Welcome to BusinessBankruptcies.com!

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

Pacific Public Adjusting Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:13-bk-12784
TYPE / CHAPTER
Voluntary / 7

Filed

2-18-13

Updated

9-13-23

Last Checked

2-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2013
Last Entry Filed
Feb 19, 2013

Docket Entries by Year

Feb 18, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Pacific Public Adjusting Inc (Cooper, Jon) (Entered: 02/18/2013)
Feb 18, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Pacific Public Adjusting Inc. (Cooper, Jon) (Entered: 02/18/2013)
Feb 18, 2013 Receipt of Voluntary Petition (Chapter 7)(6:13-bk-12784) [misc,volp7] ( 306.00) Filing Fee. Receipt number 31657727. Fee amount 306.00. (U.S. Treasury) (Entered: 02/18/2013)
Feb 19, 2013 3 Meeting of Creditors with 341(a) meeting to be held on 03/26/2013 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (admin, ) (Entered: 02/19/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:13-bk-12784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Feb 18, 2013
Type
voluntary
Terminated
May 31, 2013
Updated
Sep 13, 2023
Last checked
Feb 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Svcs Inc
    Arturo Vallejo
    Brenda Morrison
    Charles J Mellor Esq.
    Clayton M. Anderson, Esq
    Darrick M. Pierce
    David Cockrel
    Denis Richardville
    Derck Larkin
    Elias T Vazquez
    Elizabeth Ann Schmadeke
    George Dawe
    Hatter Williams & Purdy
    HMT Jefferson
    Innovative Document Solutions
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pacific Public Adjusting Inc
    27919 Jefferson Ave Ste 203
    Temecula, CA 92590
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4658

    Represented By

    Jon Cooper
    3111 Camino del Rio N Ste 400
    San Diego, CA 92108
    619-881-0020
    Fax : 619-881-0020
    Email: jon@sandiegobankruptcypros.com

    Trustee

    Todd A. Frealy (TR)
    3403 Tenth Street, Suite 709
    Riverside, CA 92501
    951-784-4122

    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 #
    Feb 8, 2023 ABG Engineering, Inc. 7 6:2023bk10454
    Oct 18, 2018 JRL Transportation Inc 11 6:2018bk18820
    Aug 19, 2018 Slingin Lead, Inc. 7 6:2018bk17001
    Aug 6, 2018 Lovejoy's Family Moving., Inc., dba Republic 11 6:2018bk16624
    Apr 17, 2017 Prime Steaks and Spirits, Inc. 7 6:17-bk-13163
    May 8, 2015 Heritage Educational Leadership and Management 11 6:15-bk-14678
    Nov 18, 2014 Borgo Eatery LLC 11 6:14-bk-24048
    Apr 2, 2014 Tamara M. Leonas, D.O., Inc 7 6:14-bk-14293
    Dec 26, 2012 Vail Lake Rancho California, LLC 11 3:12-bk-16684
    Oct 15, 2012 Spray Green Landscape Services, INC 7 6:12-bk-33322
    Jul 6, 2012 Cenoz Enterprises 11 6:12-bk-26068
    Jan 11, 2012 Acropolis Engineering, Inc. 7 6:12-bk-10756
    Jan 11, 2012 Armada Industries, Inc. 7 6:12-bk-10755
    Dec 28, 2011 Cenoz Enterprises 11 6:11-bk-48653
    Aug 31, 2011 Vail Lake Groves, LLC 11 3:11-bk-14665