Welcome to BusinessBankruptcies.com!

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

KOAZ, Inc

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:17-bk-04772
TYPE / CHAPTER
Voluntary / 7

Filed

8-9-17

Updated

9-13-23

Last Checked

9-11-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2017
Last Entry Filed
Aug 9, 2017

Docket Entries by Year

Aug 9, 2017 1 Petition Voluntary Petition for Non-Individuals Schedules & Statements Fee Amount $ 335.00. State. of Fin. Affairs due 08/23/2017. Credit Counseling Due Date: 08/23/2017. Schedule C due 08/23/2017. Schedule I due 08/23/2017. Schedule J due 08/23/2017. Schedule J-2 due 08/23/2017. Statement of Monthly Income (122A-1) Due: 08/23/2017. Means Test Exemption (122A-1Supp) Due: 08/23/2017. Means Test Calculation Form (122A-2) Due:08/23/2017. Incomplete Filings due by 08/23/2017, Declaration re: ECF due by 08/23/2017, Filed by Jason E. Turner of J. Turner Law Group, APC on behalf of KOAZ, Inc. (Turner, Jason) (Entered: 08/09/2017)
Aug 9, 2017 2 Receipt of Chapter 7 Voluntary Petition( 17-04772-7) [misc,1027] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A13391245 (re: Doc# 1); (U.S. Treasury) (Entered: 08/09/2017)
Aug 9, 2017 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Richard M Kipperman, 341(a) meeting to be held on 09/05/2017 at 10:00 AM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7). (Turner, Jason) (Entered: 08/09/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:17-bk-04772
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Aug 9, 2017
Type
voluntary
Terminated
Aug 27, 2019
Updated
Sep 13, 2023
Last checked
Sep 11, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Calif. Employment Development Dept
    Calif. State Board of Equalization
    Canon Financial Services, Inc.
    Konica Minolta Premier Finance
    Priority Neopost
    William P. Fennell, Esq.
    Xerox Corporation

    Parties

    Debtor

    KOAZ, Inc
    100 W. 35th St. Ste.B
    National City, CA 91950
    SAN DIEGO-CA
    United States
    Tax ID / EIN: xx-xxx7143
    dba CPP Printing and Direct Mail Marketing

    Represented By

    Jason E. Turner
    J. Turner Law Group, APC
    2563 Mast Way
    Suite B
    Chula Vista, CA 91914
    619-684-4005
    Fax : 619-872-0923
    Email: jturner@jturnerlawgroup.com

    Trustee

    Richard M Kipperman
    PO Box 3010
    La Mesa, CA 91944-3010
    (619) 668-4508

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 The Mustang Shop Of San Diego, Inc. 11V 3:2024bk00637
    Sep 13, 2019 United International Health Network, Inc. 7 3:2019bk05509
    Aug 26, 2019 United International Health Network, Inc. 7 3:2019bk05056
    Dec 30, 2017 California Baja Group Inc. 7 3:2017bk07834
    Jun 20, 2017 Jorge M. Del Aguila, M.D. Inc. 7 3:17-bk-03655
    Mar 4, 2015 Sarvho, LLC 7 3:15-bk-01389
    Nov 12, 2013 Advanced Ice Cream Technologies Corp. 7 3:13-bk-11024
    Sep 23, 2013 US Save Auto Inc. 7 3:13-bk-09415
    May 20, 2013 Anthony Charlton, Inc. 7 3:13-bk-05243
    Apr 19, 2013 Martin Global INC. 7 3:13-bk-04007
    Mar 20, 2013 Martin Glogal INC. 7 3:13-bk-02748
    Mar 12, 2012 Knight & Carver Yachtcenter, Inc. 11 3:12-bk-03440
    Jan 20, 2012 New Choice Insurance Services Inc. 7 3:12-bk-00712
    Jan 17, 2012 Prudent Constituents Association, NF 11 3:12-bk-00479
    Dec 19, 2011 R.M. Properties 11 3:11-bk-20309