Welcome to BusinessBankruptcies.com!

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

Tavakoul, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-12185
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-17

Updated

9-13-23

Last Checked

7-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2017
Last Entry Filed
May 31, 2017

Docket Entries by Year

May 31, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Tavakoul, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/14/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/14/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/14/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/14/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/14/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/14/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 06/14/2017. Schedule I: Your Income (Form 106I) due 06/14/2017. Schedule J: Your Expenses (Form 106J) due 06/14/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/14/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/14/2017. Statement of Financial Affairs (Form 107 or 207) due 06/14/2017. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 06/14/2017. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 06/14/2017. Chapter 7 Means Test Calculation (Form 122A-2) Due: 06/14/2017. Statement of Related Cases (LBR Form F1015-2) due 06/14/2017. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 06/14/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/14/2017. 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 06/14/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/14/2017. Incomplete Filings due by 06/14/2017. (Engle, Joshua) WARNING: ITEM SUBSEQUENTLY AMENDED BY DOCKET ENTRY NO. 4, 72HR NOTICE ISSUED DUE 6/3/2017 ELECTRONIC FILING DECLARATION Modified on 5/31/2017 (Beezer, Cynthia). (Entered: 05/31/2017)
May 31, 2017 5 Meeting of Creditors with 341(a) meeting to be held on 07/12/2017 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Engle, Joshua) (Entered: 05/31/2017)
May 31, 2017 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Tavakoul, Inc.. (Engle, Joshua) (Entered: 05/31/2017)
May 31, 2017 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Beezer, Cynthia) DUPLICATE ENTRY SEE NOTICE NO. 4 Modified on 5/31/2017 (Beezer, Cynthia). (Entered: 05/31/2017)
May 31, 2017 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Beezer, Cynthia) (Entered: 05/31/2017)
May 31, 2017 6 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Tavakoul, Inc.. (Engle, Joshua) (Entered: 05/31/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-12185
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
May 31, 2017
Type
voluntary
Terminated
Jun 21, 2017
Updated
Sep 13, 2023
Last checked
Jul 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Diamond Potrans Investments
    Douglas T. Richardson
    Law Offices of Joshua R. Engle
    Maryam Golbakhsh
    Tavakoul, Inc.
    Total Lender Solutions, Inc.
    United States Trustee

    Parties

    Debtor

    Tavakoul, Inc.
    3141 Michelson Drive
    Unit # 1302
    Irvine, CA 92612
    ORANGE-CA
    Tax ID / EIN: xx-xxx5075

    Represented By

    Joshua R Engle
    Law Offices of Joshua R Engle
    16580 Harbor Blvd.
    Suite K
    Fountain Vallley, CA 92708
    714-236-9330
    Fax : 714-363-5521
    Email: josh@engle-law.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    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 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
    Nov 26, 2017 Livingston California Financial, LLC 7 8:17-bk-14624
    Nov 9, 2016 Cathy Jean Inc. 7 8:16-bk-14633
    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
    Sep 12, 2011 TALEO, INC 11 8:11-bk-22759