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 No. 855, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-15185
TYPE / CHAPTER
Voluntary / 7

Filed

12-24-16

Updated

9-13-23

Last Checked

1-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2017
Last Entry Filed
Jan 9, 2017

Docket Entries by Year

Dec 24, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Newport Pizza No. 855, 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 No. 855, Inc.. (Polis, Thomas) (Entered: 12/24/2016)
Dec 24, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-15185) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43934513. 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)
Dec 27, 2016 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Law, Tamika) (Entered: 12/27/2016)
Dec 27, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Newport Pizza No. 855, Inc.) Corporate Resolution Authorizing Filing of Petition due 1/9/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2017. (Law, Tamika) (Entered: 12/27/2016)
Dec 27, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Newport Pizza No. 855, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/9/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/9/2017. (Law, Tamika) (Entered: 12/27/2016)
Dec 27, 2016 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. 72 HOUR DEFICIENT DOCUMENT SET: Debtor's physical street address must be provided in addition to any post office box address. CASE ALSO DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 1/9/2017, Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2017, Summary of Assets, Liabilities (Form 106Sum or 206Sum ) due 1/9/2017 and Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/9/2017. DEADLINES TERMINATED: Declaration RE Income and Declaration RE Schedule. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Newport Pizza No. 855, Inc.) (Law, Tamika) (Entered: 12/27/2016)
Dec 27, 2016 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Newport Pizza No. 855, Inc.) (Law, Tamika) (Entered: 12/27/2016)
Dec 27, 2016 6 Addendum to voluntary petition AMENDED VOLUNTARY PETITION TO CORRECT ADDRESS Filed by Debtor Newport Pizza No. 855, Inc.. (Polis, Thomas) (Entered: 12/27/2016)
Dec 29, 2016 8 BNC Certificate of Notice (RE: related document(s)7 Meeting (AutoAssign Chapter 7b)) No. of Notices: 11. Notice Date 12/29/2016. (Admin.) (Entered: 12/29/2016)
Dec 29, 2016 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Newport Pizza No. 855, Inc.) No. of Notices: 1. Notice Date 12/29/2016. (Admin.) (Entered: 12/29/2016)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-15185
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Dec 24, 2016
Type
voluntary
Terminated
Feb 15, 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.
    ADP
    ADP LLC
    Bank of America
    Board of Equalization
    City of Irvine Business License
    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 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Newport Pizza No. 855, Inc.
    P.O. Box 15688
    Irvine, CA 92623
    ORANGE-CA
    Tax ID / EIN: xx-xxx2751
    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 #
    Oct 24, 2023 Dah M.D. Medical Corp. 7 8:2023bk12196
    Oct 16, 2023 Seecin LLC 7 8:2023bk12130
    Apr 6, 2023 Swapsy, Inc. 11V 8:2023bk10699
    Nov 5, 2019 Granite Valley Grande, LLC 11 3:2019bk33747
    Mar 15, 2019 Cottone Marketing Services, Inc. 11 8:2019bk10922
    Jul 6, 2018 Gregory Anton Wahl 11 8:2018bk12449
    Jun 7, 2017 ChattingCat, Inc. 7 8:17-bk-12315
    Dec 24, 2016 Newport Pizza 966, Inc. 7 8:16-bk-15189
    Dec 24, 2016 Newport Pizza No. 854, Inc. 7 8:16-bk-15184
    Dec 24, 2016 Newport Pizza, Inc. 7 8:16-bk-15183
    Feb 4, 2015 Nylon Recovery Corporation 7 8:15-bk-10542
    Nov 21, 2014 Ocean View Medical Investors LLC 11 8:14-bk-16860
    Jul 23, 2012 C. Hoelzle Associates, Inc. 7 8:12-bk-18838
    Jul 19, 2012 Shanahan Condo I, LLC 7 8:12-bk-18718
    Aug 25, 2011 Milestone Assurance Inc 7 8:11-bk-21906