Welcome to BusinessBankruptcies.com!

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

The Roque Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-16722
TYPE / CHAPTER
Voluntary / 11

Filed

8-6-13

Updated

9-13-23

Last Checked

8-7-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2013
Last Entry Filed
Aug 6, 2013

Docket Entries by Year

Aug 6, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Roque Center, Inc. Schedule A due 08/20/2013. Schedule B due 08/20/2013. Schedule C due 08/20/2013. Schedule D due 08/20/2013. Schedule E due 08/20/2013. Schedule F due 08/20/2013. Schedule G due 08/20/2013. Schedule H due 08/20/2013. Schedule I due 08/20/2013. Schedule J due 08/20/2013. Statement of Financial Affairs due 08/20/2013. List of Equity Security Holders due 08/20/2013. Statement - Form 22B Due: 08/20/2013. Incomplete Filings due by 08/20/2013. (Attachments: # 1 List of 20 Largest Creditors # 2 Master Mailing List) (Lapinski, John) WARNING! Item subsequently amended at docket entry no.2 & 3 also deficient Declaration re: Electronic Filing due 8/20/2013, VP11-Addendum to Vol.Pet. due 8/20/2013. Corp.Ownership due 8/20/2013. Corp.Resolution due 8/20/2013. Attorney Disclosure due 8/20/2013. Summary of schedules due 8/20/2013. Declaration re: schedules due 8/20/2013. Modified on 8/6/2013 (Macias, Dora O.). Creditors TXT file upload due 8/9/2013 required at case opening. (Entered: 08/06/2013)
Aug 6, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-16722) [misc,volp11] (1213.00) Filing Fee. Receipt number 34160173. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/06/2013)
Aug 6, 2013 2 Notice to Filer of Error and Deficient Document Document filed was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO FILE THE DOCUMENT WITH THE PROPER SIGNATURES OF FILING ATTORNEY JOHN LAPINSKI. Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY-VP11 PAGE 3-REFLECTS A DIFFERENT ATTORNEY FOR DEBTOR AND WAS NOT SIGNED, ALSO MISSING CORPORATION EIN AT VP11-PAGE 1, FILER INSTRUCTED TO SELECT EVENT CODE FROM BK-OTHER ->ADDENDUM TO VOL.PETITION AND UPLOAD FIRST 3PAGES IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Roque Center, Inc.) (Macias, Dora O.) (Entered: 08/06/2013)
Aug 6, 2013 3 Notice to Filer of Correction Made/No Action Required: Incomplete debtor(s) name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Roque Center, Inc.) (Macias, Dora O.) (Entered: 08/06/2013)
Aug 6, 2013 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Roque Center, Inc.) (Macias, Dora O.) (Entered: 08/06/2013)
Aug 6, 2013 5 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 The Roque Center, Inc.) (Macias, Dora O.) (Entered: 08/06/2013)
Aug 6, 2013 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Macias, Dora O.) (Entered: 08/06/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-16722
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Aug 6, 2013
Type
voluntary
Terminated
Sep 26, 2016
Updated
Sep 13, 2023
Last checked
Aug 7, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Roque Center, Inc.
    a Calif. non-profilt organization
    9842 13th Street
    Garden Grove, CA 92844
    ORANGE-CA

    Represented By

    John A Lapinski
    800 Wilshire Blvd 12th Fl
    Los Angeles, CA 90017
    213-629-5700
    Email: jlapinski@clarktrev.com

    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 #
    Feb 13, 2023 Platinum Nail Supplies, LLC 7 1:2023bk10185
    Mar 17, 2022 K & K Bakery Catering, Inc. 7 8:2022bk10454
    Mar 17, 2022 Hat Ngo Food, Inc. 7 8:2022bk10455
    Apr 13, 2021 Elite Team Insurance Center, Inc. 7 8:2021bk10945
    May 14, 2020 Purple Orchid House, Inc. 7 8:2020bk11405
    Apr 15, 2016 Trask Developers, LLC 11 8:16-bk-11621
    Feb 16, 2016 Genesis Title Holding Corporation 11 8:16-bk-10597
    Feb 2, 2016 California Hispanic Commission on Drug and Alcohol 11 8:16-bk-10424
    Mar 4, 2015 VV & T LLC 7 8:15-bk-11104
    Nov 24, 2014 Protection Patrol Services Inc. 7 8:14-bk-16910
    Jun 30, 2014 Jewels by Dung Thai, Incorporation 7 8:14-bk-14067
    Jan 14, 2014 Hung Son, LLC 7 8:14-bk-10257
    Dec 3, 2013 GCD Studios, Inc. 7 8:13-bk-19725
    Oct 9, 2013 Gibora Capital Holdings Inc 7 8:13-bk-18379
    Aug 20, 2012 United Commerical Holdings LLC 11 8:12-bk-19899