Welcome to BusinessBankruptcies.com!

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

Taleo, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-22759
TYPE / CHAPTER
N/A / 11

Filed

9-12-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2011
Last Entry Filed
Sep 14, 2011

Docket Entries by Year

Sep 12, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by TALEO, INC Schedule A due 09/26/2011. Schedule B due 09/26/2011. Schedule C due 09/26/2011. Schedule D due 09/26/2011. Schedule E due 09/26/2011. Schedule F due 09/26/2011. Schedule G due 09/26/2011. Schedule H due 09/26/2011. Schedule I due 09/26/2011. Schedule J due 09/26/2011. Statement of Financial Affairs due 09/26/2011.Statement of Related Case due 09/26/2011. Corporate resolution authorizing filing of petitions due 09/26/2011. Incomplete Filings due by 09/26/2011. (No, Lee) Warning: Item subsequently amended by document no. 2 and 3 [Also deficient for Verification of Creditor Mailing Matrix, Venue disclosure form, Corporate ownership statement, Summary of Schedules, Declaration concerning debtor's schedules, Disclosure of compensation of attorney for debtor, and List of Equity Security Holders, due 9/26/11; Deficient for List of 20 Largest Creditors and List of All Creditors, due 9/16/11] Modified on 9/13/2011 (Cetulio, Julie). Modified on 9/14/2011 (Cetulio, Julie). (Entered: 09/12/2011)
Sep 12, 2011 Receipt of Voluntary Petition (Chapter 11)(8:11-bk-22759) [misc,volp11] (1039.00) Filing Fee. Receipt number 22396369. Fee amount 1039.00. (U.S. Treasury) (Entered: 09/12/2011)
Sep 13, 2011 2 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor TALEO, INC) (Cetulio, Julie) (Entered: 09/13/2011)
Sep 13, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, however, additional documents were missing at the time of filing. Also deficient for List of 20 largest creditors, Verification of Creditor Mailing Matrix, Venue disclosure form, Corporate ownership statement, Summary of Schedules, Declaration concerning debtor's schedules, Disclosure of compensation of attorney for debtor, and List of Equity Security Holders. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor TALEO, INC) (Cetulio, Julie) (Entered: 09/14/2011)
Sep 14, 2011 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) [List of all creditors, List of 20 largest creditors] (Cetulio, Julie) Modified on 9/14/2011 (Cetulio, Julie). (Entered: 09/14/2011)
Sep 14, 2011 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor TALEO, INC) (Cetulio, Julie) (Entered: 09/14/2011)
Sep 14, 2011 6 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor TALEO, INC) (Cetulio, Julie) (Entered: 09/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-22759
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Sep 12, 2011
Terminated
Oct 27, 2011
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    TALEO, INC
    3309 Michelson Drive
    Irvine, CA 92692
    Tax ID / EIN: xx-xxx1983
    dba
    TALEO MEXICAN GRILL
    fka
    TALEO I, LLC

    Represented By

    Lee S No
    Law Offices of Lee S No
    20320 SW Birch St Ste 130
    Newport Beach, CA 92660
    949-484-0384
    Fax : 714-667-2810
    Email: lee@ohnolaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Heycart Inc 11 8:2024bk10483
    Feb 12 Mist International, Inc. parent case 11 1:2024bk10248
    Feb 12 Mist, Inc. parent case 11 1:2024bk10247
    Feb 12 Mist Holdings, Inc. parent case 11 1:2024bk10246
    Feb 12 Sientra, Inc. 11 1:2024bk10245
    Mar 16, 2021 Expo Marketing Group, LLC, a Delaware limited liab 11 8:2021bk10668
    Apr 8, 2020 Apex Parks Group, LLC parent case 11 1:2020bk10911
    Apr 8, 2020 TZEW Holdco LLC 11 1:2020bk10910
    May 31, 2017 Tavakoul, Inc. 7 8:17-bk-12185
    Aug 5, 2016 Alex Kodnegah, Inc. 11 3:16-bk-04846
    Apr 23, 2015 Mocan Media LLC 7 8:15-bk-12064
    Feb 8, 2015 HireRight, Inc. 11 1:15-bk-10241
    Jan 23, 2015 ARS Investment Group, LLC 11 8:15-bk-10329
    Oct 9, 2014 ARS Investment Group, LLC 7 8:14-bk-16055
    Oct 26, 2013 NAZERI DENTAL CORPORATION 7 8:13-bk-18833