Welcome to BusinessBankruptcies.com!

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

La Repo Depo Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-36587
TYPE / CHAPTER
Voluntary / 7

Filed

11-1-13

Updated

9-13-23

Last Checked

11-4-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 4, 2013
Last Entry Filed
Nov 3, 2013

Docket Entries by Year

Nov 1, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by La Repo Depo Inc Statement of Related Case due 11/15/2013. Statement of assistance of non-attorney due 11/15/2013. Corporate resolution authorizing filing of petitions due 11/15/2013. Corporate Ownership Statement due by 11/15/2013. Incomplete Filings due by 11/15/2013. (Moulton, Sheila) CORRECTION: Addendum to voluntary petition to include Signature of Debtor on the third page of petition due by 11/15/2013. Modified on 11/1/2013 (Moulton, Sheila). Additional attachment(s) added on 11/1/2013 (Moulton, Sheila). (Entered: 11/01/2013)
Nov 1, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 12/04/2013 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Moulton, Sheila) (Entered: 11/01/2013)
Nov 1, 2013 3 Amended Case Commencement Deficiency Notice to include Addendum to voluntary petition to include Signature of Debtor on the third page of petition (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor La Repo Depo Inc) (Moulton, Sheila) (Entered: 11/01/2013)
Nov 3, 2013 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 11/03/2013. (Admin.) (Entered: 11/03/2013)
Nov 3, 2013 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor La Repo Depo Inc) No. of Notices: 1. Notice Date 11/03/2013. (Admin.) (Entered: 11/03/2013)
Nov 3, 2013 6 BNC Certificate of Notice (RE: related document(s)3 Amended Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/03/2013. (Admin.) (Entered: 11/03/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-36587
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Nov 1, 2013
Type
voluntary
Terminated
Dec 11, 2013
Updated
Sep 13, 2023
Last checked
Nov 4, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF AMERICA
    CITI BANK
    DORN DOMINIC

    Parties

    Debtor

    La Repo Depo Inc
    6240 Atlantic Ave
    Bell Gardens, CA 90201
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2598

    Represented By

    La Repo Depo Inc
    PRO SE

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 5 NTK Transport, Inc. 7 2:2024bk12642
    Mar 8 Edgar Martinez D.O. Inc., a California corporation 7 2:2024bk11828
    Mar 7, 2023 VOA, Inc. 11 2:2023bk11294
    Feb 22, 2023 Sectyk Mattress, Inc 7 2:2023bk10972
    Sep 28, 2022 Edgar Martinez D.O. Inc. 7 2:2022bk15283
    Mar 28, 2017 COMMUNITY LIFEPORT SYSTEMS, a California corporati 7 2:17-bk-13729
    May 18, 2016 Tradex Products Inc 7 2:16-bk-16558
    Apr 15, 2016 VOA Inc. 11 2:16-bk-14884
    Nov 3, 2014 United Retailers, Inc. 7 2:14-bk-30745
    Dec 5, 2013 MAYWOOD DONUT CO., INC. 7 2:13-bk-38793
    Jan 11, 2013 Datalok III Orange County/Long Beach Limited Partn 11 2:13-bk-10922
    Nov 15, 2012 Environmental Landscaping Solutions, Corp 7 2:12-bk-48154
    Aug 13, 2012 Marisco Tampico Incorporated 7 2:12-bk-37702
    Jun 5, 2012 Infinity Funding Corporation 11 2:12-bk-29664
    Jul 28, 2011 Infinity Funding Corporation 7 2:11-bk-42316