Welcome to BusinessBankruptcies.com!

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

Vantage Point Apparel Software, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk10936
TYPE / CHAPTER
Voluntary / 11V

Filed

3-16-20

Updated

9-13-23

Last Checked

4-9-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2020
Last Entry Filed
Mar 17, 2020

Docket Entries by Quarter

Mar 16, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Vantage Point Apparel Software, Inc. Chapter 11 Plan Small Business Subchapter V Due by 06/15/2020. (Jones, Michael) WARNING see docket no.5 for corrections. 72hr notice issued Addendum to Vol. petition due 3/20/2020, Incomplete filing due 3/20/2020 to elect Sub V Chapter 11 small business filing. Modified on 3/16/2020 (Beezer, Cynthia). (Entered: 03/16/2020)
Mar 16, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Vantage Point Apparel Software, Inc.. (Jones, Michael) (Entered: 03/16/2020)
Mar 16, 2020 3 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Vantage Point Apparel Software, Inc.. (Jones, Michael) (Entered: 03/16/2020)
Mar 16, 2020 4 Statement of Corporate Ownership filed. Filed by Debtor Vantage Point Apparel Software, Inc.. (Jones, Michael) (Entered: 03/16/2020)
Mar 16, 2020 Judge Erithe A. Smith added to case per prior filing 8:19-14950-ES. Involvement of Judge Mark S Wallace Terminated (Beezer, Cynthia) (Entered: 03/16/2020)
Mar 16, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-10936) [misc,volp11] (1717.00) Filing Fee. Receipt number 50831390. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/16/2020)
Mar 16, 2020 5 Notice to Filer of Error and/or Deficient Document Petition PDF submitted is incorrect/unreadable. THE FILER IS INSTRUCTED TO FILE AN ADDENDUM TO VOLUNTARY PETITION TO INCLUDE THE CORRECT PDF IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vantage Point Apparel Software, Inc.) (Beezer, Cynthia) (Entered: 03/16/2020)
Mar 17, 2020 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Beezer, Cynthia) (Entered: 03/17/2020)
Mar 17, 2020 7 Addendum to voluntary petition - full holographic petition with Subchapter V election selected Filed by Debtor Vantage Point Apparel Software, Inc.. (Jones, Michael) (Entered: 03/17/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk10936
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11V
Filed
Mar 16, 2020
Type
voluntary
Terminated
Feb 22, 2022
Updated
Sep 13, 2023
Last checked
Apr 9, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AP-Cityview LLC
    AP-Cityview LLC
    Employment Development Department
    Franchise Tax Board Bankruptcy Section, MS: A
    Internal Revenue Service
    Law Offices of A. Lavar Taylor
    Lonnie Tee
    South Coast Computers
    The Abbey Company

    Parties

    Debtor

    Vantage Point Apparel Software, Inc.
    26632 Towne Centre Dr.
    Ste 300
    Foothill Ranch, CA 92610-2814
    ORANGE-CA
    Tax ID / EIN: xx-xxx8180

    Represented By

    Michael Jones
    M Jones & Assoicates, PC
    505 N Tustin Ave Ste 105
    Santa Ana, CA 92705
    714-795-2346
    Fax : 888-341-5213
    Email: mike@mjthelawyer.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 15, 2023 JJT Enterprise, Inc. parent case 11 9:2023bk90805
    Oct 15, 2023 JJT Enterprise, Inc. parent case 11 4:2023bk90805
    Jun 10, 2023 Nob Hill Inn City Plan Owners 11V 3:2023bk30368
    Apr 19, 2021 Lauree, LLC 7 8:2021bk11000
    Nov 2, 2018 On Call Communications, Inc. 7 8:2018bk14038
    Oct 9, 2018 Seidel Associates, LLC dba GreenBox Energy 7 8:2018bk13709
    Mar 6, 2018 Golden State Lube Centers Inc 7 8:2018bk10768
    Aug 9, 2017 Pearson Stucco Systems, Inc 7 8:17-bk-13187
    Aug 22, 2016 Sage Contracting Company, Inc 7 8:16-bk-13528
    Jan 31, 2015 Computer Research Center, Inc. 7 8:15-bk-10485
    Feb 12, 2014 Clark Contractors, Inc. 7 8:14-bk-10862
    Aug 13, 2013 BAM Enterprises, LLC 11 8:13-bk-16890
    Oct 22, 2012 New Century Solutions, Inc. 7 8:12-bk-22292
    May 3, 2012 VMG Global, Inc 7 8:12-bk-15607
    Oct 17, 2011 AXIS CONTROL INC 7 8:11-bk-24457