Welcome to BusinessBankruptcies.com!

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

Packare Resources Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-40727
TYPE / CHAPTER
N/A / 7

Filed

7-19-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2011
Last Entry Filed
Jul 19, 2011

Docket Entries by Year

Jul 19, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Packare Resources, Inc. (Lo, Michael) (Entered: 07/19/2011)
Jul 19, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-40727) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21499571. Fee amount 299.00. (U.S. Treasury) (Entered: 07/19/2011)
Jul 19, 2011 2 Corporate resolution authorizing filing of petitions Filed by Debtor Packare Resources, Inc.. (Lo, Michael) (Entered: 07/19/2011)
Jul 19, 2011 3 Statement of Corporate Ownership filed. Filed by Debtor Packare Resources, Inc.. (Lo, Michael) (Entered: 07/19/2011)
Jul 19, 2011 4 Meeting of Creditors with 341(a) meeting to be held on 09/02/2011 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Lo, Michael) (Entered: 07/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-40727
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Jul 19, 2011
Terminated
Dec 10, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of America
    Bank of America
    Bank of America NA
    Chiu-Chou Lee, CHB
    EAGLES AIR CARGO CO., LTD.

    Parties

    Debtor

    Packare Resources Inc
    145 Fano St Apt A
    Arcadia, CA 91006
    Tax ID / EIN: xx-xxx8089

    Represented By

    Michael Y Lo
    Law Office of Michael Y. Lo
    506 N Garfield Ave #280
    Alhambra, CA 91801
    626-289-8838
    Email: michaellolaw@yahoo.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8 First Class Construction & Development, Inc. 7 2:2024bk10946
    Feb 11, 2022 Seoyoon Corporation 7 2:2022bk10750
    Sep 13, 2019 Quality Reimbursement Services, Inc. 11 2:2019bk20918
    Jun 22, 2019 Lane Tone Int'l Material, Inc. 7 2:2019bk17289
    Apr 3, 2019 Ya-Chuan Victor Lee 11 2:2019bk13763
    Nov 20, 2017 Ramla USA Inc. 11 2:17-bk-24318
    Jul 5, 2017 Lighthouse Management Group LLC 7 2:17-bk-18171
    Mar 22, 2017 WIA Marketing, LLC 11 2:17-bk-13494
    Mar 15, 2017 WIA Marketing LLC 11 2:17-bk-13144
    May 28, 2016 Hidalgo Accommodations, Inc 11 2:16-bk-17172
    Apr 9, 2014 Caltech Construction Inc. 7 2:14-bk-16759
    Nov 21, 2013 Headline Entertainment, Inc. 7 2:13-bk-37870
    Oct 28, 2013 Dynasty Glass & Mirr Dynasty Glass & Mirror, Inc 7 2:13-bk-36084
    Mar 20, 2012 Integrated Dealer Services, Inc. 7 2:12-bk-19850
    Aug 16, 2011 Raw Cleaning & Restoration Inc 7 2:11-bk-44860