Welcome to BusinessBankruptcies.com!

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

Payment Solutions Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:16-bk-05729
TYPE / CHAPTER
Voluntary / 7

Filed

9-19-16

Updated

9-13-23

Last Checked

4-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 6, 2017
Last Entry Filed
Mar 29, 2017

Docket Entries by Year

Sep 19, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by Vincent Renda of Renda Law Offices, P.C. on behalf of Payment Solutions Inc.. Declaration re: ECF due by 10/3/2016, (Renda, Vincent) (Entered: 09/19/2016)
Sep 19, 2016 2 Receipt of Chapter 7 Voluntary Petition( 16-05729-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A12626143 (re: Doc# 1); (U.S. Treasury) (Entered: 09/19/2016)
Sep 19, 2016 3 Declaration Re: Electronic Filing filed by Vincent Renda on behalf of Payment Solutions Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Renda, Vincent) (Entered: 09/19/2016)
Sep 19, 2016 4 Receipt of Statement About Your Social Security Number COURT NOTE: The PDF document is a secured image. filed by Vincent Renda on behalf of Payment Solutions Inc.. (Renda, Vincent) (Entered: 09/19/2016)
Sep 19, 2016 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Nancy Wolf, 341(a) meeting to be held on 10/19/2016 at 10:30 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Renda, Vincent) (Entered: 09/19/2016)
Sep 22, 2016 6 Court Certificate of Mailing with Service by BNC. (related documents 5 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 09/22/2016. (Admin.) (Entered: 09/22/2016)
Sep 26, 2016 7 Request for Special Notice filed by Roberta S. Robinson on behalf of Nancy Wolf. (Attachments: # 1 Certificate of Service) (Robinson, Roberta) (Entered: 09/26/2016)
Sep 26, 2016 8 Trustee's Application to Employ Kirby & McGuinn as General Counsel filed by Roberta S. Robinson on behalf of Nancy Wolf (Attachments: # 1 Certificate of Service) (Robinson, Roberta) (Entered: 09/26/2016)
Sep 28, 2016 9 Statement of Position: The U.S. Trustee has no objection to the application. filed by United States Trustee (related documents 8 Application to Employ) (Orr, Melissa) (Entered: 09/28/2016)
Sep 29, 2016 10 Order Regarding Application to Employ ; with Service by BNC (Related Doc # 8) signed on 9/29/2016. (Bobis, T.) (Entered: 09/29/2016)
Show 9 more entries
Nov 6, 2016 20 Court Notice Served On: 11/05/2016. Unless an Order Shortening Time has been entered, Opposition due by: 11/28/2016. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 12/1/2016. (related document 19 Notice of Proposed Abandonment of Property) (Admin) (Entered: 11/06/2016)
Nov 9, 2016 21 Notice of Continuance of Meeting of Creditors on 11/16/2016 at 10:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Wolf, Nancy) (Entered: 11/09/2016)
Nov 9, 2016 22 Court Certificate of Mailing- BNC (related documents 18 Notice of Proposed Abandonment of Property) Notice Date 11/09/2016. (Admin.) (Entered: 11/09/2016)
Nov 10, 2016 23 Court Notice Served On: 11/09/2016. Unless an Order Shortening Time has been entered, Opposition due by: 11/30/2016. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 12/5/2016. (related document 22 Notice of Proposed Abandonment of Property) (Admin) (Entered: 11/10/2016)
Nov 16, 2016 24 Trustee's Initial Report & 341 Meeting Held and Concluded. (Wolf, Nancy) (Entered: 11/16/2016)
Nov 28, 2016 25 Notice of Intended Action re Leased Property at 4849 Ronson Court, Ste. 204, San Diego, CA 02111 filed by Roberta S. Robinson on behalf of Nancy Wolf. Notice Served On: 11/28/2016. Request for Hearing & Opposition Due by: 12/19/2016. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 12/22/2016. (Attachments: # 1 Declaration # 2 Certificate of Service) (Robinson, Roberta) (Entered: 11/28/2016)
Nov 30, 2016 26 Amendment to Schedule D-F, and/or Matrix, and/or list of Creditors or Equity Holders, & Proof of Service. Fee Amount $ 30.00 filed by Vincent Renda on behalf of Payment Solutions Inc.. (Renda, Vincent) (Entered: 11/30/2016)
Nov 30, 2016 27 Receipt of Amendment( 16-05729-CL7) [misc,985] ( 30.00) Filing Fee. Fee Amount 30.00 Receipt number A12797080 (re: Doc# 26); (U.S. Treasury) (Entered: 11/30/2016)
Nov 30, 2016 28 Notice to Creditors of the Above-Named Debtor Added by Amendment or Balance of Schedules with Proof of Service filed by Vincent Renda on behalf of Payment Solutions Inc.. (related documents 26 Amendment) (Renda, Vincent) (Entered: 11/30/2016)
Dec 27, 2016 29 Order On Trustee's Unopposed Notice of Intended Action Re Stipulation re Rejection of Non-Residential Lease and Related Relief (S.D. Assoc. of Realtors) with BNC Service (Related Doc # 25) signed on 12/27/2016. (Bobis, T.) (Entered: 12/27/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:16-bk-05729
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Sep 19, 2016
Type
voluntary
Terminated
Aug 17, 2017
Updated
Sep 13, 2023
Last checked
Apr 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-10 Toyota
    Acura of Tempe
    Aikahi Park Chevron
    Alahambra Chrysler
    Allen Tire Company
    Alpine Restaurant
    Anaheim Mitsubishi
    Animal Emergency Services
    Arturo Jimenez
    Avis Car Sales
    Beaver Valley Auto Mall
    Bell Ford
    Bentley Zionsville
    Berge Mazda
    Beshoff Motorcars
    There are 220 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Payment Solutions Inc.
    P.O. Box 232220
    San Diego, CA 92193
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx7666
    dba Card Gard/Check One

