Welcome to BusinessBankruptcies.com!

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

Paschal, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-19571
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-13

Updated

9-13-23

Last Checked

11-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 26, 2013
Last Entry Filed
Nov 25, 2013

Docket Entries by Year

Nov 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Paschal, Inc. Schedule A due 12/9/2013. Schedule B due 12/9/2013. Schedule D due 12/9/2013. Schedule E due 12/9/2013. Schedule F due 12/9/2013. Schedule G due 12/9/2013. Schedule H due 12/9/2013. Statement of Financial Affairs due 12/9/2013.Statement of Related Case due 12/9/2013. Verification of creditor matrix due 12/9/2013. Corporate resolution authorizing filing of petitions due 12/9/2013. Summary of schedules due 12/9/2013. Declaration concerning debtors schedules due 12/9/2013. Disclosure of Compensation of Attorney for Debtor due 12/9/2013. Statistical Summary due 12/9/2013. Debtor Certification of Employment Income due by 12/9/2013. Incomplete Filings due by 12/9/2013.Appointment of health care ombudsman due by 12/26/2013 (Polis, Thomas) (Entered: 11/25/2013)
Nov 25, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Paschal, Inc.. (Polis, Thomas) (Entered: 11/25/2013)
Nov 25, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-19571) [misc,volp11] (1213.00) Filing Fee. Receipt number 35433537. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-19571
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Nov 25, 2013
Type
voluntary
Terminated
Sep 21, 2015
Updated
Sep 13, 2023
Last checked
Nov 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abigael Diacon
    Activities to Go
    Alberon Enterprises
    Arnold Victoria
    Arnolito Caisip
    Carlo Cabuhat Care Services
    Christoopher Novales
    Lee Burrows, Esq.
    Michael Sundstedt, Esq.
    Nina J. Baumler, Esq.
    Noel Valenzuela
    Office of the US Trustee, Santa Ana
    Ramon Rival, Jr.
    Reynato Conde
    Ricardo Mauricio
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Paschal, Inc.
    3815 Bidwell Drive
    Yorba Linda, CA 92886
    ORANGE-CA
    Tax ID / EIN: xx-xxx7940

    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

    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 19 Integrity PPE Solutions LLC 7 8:2024bk10664
    Mar 4 Integrity PPE Solutions LLC 7 8:2024bk10551
    Nov 15, 2023 G Beauti Spa, Inc. 7 8:2023bk12401
    Nov 13, 2023 Yorba Linda Remodeling, Inc. 7 8:2023bk12384
    Jun 16, 2022 Bonny Business Ventures LLC 7 2:2022bk13342
    Apr 28, 2022 SS Auto Investment dba SS Auto Sales 7 8:2022bk10722
    Sep 28, 2018 RG Holdings LLC 7 8:2018bk13612
    Feb 17, 2017 Heeyang Inc 7 8:17-bk-10595
    Feb 9, 2016 Cambrian Science Corporation 7 8:16-bk-10504
    Jun 30, 2014 Tokyo Seafood Buffet, Inc. 7 2:14-bk-22559
    Jul 31, 2013 Victory Sheet Metal, Inc. 7 8:13-bk-16551
    Jan 30, 2013 JSN Restaurant, LLC 7 8:13-bk-10877
    Jan 11, 2013 Mind Wurx, LLC 7 8:13-bk-10325
    Nov 5, 2012 American Suzuki Motor Corporation 11 8:12-bk-22808
    Oct 18, 2012 Thailand Vacation Tour Corporation 7 8:12-bk-22138