Welcome to BusinessBankruptcies.com!

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

Ketri, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-10864
TYPE / CHAPTER
Voluntary / 7

Filed

3-8-17

Updated

9-13-23

Last Checked

4-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 9, 2017
Last Entry Filed
Mar 8, 2017

Docket Entries by Year

Mar 8, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Ketri, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/22/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/22/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/22/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/22/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 03/22/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/22/2017. Statement of Financial Affairs (Form 107 or 207) due 03/22/2017. Statement of Related Cases (LBR Form F1015-2) due 03/22/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/22/2017. 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 03/22/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/22/2017. Incomplete Filings due by 03/22/2017. (Bahadori, Amid) WARNING: Item subsequently amended by docket #3,#4. 72 HOURS DEFICIENT: Electronic Filing Declaration due 3/11/2017. CASE ALSO DEFICIENT: Corp Resolution Auth File due 3/22/2017. Summary (Form 106Sum or 206Sum) due 3/22/2017. Declaration for Non-Individual (Form 202) due 3/22/2017. DEADLINES TERMINATED: Declaration Re Schedules (Form 106Dec) and Declaration Debtor Empl Income (LBR F1002-1). Modified on 3/8/2017 (Shimizu, Tina). (Entered: 03/08/2017)
Mar 8, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 04/18/2017 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Bahadori, Amid) (Entered: 03/08/2017)
Mar 8, 2017 Receipt of Voluntary Petition (Chapter 7)(8:17-bk-10864) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44377762. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/08/2017)
Mar 8, 2017 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Shimizu, Tina) (Entered: 03/08/2017)
Mar 8, 2017 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. CASE ALSO DEFICIENT: Corp Resolution Auth File due 3/22/2017. Summary (Form 106Sum or 206Sum) due 3/22/2017. Declaration for Non-Individual (Form 202) due 3/22/2017. DEADLINES TERMINATED: Declaration Re Schedules (Form 106Dec) and Declaration Debtor Empl Income (LBR F1002-1).THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Ketri, Inc.) (Shimizu, Tina) (Entered: 03/08/2017)
Mar 8, 2017 5 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Ketri, Inc.. (Bahadori, Amid) (Entered: 03/08/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-10864
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Mar 8, 2017
Type
voluntary
Terminated
Mar 28, 2017
Updated
Sep 13, 2023
Last checked
Apr 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Beyond The Grind
    CA State Board of Equalization
    Epic Alarm
    Franchise Tax Board
    Ingardia Bros. Produce, Inc.
    Landsworth Corp MPPP
    Mad Mike's American Gourmet, INC.
    Mad Mike's American Gourmet, INC.
    Mad Mike's American Gourmet, INC.
    Mad Mike's American Gourmet, INC.
    OC Baking Company
    Rick Heckman Consulting
    The Woodshed

    Parties

    Debtor

    Ketri, Inc.
    1002 W. 3rd St.
    Santa Ana, CA 92703
    ORANGE-CA
    Tax ID / EIN: xx-xxx7042

    Represented By

    Amid Bahadori
    Bahadori Chini, LLP
    2102 Business Center Drive
    Irvine, CA 92612
    949-751-6998
    Email: amidb@bahadorichinilaw.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    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 #
    Dec 21, 2022 2nd Chance Investment Group, LLC 11 8:2022bk12142
    Jul 17, 2022 El Calamar, Inc El Calamar, Inc. 11V 8:2022bk11188
    Jan 6, 2021 DGWB Ventures, LLC 11 8:2021bk10017
    Dec 19, 2019 Talk Venture Group, Inc. 11 8:2019bk14893
    Jun 21, 2019 Orange County Bail Bonds, Inc. 11 8:2019bk12411
    May 15, 2019 Gerald Searle, DO Professional Corporation 7 8:2019bk11865
    Sep 13, 2017 MM Maintenance, Inc. 7 8:17-bk-13664
    Mar 26, 2014 Tecos, Inc. 7 8:14-bk-11879
    May 9, 2013 Skypark Manufacturing, LLC 7 8:13-bk-14112
    Feb 25, 2013 FundAmerica Financial Services Inc 7 8:13-bk-11662
    Jan 22, 2013 El Torero Licores 11 8:13-bk-10578
    Dec 20, 2012 The Gonzalez Law Group a Professional Law Corporat 7 8:12-bk-24360
    Jul 30, 2012 Taquerias Guadalajara LLC 7 8:12-bk-19129
    Apr 27, 2012 August Sportswear, Inc. 7 2:12-bk-24936
    Oct 26, 2011 El Toro Meat Shop 11 8:11-bk-24865