908
    May 22, 2012 Bryan Keropian, D.D.S., A Professional Corporation 11 1:12-bk-14784
    Jan 11, 2012 9346-3 VAN NUYS, INC. 7 1:12-bk-10282
    Dec 30, 2011 ELLENVIEW 42, INC. 7 1:11-bk-24817
    Dec 29, 2011 YARMOUTH ENCINO GROUP, INC. 7 1:11-bk-24756
    Dec 2, 2011 22413 Bessemer, Inc. 7 1:11-bk-23908
    Oct 28, 2011 KING MARIPOSA INVESTMENTS, INC. 7 1:11-bk-22580
    Oct 17, 2011 Viewfield Thirty Three, Inc. 7 1:11-bk-22157
    Sep 26, 2011 Yarmouth 201, Inc. 7 1:11-bk-21375
    Sep 14, 2011 Tarzhat 137 Investments, Inc. 7 1:11-bk-20909
    Sep 12, 2011 11517 Amigo, Inc. 7 1:11-bk-20820
    Sep 6, 2011 Ellenview Hacienda Properties, Inc. 7 1:11-bk-20631
    Aug 1, 2011 Calvert Tarzana, Inc. 7 1:11-bk-19183