Welcome to BusinessBankruptcies.com!

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

Ataco International, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-14948
TYPE / CHAPTER
Voluntary / 7

Filed

8-12-14

Updated

9-13-23

Last Checked

8-13-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2014
Last Entry Filed
Aug 12, 2014

Docket Entries by Year

Aug 12, 2014 1 Petition Chapter 7 Voluntary Petition Schedules and Statement of Financial Affairs. Fee Amount $335 Filed by Ataco International, Inc. (Attachments: # 1 Declaration Re Electronic Filing) (Williams, J) (Entered: 08/12/2014)
Aug 12, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-14948) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37748656. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/12/2014)
Aug 12, 2014 4 Meeting of Creditors with 341(a) meeting to be held on 09/24/2014 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Williams, J) (Entered: 08/12/2014)
Aug 12, 2014 2 Corporate resolution authorizing filing of petitions Filed by Debtor Ataco International, Inc.. (Williams, J) (Entered: 08/12/2014)
Aug 12, 2014 3 Statement of Corporate Ownership filed. Filed by Debtor Ataco International, Inc.. (Williams, J) (Entered: 08/12/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-14948
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Aug 12, 2014
Type
voluntary
Terminated
Dec 29, 2015
Updated
Sep 13, 2023
Last checked
Aug 13, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Applied Products
    Bomatic, Inc.
    C & H Sales
    Dennick Fruitsource LLC
    Iman Elsharkawy
    Internal Revenue Service
    Liquid Container LP
    Michelson Laboratories, Inc.
    Mitsubishi Int'l Food Ingredients,
    Santa Clara Plastic Containers
    Scott Born
    Share & Associates
    Sterling National Bank
    Wells Fargo Bank

    Parties

    Debtor

    Ataco International, Inc.
    3160 E. La Palma, K
    Anaheim, CA 92806
    ORANGE-CA
    Tax ID / EIN: xx-xxx3005

    Represented By

    J Scott Williams
    15615 Alton Pkwy Ste 175
    Irvine, CA 92618
    949-660-8680
    Fax : 866-284-8670
    Email: jwilliams@williamsbkfirm.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland, Golden, Smiley, Wang Ekva
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    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 #
    Dec 19, 2023 Entertainment LLC 7 8:2023bk12682
    Jul 15, 2021 J&J Machining, LLC 7 8:2021bk11752
    Jan 18, 2021 UCF 1, LLC parent case 11 1:2021bk10042
    Dec 11, 2018 One Source Facility Maintenance, Inc. 7 8:2018bk14512
    Dec 11, 2018 One Source Facility Solution, Inc. 7 8:2018bk14511
    Jan 30, 2018 The Llebaria Group Inc. dba Awnings In Motion 7 8:2018bk10313
    Jan 3, 2018 Tri-Star Construction and Restoration Services, In 11 8:2018bk10006
    Nov 3, 2016 Great American Mint & Refinery, Inc. 11 8:16-bk-14552
    Nov 1, 2016 Dynaflex International, Inc. 7 8:16-bk-14514
    Apr 25, 2016 J & L Metal Polishing Inc. 7 8:16-bk-11751
    Feb 9, 2016 Parent THI, Inc. 11 1:16-bk-10301
    Feb 9, 2016 TGHI, Inc. 11 1:16-bk-10300
    Sep 25, 2014 EQD Corporation 11 8:14-bk-15778
    Feb 6, 2014 C2 Industries, Inc. 7 8:14-bk-10752
    Sep 26, 2012 New Power Components dba HIghpower Components 11 8:12-bk-21320