Welcome to BusinessBankruptcies.com!

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

Team Investments, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-33851
TYPE / CHAPTER
Voluntary / 11

Filed

10-22-12

Updated

9-13-23

Last Checked

10-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2012
Last Entry Filed
Oct 22, 2012

Docket Entries by Year

Oct 22, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Team Investments, LLC Schedule A due 11/5/2012. Schedule B due 11/5/2012. Schedule C due 11/5/2012. Schedule D due 11/5/2012. Schedule E due 11/5/2012. Schedule F due 11/5/2012. Schedule G due 11/5/2012. Schedule H due 11/5/2012. Schedule I due 11/5/2012. Schedule J due 11/5/2012. Statement of Financial Affairs due 11/5/2012. List of Equity Security Holders due 11/5/2012. Statement - Form 22B Due: 11/5/2012. Incomplete Filings due by 11/5/2012. (Reynolds, Michael) (Entered: 10/22/2012)
Oct 22, 2012 Receipt of Voluntary Petition (Chapter 11)(6:12-bk-33851) [misc,volp11] (1046.00) Filing Fee. Receipt number 29818610. Fee amount 1046.00. (U.S. Treasury) (Entered: 10/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-33851
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Oct 22, 2012
Type
voluntary
Terminated
Mar 31, 2013
Updated
Sep 13, 2023
Last checked
Oct 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All American Hardwood, Inc.
    Angela Ma
    Burt Homonoff and Helene Homonoff
    Ko-Yi Yuan
    Michael Reynolds Esq
    Nori Moom
    SBC Tax Collector
    Stone Ku
    Team Investments, LLC
    TerraCotta
    United States Trustee
    William Weber

    Parties

    Debtor

    Team Investments, LLC
    1735 East Grevillea Court
    Ontario, CA 91761
    SAN BERNARDINO-CA

    Represented By

    Michael B Reynolds
    Snell & Wilmer LLP
    600 Anton Blvd Ste 1400
    Costa Mesa, CA 92626
    714-427-7000
    Email: mreynolds@swlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2023 Excel Industries, Inc. 7 6:2023bk12477
    Sep 28, 2021 NINGBO HERB USA INC 7 6:2021bk15124
    Aug 2, 2021 TXD International USA, Inc. 11V 6:2021bk14189
    Jan 18, 2019 RFS Sports, Inc. 11 6:2019bk10456
    Apr 16, 2018 Platinum Plastics & Packaging, Inc. 7 6:2018bk13187
    Mar 6, 2018 Renaissance Door and Trim, Inc. 11 6:2018bk11749
    May 26, 2015 Guju Inc 7 6:15-bk-15290
    May 25, 2015 Pacific Egg Ranches, LLC 7 6:15-bk-15248
    Aug 22, 2013 FE Services, Inc 7 6:13-bk-24260
    Mar 15, 2013 Harvest Casual Furniture, Inc. 7 6:13-bk-14609
    Mar 13, 2013 Transcontinental Logistics, Inc. 7 6:13-bk-14390
    Sep 28, 2012 Ultimate Print Source, Inc. 11 6:12-bk-32250
    Sep 6, 2012 Ultimate Print Source, Inc. 11 6:12-bk-30633
    May 14, 2012 Spectre Performance 11 6:12-bk-21890
    Jan 18, 2012 U.S. Hardwood Company, Inc. 7 6:12-bk-11366