Welcome to BusinessBankruptcies.com!

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

Tucoz Raspados Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2022bk10818
TYPE / CHAPTER
Voluntary / 7

Filed

7-15-22

Updated

9-13-23

Last Checked

8-10-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2022
Last Entry Filed
Jul 17, 2022

Docket Entries by Month

Jul 15, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Tucoz Raspados Inc (Steers, Elena) CORRECTION: Deficient for Corporate Resolution Authorizing Filing of Petition due 7/29/2022. Modified on 7/15/2022 (RT). (Entered: 07/15/2022)
Jul 15, 2022 Receipt of Voluntary Petition (Chapter 7)( 1:22-bk-10818) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54451570. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/15/2022)
Jul 15, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 8/19/2022 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 07/15/2022)
Jul 15, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tucoz Raspados Inc) Corporate Resolution Authorizing Filing of Petition due 7/29/2022. Incomplete Filings due by 7/29/2022. (RT) (Entered: 07/15/2022)
Jul 15, 2022 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tucoz Raspados Inc) (RT) (Entered: 07/15/2022)
Jul 17, 2022 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 8. Notice Date 07/17/2022. (Admin.) (Entered: 07/17/2022)
Jul 17, 2022 5 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 07/17/2022. (Admin.) (Entered: 07/17/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2022bk10818
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Jul 15, 2022
Type
voluntary
Terminated
Aug 22, 2022
Updated
Sep 13, 2023
Last checked
Aug 10, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Department of Tax & Admi
    California Dept of Tax & Fee Adm
    City of Los Angeles Public Works
    EDD
    EDD
    EDD
    IRS Deparatment of Treasury
    IRS Department of Treasury
    Spectrum
    State of CA Board of Equalization
    Wells Business BKG
    Wells Fargo
    Wells Fargo Merchant Services

    Parties

    Debtor

    Tucoz Raspados Inc
    14650 Roscoe Blvd., Unit 10
    Panorama City, CA 91402
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4184

    Represented By

    Elena Steers
    Law Offices of Steers & Associates
    15456 Ventura Blvd.
    Suite 400a
    Sherman Oaks, CA 91403
    818-345-9913
    Fax : 818-343-6103
    Email: elena@steerslawfirm.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 D'RIA Group Inc. 11 1:2023bk11148
    Feb 4, 2021 Parco Group LLC 7 1:2021bk10191
    Oct 5, 2020 Valley Enterprises T.S. Inc 11 1:2020bk11784
    Sep 17, 2020 Valley Enterprises T.S. Inc 11 1:2020bk11684
    Sep 14, 2019 M Shah Dental Inc 7 1:2019bk12322
    Jul 17, 2019 Enjoy Kittie Cat Boutique Inc 7 1:2019bk11790
    Dec 21, 2018 Document Engineering Company, Inc. 7 1:2018bk13044
    Sep 26, 2016 Menco Pacific, Inc. 11 1:16-bk-12791
    Jul 12, 2015 Lanker Partnership 11 1:15-bk-12380
    Sep 20, 2013 The Academy of Barbering Arts, Inc. 7 1:13-bk-16137
    Sep 5, 2013 Qubeey, Inc 11 1:13-bk-15805
    Mar 19, 2013 Flip's Tire Center, Inc. 7 1:13-bk-11860
    Mar 14, 2012 Net Source Communications, Inc. 7 1:12-bk-12398
    Feb 8, 2012 Mastercare Termite Control Inc., A Corporation 7 1:12-bk-11242
    Oct 28, 2011 Mastercare Termite Control Inc., A Corporation 7 1:11-bk-22625