Welcome to BusinessBankruptcies.com!

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

nuCourse Distribution, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-16767
TYPE / CHAPTER
Voluntary / 7

Filed

11-17-14

Updated

9-13-23

Last Checked

2-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2015
Last Entry Filed
Jan 23, 2015

Docket Entries by Year

Nov 17, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by nuCourse Distribution, Inc. (Rafatjoo, Hamid) WARNING: Item subsequently amended by docket entry 2 & 3. Case deficient for Corporate resolution authorizing filing of petitions due 12/1/2014. Incomplete Filings due by 12/1/2014. Modified on 11/17/2014 (Mitchell, Carla). (Entered: 11/17/2014)
Nov 17, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-16767) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38547388. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/17/2014)
Nov 17, 2014 4 Meeting of Creditors with 341(a) meeting to be held on 12/29/2014 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Rafatjoo, Hamid) (Entered: 11/17/2014)
Nov 17, 2014 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor nuCourse Distribution, Inc.) Corporate resolution authorizing filing of petitions due 12/1/2014. Incomplete Filings due by 12/1/2014. (Mitchell, Carla) (Entered: 11/17/2014)
Nov 17, 2014 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor nuCourse Distribution, Inc.) (Mitchell, Carla) (Entered: 11/17/2014)
Nov 17, 2014 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case deficient for Corporate resolution authorizing filing of petitions due 12/1/2014. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS BY THE DUE DATE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor nuCourse Distribution, Inc.) (Mitchell, Carla) (Entered: 11/17/2014)
Nov 17, 2014 5 Corporate resolution authorizing filing of petitions Filed by Debtor nuCourse Distribution, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Rafatjoo, Hamid) (Entered: 11/17/2014)
Nov 19, 2014 6 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 211. Notice Date 11/19/2014. (Admin.) (Entered: 11/19/2014)
Nov 19, 2014 7 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/19/2014. (Admin.) (Entered: 11/19/2014)
Dec 15, 2014 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Mickelsen, Jessica. (Mickelsen, Jessica) (Entered: 12/15/2014)
Dec 15, 2014 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Freeman, William. (Freeman, William) (Entered: 12/15/2014)
Dec 16, 2014 10 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Thomas H Casey (TR). Proofs of Claims due by 3/23/2015. Government Proof of Claim due by 5/18/2015. (Casey (TR), Thomas) (Entered: 12/16/2014)
Dec 16, 2014 11 Application to Employ Weiland Golden LLP as Counsel to Chapter 7 Trustee , Including Statement of Disinterestedness of Jeffrey I. Golden With Proof of Service Filed by Trustee Thomas H Casey (TR) (Gaschen, Beth) (Entered: 12/16/2014)
Dec 16, 2014 12 Notice of motion/application With Proof of Service Filed by Trustee Thomas H Casey (TR) (RE: related document(s)11 Application to Employ Weiland Golden LLP as Counsel to Chapter 7 Trustee , Including Statement of Disinterestedness of Jeffrey I. Golden With Proof of Service Filed by Trustee Thomas H Casey (TR)). (Gaschen, Beth) (Entered: 12/16/2014)
Dec 18, 2014 13 BNC Certificate of Notice (RE: related document(s)10 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Thomas H Casey (TR)) No. of Notices: 213. Notice Date 12/18/2014. (Admin.) (Entered: 12/18/2014)
Dec 31, 2014 14 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/20/2015 at 01:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Casey (TR), Thomas) (Entered: 12/31/2014)
Dec 31, 2014 15 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Thomas H Casey (TR). (Casey (TR), Thomas) (Entered: 12/31/2014)

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
8:14-bk-16767
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Nov 17, 2014
Type
voluntary
Terminated
Dec 26, 2019
Updated
Sep 13, 2023
Last checked
Feb 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABF
    ADONIT CO. LTD.
    AE TECHNOLOGY CO., LTD./ABLE SMART
    AGENT 18
    ALLSOP
    ALURATEK
    AMERICAN EXPRESS
    AMERICAN EXPRESS CORPORATE
    AMERICAN EXPRESS STARWOOD BUSINESS
    AMIR DEVELOPMENT COMPANY
    ARKON RESOURCES, INC.
    ARROWHEAD
    AT&T MOBILITY
    ATER WYNNE LLP
    AUDIO TECHNOLOGY OF NY INC.
    There are 221 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    nuCourse Distribution, Inc.
    7465 Lampson Ave.
    Garden Grove, CA 92841
    ORANGE-CA
    Tax ID / EIN: xx-xxx1401

    Represented By

    Hamid R Rafatjoo
    Venable LLP
    2049 Century Pk East, Ste.2100
    Suite 2100
    Los Angeles, CA 90067
    310-229-9900
    Fax : 310-229-9901
    Email: hrafatjoo@venable.com

    Trustee

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

    Represented By

    Beth Gaschen
    Weiland Golden LLP
    650 Town Center Dr Ste 950
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@wgllp.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 2, 2023 Synnotel, LLC 7 8:2023bk10914
    Sep 2, 2021 CPR Scientific Laboratories, Inc. 7 8:2021bk12167
    Mar 18, 2019 Codi Sheridan, Inc. 11 8:2019bk10943
    Mar 18, 2019 WesCoast Textiles, Inc. 11 8:2019bk10942
    Mar 18, 2019 Broncs, Inc. 11 8:2019bk10941
    Nov 19, 2018 Next Level Sports Complex, LLC 7 8:2018bk14242
    Jul 31, 2018 Lampson Sewing Inc 7 8:2018bk12810
    Oct 27, 2015 Next Level Sports Complex, LLC 11 8:15-bk-15217
    Oct 16, 2015 ADVANCED MEDICAL RESOURCES, INC. 7 8:15-bk-15022
    Oct 16, 2015 iMEDICAL, INC. 7 8:15-bk-15015
    Jan 20, 2015 CHJ Pharmacare, Inc 7 8:15-bk-10271
    Feb 20, 2013 Sun Land Investment Co., Ltd.. 7 8:13-bk-11520
    Feb 8, 2013 UUS Garments, Inc. 7 8:13-bk-11235
    Jan 11, 2013 UUS Garments, Inc. 7 8:13-bk-10321
    Jun 12, 2012 Vision Electronics Corporation 7 8:12-bk-17272