Welcome to BusinessBankruptcies.com!

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

Rapid Tax, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-15140
TYPE / CHAPTER
Voluntary / 7

Filed

11-13-14

Updated

9-13-23

Last Checked

11-14-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2014
Last Entry Filed
Nov 13, 2014

Docket Entries by Year

Nov 13, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Rapid Tax, Inc. Summary of Schedules (Form B6 Pg 1) due 11/28/2014. Schedule A (Form B6A) due 11/28/2014. Schedule B (Form B6B) due 11/28/2014. Schedule D (Form B6D) due 11/28/2014. Schedule E (Form B6E) due 11/28/2014. Schedule F (Form B6F) due 11/28/2014. Schedule G (Form B6G) due 11/28/2014. Schedule H (Form B6H) due 11/28/2014. Declaration Concerning Debtors Schedules (Form B6) due 11/28/2014. Statement of Financial Affairs (Form B7) due 11/28/2014.Statement of Related Cases due 11/28/2014. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 11/28/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 11/28/2014. Debtor Certification of Employment Income due by 11/28/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 11/28/2014. Incomplete Filings due by 11/28/2014. (Hoats, Joseph) (Entered: 11/13/2014)
Nov 13, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Rapid Tax, Inc.. (Hoats, Joseph) (Entered: 11/13/2014)
Nov 13, 2014 Meeting of Creditors with 341(a) meeting to be held on 12/12/2014 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Hoats, Joseph) (Entered: 11/13/2014)
Nov 13, 2014 Receipt of Voluntary Petition (Chapter 7)(1:14-bk-15140) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38524844. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/13/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:14-bk-15140
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Nov 13, 2014
Type
voluntary
Terminated
Oct 26, 2016
Updated
Sep 13, 2023
Last checked
Nov 14, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arden Realty Limited Partnership

    Parties

    Debtor

    Rapid Tax, Inc.
    21031 Ventura Boulevard, Suite 705
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8228

    Represented By

    Joseph M Hoats
    Law Offices of Joseph M. Hoats
    12672 Limonite Ave Ste 3E #345
    Corona, CA 92880
    310-920-5806
    Email: josephhoats@hotmail.com

    Trustee

    David Keith Gottlieb (TR)
    15233 Ventura Blvd, 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 539-7720

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Action Face, Inc. 11 1:2024bk10180
    Jan 9, 2019 Purple Haze Properties, LLC 11 1:2019bk10052
    Jan 9, 2019 Rockin Artwork, LLC 11 1:2019bk10051
    May 1, 2018 Cire Commercial Real Estate, Inc. 11 1:2018bk11127
    Jan 30, 2018 Forza Lien, LLC parent case 11 1:2018bk10201
    Apr 30, 2015 Universal Debt Relief Inc 7 1:15-bk-11516
    Aug 5, 2014 GACN, Inc. D/B/A/ Cables Restaurant, a California 11 1:14-bk-13695
    Jun 16, 2014 Justice Investments, LLC 7 1:14-bk-12989
    Sep 27, 2013 1913 Cabrillo LLC 7 1:13-bk-16254
    Aug 9, 2012 YY2K Inc 7 1:12-bk-17162
    Feb 26, 2012 Zakaria Boshra, M.D., Inc. 7 1:12-bk-11823
    Jan 12, 2012 Unique Homes And Loans of America Inc 7 1:12-bk-10315
    Dec 16, 2011 Unique Wireless Inc 7 1:11-bk-24368
    Nov 18, 2011 Cressler and Sanders Entertainment Group, LLC 11 1:11-bk-23452
    Jul 26, 2011 Unique Wireless Inc 7 1:11-bk-18949