Welcome to BusinessBankruptcies.com!

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

Limo 2 Go Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-27107
TYPE / CHAPTER
Voluntary / 7

Filed

7-20-12

Updated

9-14-23

Last Checked

7-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2012
Last Entry Filed
Jul 20, 2012

Docket Entries by Year

Jul 20, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Limo 2 Go Inc. Schedule A due 08/3/2012. Schedule B due 08/3/2012. Schedule D due 08/3/2012. Schedule E due 08/3/2012. Schedule F due 08/3/2012. Schedule G due 08/3/2012. Schedule H due 08/3/2012. Statement of Financial Affairs due 08/3/2012. Summary of schedules due 08/3/2012. Declaration concerning debtors schedules due 08/3/2012. Disclosure of Compensation of Attorney for Debtor due 08/3/2012. Declaration of attorney limited scope of appearance due 08/3/2012. Statistical Summary due 08/3/2012. Debtor Certification of Employment Income due by 08/3/2012. Incomplete Filings due by 08/3/2012. (Cort, William) (Entered: 07/20/2012)
Jul 20, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Limo 2 Go Inc.. (Cort, William) (Entered: 07/20/2012)
Jul 20, 2012 Receipt of Voluntary Petition (Chapter 7)(6:12-bk-27107) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28299696. Fee amount 306.00. (U.S. Treasury) (Entered: 07/20/2012)
Jul 20, 2012 Meeting of Creditors with 341(a) meeting to be held on 08/23/2012 at 01:00 PM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Cort, William) (Entered: 07/20/2012)
Jul 20, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor Limo 2 Go Inc.. (Cort, William) (Entered: 07/20/2012)
Jul 20, 2012 4 Statement of Corporate Ownership filed. Corporate parents added to case: Limo 2 Go Inc.. Filed by Debtor Limo 2 Go Inc.. (Cort, William) (Entered: 07/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-27107
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Jul 20, 2012
Type
voluntary
Terminated
Nov 20, 2012
Updated
Sep 14, 2023
Last checked
Jul 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advantage Funding Commercial
    Department of Secretary of State
    Franchise Tax Board
    M. Douglas Flahaut

    Parties

    Debtor

    Limo 2 Go Inc.
    24814 Felsen Drive
    Crestline, CA 92325
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx5248

    Represented By

    William G Cort
    9040 Telegraph Rd Ste 206
    Downey, CA 90240
    562-923-6761
    Fax : 562-923-7637
    Email: williamgcortdocuments@gmail.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2023 Cobalt Media, Inc. 7 6:2023bk15328
    Sep 8, 2022 VWC Builders, Inc. 7 6:2022bk13417
    Nov 18, 2020 Fresh Start Transportation Corp 7 6:2020bk17534
    Apr 11, 2019 27957 Lakes Edge Rd LLC 11 6:2019bk13050
    Dec 9, 2016 Coyote Properties, LTD., a California Limited Part 7 6:16-bk-20804
    May 12, 2016 Chilson Enterprises, Inc. 11 6:16-bk-14279
    Oct 7, 2015 Myers Investment Company 11 2:15-bk-25461
    Jun 23, 2015 Lake Arrowhead Treatment Center, Inc. 7 6:15-bk-16305
    Sep 30, 2014 Tank Site Constructors, Inc. 7 6:14-bk-22139
    Sep 30, 2014 Alexantha Investments Corporation 7 6:14-bk-22170
    Sep 5, 2014 Tank Site Constructors, Inc. 7 6:14-bk-21289
    May 2, 2013 931 Teakwood, LLC 7 6:13-bk-17939
    Sep 12, 2012 Odell Young Alternative School, Inc. 11 6:12-bk-31071
    Feb 16, 2012 Norton Development Inc 7 6:12-bk-13866
    Jun 29, 2011 Fiedler Corp. 7 6:11-bk-31263