Welcome to BusinessBankruptcies.com!

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

Oliver, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-20190
TYPE / CHAPTER
N/A / 7

Filed

7-20-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2011
Last Entry Filed
Jul 20, 2011

Docket Entries by Year

Jul 20, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Oliver, Inc. (Polis, Thomas) (Entered: 07/20/2011)
Jul 20, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Oliver, Inc.. (Polis, Thomas) (Entered: 07/20/2011)
Jul 20, 2011 Receipt of Voluntary Petition (Chapter 7)(8:11-bk-20190) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21535212. Fee amount 299.00. (U.S. Treasury) (Entered: 07/20/2011)
Jul 20, 2011 Meeting of Creditors with 341(a) meeting to be held on 08/31/2011 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Polis, Thomas) (Entered: 07/20/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-20190
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Jul 20, 2011
Terminated
Nov 30, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.C.E. Recovery Services
    Ally Financial Inc.
    Ally Financial Inc.
    American Credit Bureau, Inc.
    AT&T Mobility
    AT&T Mobility
    Automated Gate Services, Inc.
    Automated Gate Services, Inc.
    Bank of America
    Bank of America, N.A.
    Beard Hobbs, Esq.
    Bleu Stone Paving Ltd.
    Bleu Stone Paving, Inc.
    Bradley D. Walker, Esq.
    Citibank
    There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Oliver, Inc.
    5571 Sierra Verde Rd
    Irvine, CA 92603
    Tax ID / EIN: xx-xxx3753

    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: tom@polis-law.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland, Golden, Smiley, Wang Ekva
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    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 #
    Mar 26 14554 Valencia Ave, LLC, a California limited liab 11 8:2024bk10730
    Mar 26 8434 Rochester Ave RE LLC, a California limited li 11 8:2024bk10729
    Feb 15 The N.E.W. Program Inc. 7 8:2024bk10379
    Feb 13, 2023 U.S. Technology Solutions, Inc. DBA OC Computers 7 8:2023bk10267
    Oct 14, 2021 DCM-P3, LLC 11V 8:2021bk12507
    Aug 21, 2021 Osmo, Inc. 7 8:2021bk12041
    Aug 8, 2019 Cold Shoulder, LLC 7 8:2019bk13072
    Apr 2, 2018 i.i. Fuels, Inc. 7 8:2018bk11154
    Mar 21, 2018 Fari Shady Canyon, LLC 11 8:2018bk10965
    Dec 30, 2016 Fari Shady Canyon, LLC 7 8:16-bk-15251
    Dec 10, 2014 Ron Siegel & Associates, Inc. 7 8:14-bk-17151
    Oct 2, 2014 CV Restaurants, LLC 7 8:14-bk-15957
    May 19, 2014 J.C. Only One, Inc 7 8:14-bk-13142
    Oct 10, 2012 M & A Touch of Class, Inc. 11 8:12-bk-21871
    Dec 29, 2011 MLS Landscape Design, Inc. 7 8:11-bk-27737