Welcome to BusinessBankruptcies.com!

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

Norton Property Management Services LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-47001
TYPE / CHAPTER
Voluntary / 11

Filed

12-7-11

Updated

9-14-23

Last Checked

12-9-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2011
Last Entry Filed
Dec 8, 2011

Docket Entries by Year

Dec 7, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Norton Property Management Services LLC Schedule A due 12/21/2011. Schedule B due 12/21/2011. Schedule C due 12/21/2011. Schedule D due 12/21/2011. Schedule E due 12/21/2011. Schedule F due 12/21/2011. Schedule G due 12/21/2011. Schedule H due 12/21/2011. Schedule I due 12/21/2011. Schedule J due 12/21/2011. Statement of Financial Affairs due 12/21/2011. List of Equity Security Holders due 12/21/2011. Statement - Form 22B Due: 12/21/2011. Incomplete Filings due by 12/21/2011. (Melissinos, C)WARNING: Item subsequently amended by docket entry no 2. Deficient for: Corporate Ownership Statement due 12/21/2011. Exhibit A due 12/21/2011. Disclosure Of Compensation Of Attorney due 12/21/2011. Summary Of Schedules due 12/21/2011. Declaration Re: Schedules due 12/21/2011. Venue Disclosure Form due 12/21/2011. Modified on 12/8/2011 (Patino-Patroni, Michelle). (Entered: 12/07/2011)
Dec 7, 2011 Receipt of Voluntary Petition (Chapter 11)(6:11-bk-47001) [misc,volp11] (1046.00) Filing Fee. Receipt number 24049747. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/07/2011)
Dec 8, 2011 Judge Deborah J. Saltzman added to case due to case 6:11-20438-DS. Judge Scott C Clarkson terminated. (Fleming, Lachelle) (Entered: 12/08/2011)
Dec 8, 2011 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Norton Property Management Services LLC) (Patino-Patroni, Michelle) (Entered: 12/08/2011)
Dec 8, 2011 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Norton Property Management Services LLC) (Patino-Patroni, Michelle) (Entered: 12/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-47001
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Dec 7, 2011
Type
voluntary
Terminated
Jan 17, 2013
Updated
Sep 14, 2023
Last checked
Dec 9, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aero Pro LLC
    Lasera LLC
    OFFICE OF THE UNITED STATES TRUSTEE
    San Bernardino Airport Mgmt., LLC
    San Bernardino Int'l Airport Auth.
    SBAM Technics, LLC
    Southern California Edison

    Parties

    Debtor

    Norton Property Management Services LLC
    255 South Leland Norton Way
    San Bernardino, CA 92408
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx9674

    Represented By

    C John M Melissinos
    Rutter Hobbs & Davidoff Incorporated
    1901 Avenue of the Stars Ste 1700
    Los Angeles, Ca 90067
    310-286-1700
    Fax : 310-286-1728
    Email: jmelissinos@rutterhobbs.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Represented By

    Elizabeth A Lossing
    3685 Main St Ste 300
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: elizabeth.lossing@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 23, 2023 Jadi, Community Resource Development LLC 11 6:2023bk13225
    Feb 5, 2018 CKSB, LLC 11 6:2018bk10893
    Oct 26, 2017 Southern Pacific Janitorial Group, Inc. 11 6:17-bk-18926
    Aug 4, 2016 Miyagi Sushi, Inc. 11 6:16-bk-16990
    Jan 6, 2016 Star Auto Parts, Inc. a California corporation parent case 11 6:16-bk-10105
    Jan 6, 2016 Metropolitan Automotive Warehouse, Inc., a Califor 7 6:16-bk-10096
    Jun 13, 2014 Play Smart Surfacing, Inc. 11 6:14-bk-17743
    Mar 4, 2014 Vista Consolidated, Inc. 7 6:14-bk-12690
    Aug 5, 2013 On Trac Overhead Door Company, Inc 7 6:13-bk-23350
    Jul 20, 2012 ALPHA PERFORMANCE LABS, INC. 7 2:12-bk-18542
    Jul 13, 2012 N2G Distributing, Inc. 7 6:12-bk-26589
    Jun 19, 2012 Dameron, Communications, LLC 7 6:12-bk-24694
    Mar 5, 2012 SBD Airport Services, LLC 11 6:12-bk-15504
    Nov 4, 2011 St. Grace Hospice, Inc 7 6:11-bk-44236
    Sep 21, 2011 Van Camps, Inc. 7 6:11-bk-39796