Welcome to BusinessBankruptcies.com!

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

Luter Investments, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-23459
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-12

Updated

9-14-23

Last Checked

6-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2012
Last Entry Filed
May 31, 2012

Docket Entries by Year

May 31, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Luter Investments, Inc. (Clark, Michael) (Entered: 05/31/2012)
May 31, 2012 Receipt of Voluntary Petition (Chapter 7)(6:12-bk-23459) [misc,volp7] ( 306.00) Filing Fee. Receipt number 27424646. Fee amount 306.00. (U.S. Treasury) (Entered: 05/31/2012)
May 31, 2012 Meeting of Creditors with 341(a) meeting to be held on 07/02/2012 at 01:00 PM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Clark, Michael) (Entered: 05/31/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-23459
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
May 31, 2012
Type
voluntary
Terminated
Sep 26, 2012
Updated
Sep 14, 2023
Last checked
Jun 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Bank of America
    Barry Smith
    Boston Private Bank & Trust Company
    Boston Private Bank & Trust Company
    Cintas
    City of Upland
    City of Upland
    Diablo Retail
    Equifax- Credit Bureau
    Experian - Credit Bureau
    First Private Bank & Trust
    Ford Credit
    Franchise Tax Board
    Gail Walker
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Luter Investments, Inc.
    12347 Rockweed Court
    Rancho Cucamonga, CA 91739
    SAN BERNARDINO-CA
    Tax ID / EIN: xxx-xx-5953

    Represented By

    Michael E Clark
    Borowitz & Clark LLP
    100 N Barranca Ave Ste 250
    West Covina, CA 91791-1600
    626-332-8600
    Fax : 626-332-8644
    Email: notices@blclaw.com

    Trustee

    Steven M Speier (TR)
    Post Office Box 7637
    Newport Beach, CA 92658
    (949)-753-5862

    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 #
    Mar 26 Sierra Bonita Young, LLC 11V 8:2024bk11010
    Mar 26 Sierra Bonita Young, LLC 11V 6:2024bk11501
    Nov 22, 2023 Wellness Enteprise LLC dba your cbd store Palm Des 7 6:2023bk15479
    Sep 11, 2023 Wellness Enteprise LLC dba your cbd store Palm Des 7 6:2023bk14123
    Dec 30, 2022 Dream Builder's Manager Group, LLC 7 6:2022bk14875
    Oct 27, 2021 Fuyin Asset Management Co., Ltd 7 6:2021bk15596
    Mar 19, 2020 Vocifer Inc. 7 6:2020bk12271
    May 12, 2018 Team Logistics, Inc. 7 6:2018bk14027
    May 31, 2017 Phat Trasnport, Inc. 7 6:17-bk-14568
    Dec 30, 2016 Legacy Place, LLC 7 2:16-bk-05343
    Dec 5, 2014 Dejaang Inc a Corporation 7 6:14-bk-24659
    Oct 17, 2013 Shara & Sons, Inc. 7 6:13-bk-27191
    Apr 11, 2013 Foremost Silkscreen & Embroidery, Inc. 7 6:13-bk-16570
    Feb 3, 2012 LSM Group, Inc. 7 6:12-bk-12782
    Feb 2, 2012 G&J Automotive, Inc. 7 2:12-bk-13906