    Represented By

    Vincent Renda
    Renda Law Offices, P.C.
    600 West Broadway, Suite 400
    San Diego, CA 92101
    619-819-0011
    Fax : 866-303-8383
    Email: vr@rendalawoffices.com

    Trustee

    Nancy Wolf
    P.O. Box 420448
    San Diego, CA 92142
    858-279-7031

    Represented By

    Roberta S. Robinson
    Kirby & McGuinn
    707 Broadway, Suite 1750
    San Diego, CA 92101
    619-398-3358
    Email: RRobinson@kirbymac.com
    Nancy Wolf
    P.O. Box 420448
    San Diego, CA 92142
    (619) 239-9653
    Email: nwolf@epitrustee.com

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 21, 2022 Anticancer, Inc. 11V 3:2022bk01058
    Apr 30, 2020 NSWD, LLC 7 3:2020bk02245
    Jul 31, 2019 Los Hidalgo's Inc. DBA Pampas Argentine Grill 7 3:2019bk04656
    Mar 20, 2019 WG Best Weinkellerie parent case 11 1:2019bk10601
    Mar 20, 2019 Montesquieu Corporation parent case 11 1:2019bk10600
    Mar 20, 2019 Montesquieu, Inc. 11 1:2019bk10599
    Jul 19, 2018 VC Airport Properties, LLC 7 3:2018bk04259
    Jul 2, 2018 WIS International, Inc. parent case 11 1:2018bk11583
    Jul 2, 2018 Western Inventory Service, Inc. parent case 11 1:2018bk11582
    Jul 2, 2018 Washington Inventory Service parent case 11 1:2018bk11581
    Jul 2, 2018 WIS Holdings Corp. parent case 11 1:2018bk11580
    Jul 2, 2018 WIS Holding Company, Inc. 11 1:2018bk11579
    May 25, 2016 8110 Aero Drive Holdings, LLC 11 3:16-bk-03135
    Aug 20, 2015 The Fara San Martino LLC 11 3:15-bk-05479
    May 22, 2013 ASPER, Inc. 7 3:13-bk-05308