Welcome to BusinessBankruptcies.com!

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

Saticoy Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-13567
TYPE / CHAPTER
Voluntary / 7

Filed

4-17-12

Updated

9-14-23

Last Checked

4-18-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2012
Last Entry Filed
Apr 17, 2012

Docket Entries by Year

Apr 17, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Saticoy Enterprises, Inc. Statement of Intent due 05/17/2012. Schedule A due 05/1/2012. Schedule B due 05/1/2012. Schedule C due 05/1/2012. Schedule D due 05/1/2012. Schedule E due 05/1/2012. Schedule F due 05/1/2012. Schedule G due 05/1/2012. Schedule H due 05/1/2012. Statement of Financial Affairs due 05/1/2012.Statement of Related Case due 05/1/2012. Summary of schedules due 05/1/2012. Declaration concerning debtors schedules due 05/1/2012. Disclosure of Compensation of Attorney for Debtor due 05/1/2012. Declaration of attorney limited scope of appearance due 05/1/2012. Corporate Ownership Statement due by 05/1/2012. Incomplete Filings due by 05/1/2012. (Aver, Raymond) (Entered: 04/17/2012)
Apr 17, 2012 Receipt of Voluntary Petition (Chapter 7)(1:12-bk-13567) [misc,volp7] ( 306.00) Filing Fee. Receipt number 26596456. Fee amount 306.00. (U.S. Treasury) (Entered: 04/17/2012)
Apr 17, 2012 Meeting of Creditors with 341(a) meeting to be held on 05/15/2012 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Aver, Raymond) (Entered: 04/17/2012)
Apr 17, 2012 2 Corporate resolution authorizing filing of petitions Filed by Debtor Saticoy Enterprises, Inc.. (Aver, Raymond) (Entered: 04/17/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-13567
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Apr 17, 2012
Type
voluntary
Terminated
Sep 4, 2012
Updated
Sep 14, 2023
Last checked
Apr 18, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Hersel Molayern
    Internal Revenue Services
    McWhirter Distributing Company
    McWhirter Distributing Company
    State Board Of Equalization
    US Metro Bank
    Ventura County Tax Collector

    Parties

    Debtor

    Saticoy Enterprises, Inc.
    16919 Roscoe Boulevard
    North Hill, CA 91343
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8389

    Represented By

    Raymond H Aver
    Law Offices of Raymond H Aver APC
    1950 Sawtelle Blvd Ste 120
    Los Angeles, CA 90025
    310-473-3511
    Fax : 310-473-3512
    Email: ray@averlaw.com

    Trustee

    David Keith Gottlieb (TR)
    15233 Ventura Blvd, 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 325-8441

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 Primex Clinical Laboratories, Inc. 11 1:2023bk11446
    Sep 28, 2023 Capstone Turbine Financial Services, LLC parent case 11 1:2023bk11636
    Sep 28, 2023 Capstone Turbine International, Inc. parent case 11 1:2023bk11635
    Sep 28, 2023 Capstone Green Energy Corporation 11 1:2023bk11634
    Apr 13, 2022 Schrillo Company, LLC 11V 1:2022bk10444
    Sep 15, 2020 Harold L. McQuinn, D.D.S., Inc. 7 2:2020bk18383
    Jun 5, 2019 Clean FX, LLC 11 1:2019bk11417
    Oct 18, 2014 BaseNet, LLC 11 1:14-bk-14742
    Aug 28, 2013 Scarlette Enterprises Inc 7 1:13-bk-15635
    Oct 16, 2012 Courtyard Club, Inc. 11 1:12-bk-19166
    Oct 16, 2012 Meridian Sports Clubs L.A. LLC 11 1:12-bk-19165
    Oct 16, 2012 Meridian Sports Clubs California, LLC 11 1:12-bk-19163
    Aug 31, 2012 Able Avionics, Inc. 7 1:12-bk-17891
    Apr 17, 2012 Amin A & A, LLC 7 1:12-bk-13565
    Apr 17, 2012 Oxnard Gas Station, Inc. 7 1:12-bk-13566