Welcome to BusinessBankruptcies.com!

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

Verdugo, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-10701
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-15

Updated

9-13-23

Last Checked

3-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2015
Last Entry Filed
Feb 12, 2015

Docket Entries by Year

Feb 12, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Verdugo, LLC List of Equity Security Holders due 02/26/2015. Summary of Schedules (Form B6 Pg 1) due 02/26/2015. Schedule A (Form B6A) due 02/26/2015. Schedule B (Form B6B) due 02/26/2015. Schedule D (Form B6D) due 02/26/2015. Schedule E (Form B6E) due 02/26/2015. Schedule F (Form B6F) due 02/26/2015. Schedule G (Form B6G) due 02/26/2015. Schedule H (Form B6H) due 02/26/2015. Declaration Concerning Debtors Schedules (Form B6) due 02/26/2015. Statement of Financial Affairs (Form B7) due 02/26/2015. Statement (Form B22B) Due: 02/26/2015. Corporate resolution authorizing filing of petitions due 02/26/2015. Corporate Ownership Statement due by 02/26/2015.Statement of Related Cases due 02/26/2015. Notice of Available Chapters (Form B201) due 02/26/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 02/26/2015. Incomplete Filings due by 02/26/2015. (Ringstad, Todd) (Entered: 02/12/2015)
Feb 12, 2015 Receipt of Voluntary Petition (Chapter 11)(8:15-bk-10701) [misc,volp11] (1717.00) Filing Fee. Receipt number 39180465. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-10701
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Feb 12, 2015
Type
voluntary
Terminated
Jun 5, 2015
Updated
Sep 13, 2023
Last checked
Mar 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Spectrum Dunham
    American Spectrum Management Group
    Arakelian Enterprises Inc.
    Arakelian Enterprises Inc.
    Arbi Barseghian & Karmen Sefvan
    AT&T
    Bank of Southern California
    Barry Gardner & Kincannon, APC
    Carl D. Werts
    City of Glendale/Finance
    City of Glendale/Finance
    Curcio Enterprises Inc.
    Curcio Enterprises Inc.
    D&A Semi-Annual Mortgage Fund III
    David J. Oden
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Verdugo, LLC, Debtor
    19100 Von Karman Avenue
    Suite 900
    Irvine, CA 92612
    ORANGE-CA
    Tax ID / EIN: xx-xxx1520

    Represented By

    Todd C. Ringstad
    2030 Main St #1600
    Irvine, CA 92614
    949-851-7450
    Email: becky@ringstadlaw.com

    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 #
    Oct 11, 2023 MacArthur Court Acquisition Corp. 11 8:2023bk12086
    Jul 4, 2022 SIGMA EDUCATION INC 7 8:2022bk11105
    Oct 25, 2018 Vico, LLC 7 8:2018bk13899
    Sep 15, 2017 DTG California Management LLC 7 8:17-bk-13689
    Oct 6, 2015 Ascendiant Securities, LLC 11 8:15-bk-14881
    May 26, 2015 Capital Cove Bancorp, LLC 11 8:15-bk-12707
    Mar 2, 2015 AtheroNova Inc. parent case 11 8:15-bk-11053
    Mar 2, 2015 AtheroNova Operations, Inc. 11 8:15-bk-11051
    Feb 13, 2015 American Spectrum Realty Inc., a Maryland Corporat 11 8:15-bk-10721
    May 29, 2014 GB America LLC 7 8:14-bk-13387
    May 22, 2013 Osseous Technologies of America Inc 7 8:13-bk-14500
    Apr 9, 2013 Evergreen Environmental Holdings, Inc. 11 8:13-bk-13168
    Apr 9, 2013 Evergreen Oil, Inc. 11 8:13-bk-13163
    Apr 5, 2013 Seegmiller Johnson, Inc 7 8:13-bk-13012
    Oct 18, 2011 New Ulm Retail & Development, LLC 11 3:11-bk-36523