Welcome to BusinessBankruptcies.com!

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

NACO, Inc., a Nevada Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-39225
TYPE / CHAPTER
N/A / 11

Filed

7-7-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 7, 2011

Docket Entries by Year

Jul 7, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by NACO, Inc., a Nevada Corporation Schedule A due 07/21/2011. Schedule B due 07/21/2011. Schedule D due 07/21/2011. Schedule E due 07/21/2011. Schedule F due 07/21/2011. Schedule G due 07/21/2011. Schedule H due 07/21/2011. Statement of Financial Affairs due 07/21/2011. List of Equity Security Holders due 07/21/2011. Corporate resolution authorizing filing of petitions due 07/21/2011. Summary of schedules due 07/21/2011. Declaration concerning debtors schedules due 07/21/2011. Disclosure of Compensation of Attorney for Debtor due 07/21/2011. Venue Disclosure Form due 07/21/2011. Statistical Summary due 07/21/2011. Incomplete Filings due by 07/21/2011. (Attachments: # 1 Exhibit Creditor List) (Hayes, M) (Entered: 07/07/2011)
Jul 7, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-39225) [misc,volp11] (1039.00) Filing Fee. Receipt number 21322619. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/07/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-39225
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Jul 7, 2011
Terminated
Apr 23, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Creditors Adjustment Bureau
    Digulio Law Group
    Golden Security Bank
    Jay Menekie
    Law Office of Cedric Troncoso
    T.D. Service Company

    Parties

    Debtor

    NACO, Inc., a Nevada Corporation
    2645 Crenshaw Blvd
    Los Angeles, CA 90016
    Tax ID / EIN: xx-xxx8114

    Represented By

    M Jonathan Hayes
    Law Office of M Jonathan Hayes
    9700 Reseda Bl Ste201
    Northridge, CA 91324
    818-882-5600
    Fax : 818-882-5610
    Email: jhayes@hayesbklaw.com

    U.S. Trustee

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

    Represented By

    Kenneth G Lau
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov
    Queenie K Ng
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 21, 2023 Pharmasalon LLC 7 2:2023bk13857
    Jul 19, 2021 D. International Services LLC 11 2:2021bk15793
    Jul 5, 2021 Integrated Marketing Co., Inc. 7 2:2021bk15476
    Nov 16, 2020 Business Images LLC 7 2:2020bk20228
    Jun 7, 2019 Kopho America Corp 7 2:2019bk16733
    Jan 24, 2019 Tigerlife, Inc. 7 2:2019bk10729
    Oct 3, 2017 Multiservice Family Center, Inc. 7 2:17-bk-22182
    Aug 18, 2016 Todai Puente Hills, Inc. 7 2:16-bk-21044
    Sep 17, 2015 DF Enterprizes LLC 7 2:15-bk-24412
    Sep 30, 2014 Quick Auto Help, Inc. 7 2:14-bk-28675
    Feb 21, 2014 Crescent Pacific Inc. 7 2:14-bk-13287
    Dec 9, 2013 Nova Group Home, Inc 11 2:13-bk-39003
    Jan 2, 2013 Ortiz Investments, Inc. 7 2:13-bk-10122
    Dec 18, 2012 DBI Housing, Inc. 11 2:12-bk-51335
    Jul 1, 2011 DBI Housing, LLC 11 2:11-bk-38517