Welcome to BusinessBankruptcies.com!

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

Taquerias Guadalajara LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-19129
TYPE / CHAPTER
Voluntary / 7

Filed

7-30-12

Updated

9-14-23

Last Checked

7-31-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2012
Last Entry Filed
Jul 30, 2012

Docket Entries by Year

Jul 30, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Taquerias Guadalajara LLC Schedule A due 08/13/2012. Schedule B due 08/13/2012. Schedule D due 08/13/2012. Schedule E due 08/13/2012. Schedule F due 08/13/2012. Schedule G due 08/13/2012. Schedule H due 08/13/2012. Statement of Financial Affairs due 08/13/2012.Statement of Related Case due 08/13/2012. Verification of creditor matrix due 08/13/2012. Summary of schedules due 08/13/2012. Declaration concerning debtors schedules due 08/13/2012. Disclosure of Compensation of Attorney for Debtor due 08/13/2012. Declaration of attorney limited scope of appearance due 08/13/2012. Statistical Summary due 08/13/2012. Debtor Certification of Employment Income due by 08/13/2012. Incomplete Filings due by 08/13/2012. (Tosti, Joseph) (Entered: 07/30/2012)
Jul 30, 2012 Receipt of Voluntary Petition (Chapter 7)(8:12-bk-19129) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28448904. Fee amount 306.00. (U.S. Treasury) (Entered: 07/30/2012)
Jul 30, 2012 Meeting of Creditors with 341(a) meeting to be held on 09/13/2012 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Tosti, Joseph) (Entered: 07/30/2012)
Jul 30, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Taquerias Guadalajara LLC. (Tosti, Joseph) (Entered: 07/30/2012)
Jul 30, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor Taquerias Guadalajara LLC. (Tosti, Joseph) (Entered: 07/30/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-19129
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Jul 30, 2012
Type
voluntary
Terminated
Nov 20, 2012
Updated
Sep 14, 2023
Last checked
Jul 31, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    United States Trustee

    Parties

    Debtor

    Taquerias Guadalajara LLC
    1732 2nd Street
    Santa Ana, CA 92703
    ORANGE-CA
    Tax ID / EIN: xx-xxx0045

    Represented By

    Joseph M Tosti
    15615 Alton Pkwy Ste 210
    Irvine, CA 92618
    949-450-1200
    Email: jmtatty@aol.com

    Trustee

    Weneta M Kosmala (TR)
    P.O. Box 16279
    Irvine, CA 92623
    (714) 708-8190

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2022 2nd Chance Investment Group, LLC 11 8:2022bk12142
    Oct 12, 2021 Real Goods DME Inc. 7 8:2021bk12478
    Dec 19, 2019 Talk Venture Group, Inc. 11 8:2019bk14893
    Jun 21, 2019 Orange County Bail Bonds, Inc. 11 8:2019bk12411
    May 15, 2019 Gerald Searle, DO Professional Corporation 7 8:2019bk11865
    Sep 13, 2017 MM Maintenance, Inc. 7 8:17-bk-13664
    May 31, 2017 EEMotion LLC 7 8:17-bk-12181
    May 24, 2017 Paramount Chrome Plating Inc 7 8:17-bk-12104
    Mar 8, 2017 Ketri, Inc. 7 8:17-bk-10864
    Apr 7, 2016 OVM Construction Corp. 7 8:16-bk-11485
    Nov 13, 2015 Ideal Communications, Inc. 7 8:15-bk-15500
    May 9, 2013 Skypark Manufacturing, LLC 7 8:13-bk-14112
    Feb 25, 2013 FundAmerica Financial Services Inc 7 8:13-bk-11662
    Jan 22, 2013 El Torero Licores 11 8:13-bk-10578
    Oct 26, 2011 El Toro Meat Shop 11 8:11-bk-24865