Welcome to BusinessBankruptcies.com!

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

Bancroft Products Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:15-bk-11926
TYPE / CHAPTER
Voluntary / 7

Filed

9-29-15

Updated

9-13-23

Last Checked

11-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2015
Last Entry Filed
Sep 29, 2015

Docket Entries by Year

Sep 29, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Bancroft Products Inc. Summary of Schedules (Form B6 Pg 1) due 10/13/2015. Schedule A (Form B6A) due 10/13/2015. Schedule B (Form B6B) due 10/13/2015. Schedule C (Form B6C) due 10/13/2015. Schedule D (Form B6D) due 10/13/2015. Schedule E (Form B6E) due 10/13/2015. Schedule F (Form B6F) due 10/13/2015. Schedule G (Form B6G) due 10/13/2015. Schedule H (Form B6H) due 10/13/2015. Schedule I (Form B6I) due 10/13/2015. Schedule J (Form B6J) due 10/13/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/13/2015. Statement of Financial Affairs (Form B7) due 10/13/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 10/13/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 10/13/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 10/13/2015. Incomplete Filings due by 10/13/2015. (Paloci, Henry) (Entered: 09/29/2015)
Sep 29, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Bancroft Products Inc.. (Paloci, Henry) (Entered: 09/29/2015)
Sep 29, 2015 3 Corporate resolution authorizing filing of petitions Filed by Debtor Bancroft Products Inc.. (Paloci, Henry) (Entered: 09/29/2015)
Sep 29, 2015 4 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Bancroft Products Inc.. (Paloci, Henry) (Entered: 09/29/2015)
Sep 29, 2015 5 Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) Filed by Debtor Bancroft Products Inc.. (Paloci, Henry) (Entered: 09/29/2015)
Sep 29, 2015 Judge Peter Carroll added to case (McNabb, Jim) (Entered: 09/29/2015)
Sep 29, 2015 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) re creditor matrix (PDF); upload of creditors in .txt format . (McNabb, Jim) (Entered: 09/29/2015)
Sep 29, 2015 7 Meeting of Creditors 341(a) meeting to be held on 11/9/2015 at 10:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. Last day to oppose discharge or dischargeability is 1/8/2016. (McNabb, Jim) (Entered: 09/29/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:15-bk-11926
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Sep 29, 2015
Type
voluntary
Terminated
Dec 22, 2015
Updated
Sep 13, 2023
Last checked
Nov 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B D Fittipaldi
    Bancroft Products Inc.
    Caesar Martinez
    Celso Fajardo
    Daniel N. Villatoro
    H D Paloci
    Henry D. Paloci III
    IRS
    Jairo Salguero
    Jason Eubanks
    John Clark
    S McBeth
    State of CA - EDD

    Parties

    Debtor

    Bancroft Products Inc.
    1881 Duncan St.
    Simi Valley, CA 93065
    VENTURA-CA
    Tax ID / EIN: xx-xxx6798

    Represented By

    Henry D Paloci
    Henry D Paloci III PA
    1710 N. Moorpark Rd. #191
    Thousand Oaks, CA 91360
    888-777-2404
    Fax : 866-565-6345
    Email: hpaloci@hotmail.com

    Trustee

    Sandra McBeth (TR)
    2236 S. Broadway, Suite J
    Santa Maria, CA 93454
    (805) 922-0313

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 11, 2023 Quality Urgent Care Center, PC 7 9:2023bk10805
    Sep 1, 2023 Simi Surgery Center Inc. 7 9:2023bk10782
    Sep 17, 2021 JCH Family Food, Inc. 7 9:2021bk10931
    Feb 4, 2019 A&C Health Care Unlimted, LLC 7 9:2019bk10183
    Mar 26, 2018 The 17/21 Group, LLC 11 2:2018bk13300
    Nov 9, 2017 International Trading Representative, LLC, a Delaw 11 9:17-bk-12049
    Nov 9, 2017 Yuz Inc., a California corporation 11 9:17-bk-12048
    Nov 9, 2017 Bikram Inc., a Delaware corporation 11 9:17-bk-12047
    Nov 9, 2017 Bikram Choudhury Yoga Inc., a California corporati 11 9:17-bk-12046
    Nov 9, 2017 Bikram's Yoga College of India LP, a limited 11 9:17-bk-12045
    Dec 31, 2016 Autec Power Systems Inc. 7 9:16-bk-12433
    Jun 8, 2016 Genesis Home Health, Inc. 7 9:16-bk-11064
    Dec 3, 2014 All American Traditions, Inc. 7 9:14-bk-12646
    Oct 15, 2013 Hill Masonry & Construction, Inc. 7 1:13-bk-16572
    Feb 16, 2012 Executive Cener Of Simi Valley, LLC 11 1:12-bk-11527