Welcome to BusinessBankruptcies.com!

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

Vico, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk13899
TYPE / CHAPTER
Voluntary / 7

Filed

10-25-18

Updated

9-13-23

Last Checked

11-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2018
Last Entry Filed
Oct 25, 2018

Docket Entries by Quarter

Oct 25, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Vico, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/8/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/8/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/8/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/8/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/8/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 11/8/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/8/2018. Statement of Financial Affairs (Form 107 or 207) due 11/8/2018. Incomplete Filings due by 11/8/2018. (Ringstad, Todd) (Entered: 10/25/2018)
Oct 25, 2018 Receipt of Voluntary Petition (Chapter 7)(8:18-bk-13899) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47938981. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/25/2018)
Oct 25, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 12/06/2018 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Ringstad, Todd) (Entered: 10/25/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk13899
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Oct 25, 2018
Type
voluntary
Terminated
Aug 4, 2020
Updated
Sep 13, 2023
Last checked
Nov 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of LA, Dept of Parks & Recreation
    County of Los Angeles
    Los Angeles County Tax Collector
    Todd C. Ringstad
    US Securities and Exchange Commission

    Parties

    Debtor

    Vico, LLC, Debtor
    2222 Martin Street
    Suite 160
    Irvine, CA 92612
    ORANGE-CA
    Tax ID / EIN: xx-xxx0693

    Represented By

    Todd C. Ringstad
    4343 Von Karman Avenue
    Suite 300
    Newport Beach, CA 92614
    949-851-7450
    Email: becky@ringstadlaw.com

    Trustee

    Weneta M Kosmala (TR)
    3 MacArthur Place, Suite 760
    Santa Ana, CA 92707
    (714) 708-8190

    U.S. Trustee

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

    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
    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
    Feb 12, 2015 Verdugo, LLC 11 8:15-bk-10701
    Jun 18, 2014 7K Solutions, Inc. 7 8:14-bk-13845
    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