Welcome to BusinessBankruptcies.com!

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

Ontario Cal Trading, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:13-bk-18896
TYPE / CHAPTER
Voluntary / 11

Filed

5-18-13

Updated

9-13-23

Last Checked

5-20-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2013
Last Entry Filed
May 18, 2013

Docket Entries by Year

May 18, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Ontario Cal Trading, Inc. Schedule A due 06/3/2013. Schedule B due 06/3/2013. Schedule D due 06/3/2013. Schedule E due 06/3/2013. Schedule F due 06/3/2013. Schedule G due 06/3/2013. Schedule H due 06/3/2013. Statement of Financial Affairs due 06/3/2013. Summary of schedules due 06/3/2013. Declaration concerning debtors schedules due 06/3/2013. Disclosure of Compensation of Attorney for Debtor due 06/3/2013. Statistical Summary due 06/3/2013. Debtor Certification of Employment Income due by 06/3/2013. Incomplete Filings due by 06/3/2013. (Ham, Yoon) (Entered: 05/18/2013)
May 18, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Ontario Cal Trading, Inc.. (Ham, Yoon) (Entered: 05/18/2013)
May 18, 2013 Receipt of Voluntary Petition (Chapter 11)(6:13-bk-18896) [misc,volp11] (1213.00) Filing Fee. Receipt number 33093974. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:13-bk-18896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
May 18, 2013
Type
voluntary
Terminated
Aug 14, 2013
Updated
Sep 13, 2023
Last checked
May 20, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angel Barrera
    CA State Board of Equalization
    Dept of Alcoholic Beverage Control
    Employment Development Dept
    Employment Development Dept
    Franchise Tax Board
    Internal Revenue Service
    JLC Markets, Inc.
    Labor Commissioner
    Maria Sicairos
    Oscar Chavez
    Paul Shakarian
    San Bernardino County Sheriff's Ofc
    San Bernardino County Tax Assessor
    Spiwak & Iezza, LLP
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ontario Cal Trading, Inc.
    7494 Wake Forrest Drive
    Corona, CA 92880
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx5402
    aw Winter Anne Boone

    Represented By

    Yoon O Ham
    Lewis & Ham LLP
    1425 W Foothill Blvd Ste 235
    Upland, CA 91786
    909-256-2920
    Fax : 909-256-2927
    Email: hamy@lewishamlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Genesis Pro Roofing, Inc. 7 6:2024bk10336
    Dec 20, 2022 Better Nutritionals, LLC 7 6:2022bk14723
    Oct 11, 2022 Cornerstone Demolition Corp. 7 6:2022bk13815
    Aug 19, 2022 Junito Trucking, Inc. 7 6:2022bk13113
    Jun 7, 2021 Earth Tones Painting, Inc. 7 6:2021bk13138
    Feb 19, 2020 Dani Transport Service, Inc. 11V 6:2020bk11234
    Apr 9, 2019 Wibi Limited 7 6:2019bk12998
    Jan 18, 2019 Field Sport, Inc. 11 6:2019bk10457
    Jun 22, 2018 Foods Circle, Inc. 7 6:2018bk15292
    Mar 1, 2018 Yankee Clipper Distribution of California, Inc. 11 6:2018bk11664
    Sep 15, 2017 Chooza, LLC 7 6:17-bk-17768
    Nov 2, 2016 American Dental Facilities Management, Inc. 7 6:16-bk-19811
    May 25, 2016 CJ TRUCKING ENTERPRISE INC 7 6:16-bk-14712
    Mar 19, 2015 Hybrid Motors Group, Inc. 7 6:15-bk-12653
    Dec 28, 2012 Ontario Cal Trading, Inc. 7 6:12-bk-38250