Welcome to BusinessBankruptcies.com!

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

PAO, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-10476
TYPE / CHAPTER
Voluntary / 7

Filed

1-14-16

Updated

9-13-23

Last Checked

2-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2016
Last Entry Filed
Jan 14, 2016

Docket Entries by Year

Jan 14, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by PAO, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/28/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/28/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/28/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/28/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/28/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 1/28/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 1/28/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/28/2016. Statement of Financial Affairs (Form 107 or 207) due 1/28/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/28/2016. Incomplete Filings due by 1/28/2016. (Huerta, Gabriela) (Entered: 01/14/2016)
Jan 14, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 02/19/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Huerta, Gabriela) (Entered: 01/14/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-10476
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Jan 14, 2016
Type
voluntary
Terminated
Sep 26, 2018
Updated
Sep 13, 2023
Last checked
Feb 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Employment Dev. Dept.
    CA Franchise TM Board
    CA State Board of Equalization
    Internal Revenue Svc.
    Jean Lee
    Kevin Young
    Liphan Lee
    Mikhail Zeeb
    Tim Pao

    Parties

    Debtor

    PAO, Inc.
    5300 E. Beverly Blvd., #C
    Los Angeles, CA 90022
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5777
    dba Fast-Fix Jewelry & Watch Repair

    Represented By

    Liphan A. Lee
    PO Bo 244
    Montrose, CA 91021
    626-375-9393

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Associates
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2022 Atlantic West One, Inc. 11V 2:2022bk15535
    Sep 30, 2020 Global Acquisitions Holding Group, Inc. 11 2:2020bk18910
    Apr 4, 2019 Sho Kosugi Production, Inc. 7 2:2019bk13820
    Dec 12, 2017 Franco Development Services, Inc. 7 2:2017bk25119
    Mar 2, 2015 Stingray Motors Inc 7 2:15-bk-13146
    Oct 8, 2014 Felix Body Shop Corporation 7 2:14-bk-29114
    Aug 26, 2014 Verax Restaurant Group, Inc. 11 2:14-bk-26418
    May 31, 2014 Fresh Garden Pizza, Inc. 7 2:14-bk-20825
    Jul 29, 2013 El Aguila Exterminators, Inc. 7 2:13-bk-29131
    Nov 1, 2012 CA Autoplex, Inc 11 2:12-bk-46821
    May 31, 2012 Monge Property Investments, Inc. 11 2:12-bk-29275
    May 23, 2012 LORAUX ENTERPRISES, LLC 7 2:12-bk-16187
    Mar 28, 2012 LPZ Financial Services, Inc. 11 2:12-bk-20940
    Jan 30, 2012 Botana & Gomez Company Inc 7 2:12-bk-13344
    Oct 17, 2011 LORAUX ENTERPRISES, LLC 11 2:11-bk-26337