Welcome to BusinessBankruptcies.com!

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

Steve and Carol Baker Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk10860
TYPE / CHAPTER
Voluntary / 7

Filed

3-10-20

Updated

9-13-23

Last Checked

4-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2020
Last Entry Filed
Mar 11, 2020

Docket Entries by Quarter

Mar 10, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Steve and Carol Baker Inc Schedule A/B: Property (Form 106A/B or 206A/B) due 03/24/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/24/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/24/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/24/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 03/24/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/24/2020. Statement of Financial Affairs (Form 107 or 207) due 03/24/2020. Statement of Related Cases (LBR Form F1015-2) due 03/24/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/24/2020. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/24/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/24/2020. Incomplete Filings due by 03/24/2020. (Boice, Bruce) (Entered: 03/10/2020)
Mar 10, 2020 Receipt of Voluntary Petition (Chapter 7)(8:20-bk-10860) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50794277. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/10/2020)
Mar 11, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 04/22/2020 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (admin, ) (Entered: 03/11/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk10860
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Mar 10, 2020
Type
voluntary
Terminated
Apr 9, 2020
Updated
Sep 13, 2023
Last checked
Apr 2, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service

    Parties

    Debtor

    Steve and Carol Baker Inc
    1020 North Harbor Blvd #C
    Santa Ana, CA 92703
    ORANGE-CA
    Tax ID / EIN: xx-xxx7295

    Represented By

    Bruce A Boice
    Law Office of Boice & Associates
    307 E. Chapman Ave, Suite 102
    Orange, CA 92866
    949-690-8647
    Fax : 949-612-0859
    Email: bboice@lawyer.com

    Trustee

    Karen S Naylor (TR)
    4343 Von Karman Avenue, Suite 300
    Newport Beach, CA 92660-2098
    (949) 748-7936

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23, 2023 H&A Auto Wholesale, Inc. 7 8:2023bk10345
    Mar 17, 2022 Hat Ngo Food, Inc. 7 8:2022bk10455
    Mar 17, 2022 K & K Bakery Catering, Inc. 7 8:2022bk10454
    Apr 13, 2021 Steve and Carol Baker Inc 7 8:2021bk10952
    Nov 29, 2017 JVS Development, LLC 11 8:17-bk-14671
    May 24, 2017 Paramount Chrome Plating Inc 7 8:17-bk-12104
    May 9, 2016 Penner Collections, LLC, a California Corporation 7 8:16-bk-11957
    Apr 7, 2016 OVM Construction Corp. 7 8:16-bk-11485
    Feb 1, 2016 G&M Global Trading LLC 7 8:16-bk-10401
    Apr 13, 2015 The Little Saigon News Incorporated 11 8:15-bk-11875
    Oct 9, 2013 Gibora Capital Holdings Inc 7 8:13-bk-18379
    Aug 23, 2012 TDOAN CORPORATION 7 8:12-bk-20065
    May 17, 2012 TDOAN CORPORATION 7 8:12-bk-16228
    Sep 13, 2011 MARISCOS ENSENADA RESTAURANT, INC. 11 8:11-bk-22845
    Jul 29, 2011 MARISCOS ENSENADA RESTAURANT, INC. 11 8:11-bk-20635