Welcome to BusinessBankruptcies.com!

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

Titan Group International, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-40872
TYPE / CHAPTER
Voluntary / 11

Filed

2-14-13

Updated

9-13-23

Last Checked

2-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 15, 2013
Last Entry Filed
Feb 14, 2013

Docket Entries by Year

Feb 14, 2013 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by Titan Group International, Inc.. Order Meeting of Creditors due by 02/21/2013.Incomplete Filings due by 02/28/2013. Section 521 Filings due by 04/1/2013. (Metzger, Matthew) (Entered: 02/14/2013)
Feb 14, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-40872) [misc,volp11] (1213.00). Receipt number 19086361, amount $1213.00 (U.S. Treasury) (Entered: 02/14/2013)
Feb 14, 2013 2 Notice of Related Bankruptcy Case: Aida Quiamco Torres and Jesus Dizon Torres, 11-47227 MEH . Filed by Debtor Titan Group International, Inc. (Metzger, Matthew) (Entered: 02/14/2013)
Feb 14, 2013 First Meeting of Creditors with 341(a) meeting to be held on 03/18/2013 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 06/17/2013. (admin, ) (Entered: 02/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-40872
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Feb 14, 2013
Type
voluntary
Terminated
Mar 14, 2013
Updated
Sep 13, 2023
Last checked
Feb 15, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing, LLC
    Charles Tony Piccuta
    City of Hercules
    Franchise Tax Board
    Internal Revenue Service
    Iron Mountain
    Venture Professional Center Hercules HOA

    Parties

    Debtor

    Titan Group International, Inc.
    500 Alfred Nobel Dr. Ste 167
    Hercules, CA 94547
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx9378

    Represented By

    Matthew D. Metzger
    Belvedere Legal, APC
    605 Market St. #505
    San Francisco, CA 94105
    (415)513-5980
    Email: mmetzger@belvederelegal.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 27, 2023 CMS Security, Inc 7 4:2023bk41237
    Sep 20, 2023 Shields Nursing Centers, Inc. 11 4:2023bk41201
    Jul 29, 2020 SC Labs, Inc. 7 4:2020bk41245
    Mar 21, 2019 J&L Transportation, Inc 7 4:2019bk40650
    Feb 19, 2019 Corporate Containers, Inc. 7 4:2019bk40389
    Dec 26, 2017 Glenda Peevyhouse 11 4:2017bk43165
    Mar 15, 2017 Ergo Sleep Systems, LLC 7 4:17-bk-40723
    Jan 29, 2016 LifeNexus, Inc. 7 3:16-bk-30108
    Mar 13, 2014 PWE Investments, LLC 7 4:14-bk-41104
    Feb 12, 2014 National Radiological Imaging Associates, Inc. 11 4:14-bk-40602
    Feb 12, 2014 Hilltop Radiology LLC 11 4:14-bk-40601
    May 30, 2012 Shields Nursing Centers, Inc., a Corporation 11 4:12-bk-44638
    Jan 27, 2012 Pinnacle Homes & Estates, Inc 7 4:12-bk-40780
    Jan 9, 2012 Pinnacle Investment Properties, LLC 7 4:12-bk-40185
    Dec 13, 2011 Pinnacle Investment Properties, LLC 7 4:11-bk-72970