Welcome to BusinessBankruptcies.com!

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

Newtech Resources, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-11474
TYPE / CHAPTER
Voluntary / 7

Filed

4-7-16

Updated

9-13-23

Last Checked

5-9-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2016
Last Entry Filed
Apr 7, 2016

Docket Entries by Year

Apr 7, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Newtech Resources, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/21/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/21/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/21/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/21/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/21/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/21/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 04/21/2016. Schedule I: Your Income (Form 106I) due 04/21/2016. Schedule J: Your Expenses (Form 106J) due 04/21/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/21/2016. Statement of Financial Affairs (Form 107 or 207) due 04/21/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 04/21/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 04/21/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 04/21/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 04/21/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/21/2016. 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 04/21/2016. Incomplete Filings due by 04/21/2016. (Smith, Jeffrey) WARNING: Item subsequently amended by docket #4,#6. TERMINATED DOCUMENTS ARE NOT REQUIRED: Schedules C,I,J, Declaration Re Schedules, Declaration Debtor Employment Income, Schedule J-2 (Form 106J-2), Statement (Form 122A-1), Means Calculation (Form 122A-2), Means Exempt.(Form 122A-1Supp). Tax ID Number was correctly entered to reflect pdf. Modified on 4/7/2016 (Shimizu, Tina). (Entered: 04/07/2016)
Apr 7, 2016 5 Meeting of Creditors with 341(a) meeting to be held on 05/17/2016 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Smith, Jeffrey) (Entered: 04/07/2016)
Apr 7, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Newtech Resources, Inc.. (Smith, Jeffrey) (Entered: 04/07/2016)
Apr 7, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor Newtech Resources, Inc.. (Smith, Jeffrey) (Entered: 04/07/2016)
Apr 7, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-11474) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42223111. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/07/2016)
Apr 7, 2016 4 Notice to Filer of Correction Made/No Action Required: TAX ID Number was incorrectly entered in the Social Security Number field. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Newtech Resources, Inc.) (Shimizu, Tina) (Entered: 04/07/2016)
Apr 7, 2016 6 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. TERMINATED DOCUMENTS ARE NOT REQUIRED: Schedules C,I,J, Declaration Re Sched, Dcl Db Emp Income, Statement (Form 122A-1), Schedule J-2 (Form 106J-2), Means Calculation (Form 122A-2), Means Exempt.(Form 122A-1Supp). THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Newtech Resources, Inc.) (Shimizu, Tina) (Entered: 04/07/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-11474
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Apr 7, 2016
Type
voluntary
Terminated
Oct 18, 2016
Updated
Sep 13, 2023
Last checked
May 9, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanstar Communications, Inc.
    Balboa Capital
    Fed-Ex
    Quick Bridge Funding
    Quick Bridge Funding, LLC
    Wide Merchant Investments
    Yellowstone Capital

    Parties

    Debtor

    Newtech Resources, Inc.
    20252 Seashell Circle
    Huntington Beach, CA 92646
    ORANGE-CA
    Tax ID / EIN: xx-xxx5215

    Represented By

    Jeffrey B Smith
    301 E Ocean Blvd Ste 1700
    Long Beach, CA 90802
    562-624-1177
    Fax : 562-624-1178
    Email: jsmith@cgsattys.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    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 #
    Nov 28, 2023 RIDEFAST RACING, LLC 7 8:2023bk12497
    Mar 9, 2021 Z Real Estate Holdings LLC 11V 2:2021bk12171
    Mar 9, 2021 Z Real Estate Holdings LLC 11V 8:2021bk10594
    Aug 1, 2018 White Dove Church Inc, a California nonprofit corp 11 8:2018bk13026
    Aug 1, 2018 White Dove of Peach Inc, a California nonprofit co 11 1:2018bk11943
    Feb 2, 2018 Worco Plumbing Inc. 7 8:2018bk10365
    Oct 3, 2016 WJ Marketing, Inc. 7 8:16-bk-14116
    Jul 17, 2015 T.A. Pointer Enterprises, Inc. 7 8:15-bk-13580
    Jul 1, 2014 Life Funding, Inc. 11 8:14-bk-14111
    May 17, 2013 Axceleon, Inc. 11 8:13-bk-14353
    Jun 1, 2012 Greater Properties LLC 11 8:12-bk-16899
    Feb 14, 2012 My First Pharmacy Corporation 7 8:12-bk-11860
    Feb 4, 2012 My First Pharmacy Corporation 7 8:12-bk-11470
    Jan 20, 2012 Crave Apparel Inc 7 8:12-bk-10794
    Aug 23, 2011 Alexis Fundraising, Inc 7 8:11-bk-21783