Welcome to BusinessBankruptcies.com!

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

Italian Country Home LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-14966
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-13

Updated

9-13-23

Last Checked

6-10-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2013
Last Entry Filed
Jun 7, 2013

Docket Entries by Year

Jun 7, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Italian Country Home LLC (King, Daniel) (Entered: 06/07/2013)
Jun 7, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Italian Country Home LLC. (King, Daniel) (Entered: 06/07/2013)
Jun 7, 2013 Meeting of Creditors with 341(a) meeting to be held on 07/15/2013 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (King, Daniel) (Entered: 06/07/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-14966
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Jun 7, 2013
Type
voluntary
Terminated
Aug 28, 2013
Updated
Sep 13, 2023
Last checked
Jun 10, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wells Fargo

    Parties

    Debtor

    Italian Country Home LLC
    123 East City Place Drive
    Santa Ana, CA 92705
    ORANGE-CA
    Tax ID / EIN: xx-xxx0392

    Represented By

    Daniel King
    Genesis Law Group
    3435 Wilshire Bl Ste 1111
    Los Angeles, CA 90010
    213-388-3887
    Fax : 213-388-1744
    Email: dking@TheGenesisLaw.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    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 #
    Feb 14 Team Delta Inc 7 8:2024bk10357
    Oct 28, 2020 Northern Holdings, LLC 7 8:2020bk13014
    May 19, 2020 GPS Auto LLC 7 8:2020bk11454
    Mar 24, 2020 Little John's Antique Arms, Inc. 11 8:2020bk11026
    Feb 20, 2020 GPS Auto LLC 7 8:2020bk10597
    Jul 22, 2019 Legrace Corp 11 8:2019bk12812
    Jun 13, 2018 PDB & Main LLC 7 8:2018bk12151
    Apr 10, 2018 Empire Auto Exchange Group, Inc. 7 8:2018bk11267
    Jun 13, 2016 OC Construction & Remodel Inc. 7 8:16-bk-12470
    Jul 1, 2014 Santa Ana Family Medical Center 11 8:14-bk-14092
    Aug 1, 2013 Taste of Saigon Inc. 7 8:13-bk-16594
    Jun 20, 2012 Comp U Fix, Inc 7 8:12-bk-17640
    Mar 12, 2012 TIMC Holdings, Inc. 7 8:12-bk-13094
    Jan 30, 2012 Silver Oak Leasing Inc 7 8:12-bk-11198
    Dec 28, 2011 TIMC Holdings, Inc. 7 8:11-bk-27639