Welcome to BusinessBankruptcies.com!

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

A Touch Of Art

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-13400
TYPE / CHAPTER
Voluntary / 11

Filed

8-24-17

Updated

9-13-23

Last Checked

9-25-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2017
Last Entry Filed
Aug 25, 2017

Docket Entries by Year

Aug 24, 2017 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Henri R. Traboulsi (Attachments: # 1 Exhibit Business Expenses) (Sabaratnam, Mufthiha)WARNING: Item subsequently amended by docket entry #7 & #8. CASE DEFICIENT Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date Debtor's Paystubs. (LBR Form F1002-1) due by 9/7/2017. Incomplete Filing due 9/7/2017. Debtor's Middle name updated. Debtor's DBA added. Attorney's address updated to reflect the pdf. Modified on 8/24/2017 (Nguyen, Vi). (Entered: 08/24/2017)
Aug 24, 2017 Receipt of Voluntary Petition (Chapter 11)(8:17-bk-13400) [misc,volp11] (1717.00) Filing Fee. Receipt number 45457873. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/24/2017)
Aug 24, 2017 2 Certificate of Credit Counseling Filed by Debtor Henri R. Traboulsi. (Sabaratnam, Mufthiha) (Entered: 08/24/2017)
Aug 24, 2017 3 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Henri R. Traboulsi. (Sabaratnam, Mufthiha) (Entered: 08/24/2017)
Aug 24, 2017 4 For Individual Chapter 11 Cases:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Henri R. Traboulsi. (Sabaratnam, Mufthiha) (Entered: 08/24/2017)
Aug 24, 2017 5 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Henri R. Traboulsi. (Sabaratnam, Mufthiha) (Entered: 08/24/2017)
Aug 24, 2017 6 Electronic Filing Declaration (LBR Form F1002-1) for all documents filed today Filed by Debtor Henri R. Traboulsi. (Sabaratnam, Mufthiha) (Entered: 08/24/2017)
Aug 24, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Henri R. Traboulsi) Cert. of Credit Counseling due by 9/7/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 9/7/2017. Incomplete Filings due by 9/7/2017. (Nguyen, Vi) (Entered: 08/24/2017)
Aug 24, 2017 7 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Henri Raymond Traboulsi) (Nguyen, Vi) (Entered: 08/24/2017)
Aug 24, 2017 8 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Henri Raymond Traboulsi) (Nguyen, Vi) (Entered: 08/24/2017)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-13400
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Aug 24, 2017
Type
voluntary
Terminated
Jul 5, 2019
Updated
Sep 13, 2023
Last checked
Sep 25, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Account Management Ser
    California Dept of Tax & Fee Admin
    Chase Card
    Citimortgage
    Employment Development Department
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Internal Revenue Service
    Jeff Wells
    Lasalle Bank
    LVNV Funding, LLC its successors and assigns as
    Nationstar Mortgage LLC
    Progressive Management Systems
    Real Time Resolutions
    Springleaf Financial S
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Henri Raymond Traboulsi
    1270 Mariposa Drive
    Brea, CA 92821
    ORANGE-CA
    SSN / ITIN: xxx-xx-1625
    dba A Touch Of Art

    Represented By

    Mufthiha Sabaratnam
    Mufthiha Sabaratnam Esq. Inc
    1300 Clay St Ste 600
    OakLand, CA 94612
    510-205-0986
    Fax : 213-403-6230
    Email: pke115mfs@yahoo.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 Zon Hospitality Corp 7 8:2023bk12436
    Jun 16, 2021 Integrity Builders & Associates, Inc. 7 8:2021bk11522
    May 18, 2021 Synrgo, Inc. 11 8:2021bk11264
    Jun 29, 2020 The Three Gals 2014 Nevada Trust 11 8:2020bk11853
    Jan 17, 2020 Mageno Enterprises, Inc 7 8:2020bk10176
    Jun 25, 2019 US Computek, Inc 7 8:2019bk12469
    Jun 14, 2019 Western Pad, a California Corporation 7 8:2019bk12293
    Mar 28, 2018 All Star Real Estate Services Inc 7 8:2018bk11058
    Sep 27, 2017 All Star Real Estate Services, Inc. 7 8:17-bk-13852
    Sep 25, 2014 Copy Doctor, Inc. 7 8:14-bk-15785
    Aug 1, 2013 ARI-RC 1, LLC 11 8:13-bk-16587
    May 27, 2012 Tustin Heritage Plaza LLC 7 8:12-bk-16635
    Mar 12, 2012 Bakersfield Grove Limited, LLC 11 8:12-bk-13157
    Mar 12, 2012 Clovis Village Limited, LLC 11 8:12-bk-13158
    Aug 9, 2011 R. J. Elliott Enterprises, Inc. A California Corpo 11 8:11-bk-21172