Welcome to BusinessBankruptcies.com!

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

Toddland, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-10301
TYPE / CHAPTER
Voluntary / 7

Filed

1-22-15

Updated

9-13-23

Last Checked

2-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2015
Last Entry Filed
Jan 22, 2015

Docket Entries by Year

Jan 22, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Toddland, Inc. (Heston, Richard)DEBTOR'S MAILING ADDRESS HAS BEEN UPDATED IN THE CASE MANAGEMENT DOCKET TO REFLECT THE MAILING AND NOT THE PHYSICAL ADDRESS. Modified on 1/22/2015 (Nguyen, Vi). (Entered: 01/22/2015)
Jan 22, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Toddland, Inc.. (Heston, Richard) (Entered: 01/22/2015)
Jan 22, 2015 5 Meeting of Creditors with 341(a) meeting to be held on 03/03/2015 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Heston, Richard) (Entered: 01/22/2015)
Jan 22, 2015 Receipt of Voluntary Petition (Chapter 7)(8:15-bk-10301) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39001540. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/22/2015)
Jan 22, 2015 3 Statement of Corporate Ownership filed. Filed by Debtor Toddland, Inc.. (Heston, Richard) (Entered: 01/22/2015)
Jan 22, 2015 4 Corporate resolution authorizing filing of petitions Filed by Debtor Toddland, Inc.. (Heston, Richard) (Entered: 01/22/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-10301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jan 22, 2015
Type
voluntary
Terminated
Apr 27, 2015
Updated
Sep 13, 2023
Last checked
Feb 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    949 Design, LTD.
    American Express
    American Needle
    Bank of America
    Blast Ramp
    Blast Ramp
    Can Capital
    County of Orange
    Don & Anita Masters
    Employment Development Dept.
    Fed Ex
    Fed Ex Corp Revenue Services
    Franchise Tax Board
    Franchise Tax Board
    Gardener & Riechmann
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Toddland, Inc.
    126 1/2 27th St
    Newport Beach, CA 92663
    ORANGE-CA
    Tax ID / EIN: xx-xxx4977

    Represented By

    Richard G Heston
    19700 Fairchild Rd Ste 200
    Irvine, CA 92612
    949-222-1041
    Fax : 949-222-1043
    Email: rheston@hestonlaw.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 #
    Apr 17 MDR Boat Central, LLC 7 8:2024bk10955
    Apr 17 MDR Boat Central, L.P. 7 8:2024bk10953
    Mar 26 14963 Sierra Bonita Lane, LLC, a Wyoming limited l 11 8:2024bk10732
    Jun 6, 2023 Five Rivers Land Company LLC 11 8:2023bk11167
    May 12, 2023 511 Seaward LLC, a California limited liability co 11 8:2023bk10994
    Sep 30, 2021 Fantasea Enterprises, Inc. 11 8:2021bk12373
    Sep 29, 2021 Precision Manufactured Developments, Inc. 11 8:2021bk12354
    Nov 2, 2020 I. AM, INC. 7 8:2020bk13076
    May 23, 2019 Enalasys Corporation 11 8:2019bk11987
    Mar 19, 2019 D&O Eco Services, Inc. 7 8:2019bk11001
    Oct 19, 2017 Cannery Rentals J.R. Management, Inc. 7 8:17-bk-14152
    Sep 6, 2017 TCCB Investors, LLC 11 8:17-bk-13576
    Mar 22, 2017 Koller Coatings Corporation 7 8:17-bk-11101
    Dec 2, 2015 UTSA Apartments 12, LLC 11 5:15-bk-52954
    Dec 23, 2014 Fantasea Enterprises Inc 11 8:14-bk-17376