Welcome to BusinessBankruptcies.com!

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

Newport Pizza 965, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-15188
TYPE / CHAPTER
Voluntary / 7

Filed

12-24-16

Updated

9-13-23

Last Checked

1-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 26, 2016
Last Entry Filed
Dec 24, 2016

Docket Entries by Year

Dec 24, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Newport Pizza 965, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/9/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/9/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/9/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/9/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 01/9/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/9/2017. Statement of Financial Affairs (Form 107 or 207) due 01/9/2017. Statement of Related Cases (LBR Form F1015-2) due 01/9/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/9/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 01/9/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/9/2017. Incomplete Filings due by 01/9/2017. (Polis, Thomas) (Entered: 12/24/2016)
Dec 24, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Newport Pizza 965, Inc.. (Polis, Thomas) (Entered: 12/24/2016)
Dec 24, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-15188) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43934528. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/24/2016)
Dec 24, 2016 Meeting of Creditors with 341(a) meeting to be held on 02/06/2017 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Polis, Thomas) (Entered: 12/24/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-15188
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Dec 24, 2016
Type
voluntary
Terminated
Jul 18, 2017
Updated
Sep 13, 2023
Last checked
Jan 26, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Commerical Realty Group, Inc.
    ADP
    Alabout Fire, Inc.
    Bank of America
    Board of Equalization
    County of Orange
    Cox Business
    CT Lien Solutions
    Davood Jafari
    Express Appliance
    Franchise Tax Board
    Garden Bay Distribution
    Gary Sherman, Esq.
    Greg Nuti, Esq.
    Internal Revenue Service
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Newport Pizza 965, Inc.
    P.O. Box 15688
    Irvine, CA 92602
    ORANGE-CA
    Tax ID / EIN: xx-xxx4397
    dba Round Table Pizza

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: ecf@polis-law.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 Ever AFter Event Productions LLC 7 8:2023bk11961
    Jul 24, 2023 True Pharmastrip, Inc. 7 8:2023bk11489
    Jan 11, 2021 Organic Communications Inc. 7 8:2021bk10051
    Oct 14, 2020 Stonewood Homes LLC 11 8:2020bk12881
    Sep 23, 2020 Stonewood Luxury Homes LLC 11 8:2020bk12661
    Jun 26, 2020 Direct Sports Media Inc 7 8:2020bk11829
    Jan 28, 2020 Katangian Vail Avenue Property Investments, LLC a 11 8:2020bk10295
    Nov 19, 2019 160 Shorewood Dr. LLC 11 8:2019bk14531
    Jul 7, 2019 MAILING US, INC. 7 8:2019bk12641
    Oct 19, 2017 The McLure Group, LLC 7 8:17-bk-14162
    Dec 24, 2016 Newport Pizza 883, Inc. 7 8:16-bk-15186
    Dec 23, 2015 Back9Network Inc. 11 2:15-bk-22192
    Dec 22, 2015 Nuquest International, Inc. 7 8:15-bk-16017
    Jul 21, 2013 KFT Limited Partnership 11 8:13-bk-16195
    Apr 4, 2013 Nanobase Technologies Inc 7 8:13-bk-12971