Welcome to BusinessBankruptcies.com!

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

TIMC Holdings, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-27639
TYPE / CHAPTER
Voluntary / 7

Filed

12-28-11

Updated

9-14-23

Last Checked

12-29-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2011
Last Entry Filed
Dec 28, 2011

Docket Entries by Year

Dec 28, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by TIMC Holdings, Inc. Schedule A due 01/11/2012. Schedule B due 01/11/2012. Schedule E due 01/11/2012. Schedule G due 01/11/2012. Schedule H due 01/11/2012. Statement of Financial Affairs due 01/11/2012. Summary of schedules due 01/11/2012. Declaration concerning debtors schedules due 01/11/2012. Disclosure of Compensation of Attorney for Debtor due 01/11/2012. Declaration of attorney limited scope of appearance due 01/11/2012. Statistical Summary due 01/11/2012. Debtor Certification of Employment Income due by 01/11/2012. Incomplete Filings due by 01/11/2012. (Bosse, Gregory) (Entered: 12/28/2011)
Dec 28, 2011 Receipt of Voluntary Petition (Chapter 7)(8:11-bk-27639) [misc,volp7] ( 306.00) Filing Fee. Receipt number 24464663. Fee amount 306.00. (U.S. Treasury) (Entered: 12/28/2011)
Dec 28, 2011 Meeting of Creditors with 341(a) meeting to be held on 02/07/2012 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Bosse, Gregory) (Entered: 12/28/2011)
Dec 28, 2011 2 Declaration Re: Electronic Filing Filed by Debtor TIMC Holdings, Inc.. (Bosse, Gregory) (Entered: 12/28/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-27639
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Dec 28, 2011
Type
voluntary
Terminated
Feb 9, 2012
Updated
Sep 14, 2023
Last checked
Dec 29, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Morrison Ranch HOA
    Ocwen Loan Servicing, LLC

    Parties

    Debtor

    TIMC Holdings, Inc.
    701 South Parker Street, Suite 6000
    Orange, CA 92868-4741
    ORANGE-CA
    Tax ID / EIN: xx-xxx9776

    Represented By

    Gregory L Bosse
    Law Offices of Gregory L Bosse
    701 S Parker St Ste 6000
    Orange, CA 92868
    714-550-9555
    Fax : 714-316-1344
    Email: greg@lawbosse.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    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 14 Team Delta Inc 7 8:2024bk10357
    Jul 13, 2022 Settlement Solutions, Inc. 7 8:2022bk11160
    Oct 28, 2020 Northern Holdings, LLC 7 8:2020bk13014
    May 19, 2020 GPS Auto LLC 7 8:2020bk11454
    Mar 24, 2020 Little John's Antique Arms, Inc. 11 8:2020bk11026
    Feb 20, 2020 GPS Auto LLC 7 8:2020bk10597
    Jul 22, 2019 Legrace Corp 11 8:2019bk12812
    Jun 13, 2016 OC Construction & Remodel Inc. 7 8:16-bk-12470
    Aug 4, 2014 Sun Country Painting Inc 7 8:14-bk-14847
    Aug 4, 2014 Sun Country Painting Inc 7 6:14-bk-19916
    Aug 1, 2013 Taste of Saigon Inc. 7 8:13-bk-16594
    Jun 7, 2013 Italian Country Home LLC 7 8:13-bk-14966
    Jun 20, 2012 Comp U Fix, Inc 7 8:12-bk-17640
    Mar 12, 2012 TIMC Holdings, Inc. 7 8:12-bk-13094
    Jan 30, 2012 Silver Oak Leasing Inc 7 8:12-bk-11198