Welcome to BusinessBankruptcies.com!

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

Citco Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2020bk11039
TYPE / CHAPTER
Voluntary / 11

Filed

8-25-20

Updated

9-13-23

Last Checked

9-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 26, 2020
Last Entry Filed
Aug 25, 2020

Docket Entries by Quarter

Aug 25, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Citco Enterprises, Inc. Chapter 11 Plan due by 12/23/2020. Disclosure Statement due by 12/23/2020. (Berger, Michael) (Entered: 08/25/2020)
Aug 25, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Citco Enterprises, Inc.. (Berger, Michael) (Entered: 08/25/2020)
Aug 25, 2020 3 Statement of Corporate Ownership filed. Filed by Debtor Citco Enterprises, Inc.. (Berger, Michael) (Entered: 08/25/2020)
Aug 25, 2020 Receipt of Voluntary Petition (Chapter 11)(9:20-bk-11039) [misc,volp11] (1717.00) Filing Fee. Receipt number 51626309. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/25/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2020bk11039
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Aug 25, 2020
Type
voluntary
Terminated
Jun 22, 2022
Updated
Sep 13, 2023
Last checked
Sep 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 JCT LLC
    Amex
    AMEX Business Lending Loan
    Amscan
    Ariel Andres
    Bradley Smith
    Caesar Ho
    Caesar Ho
    Capital One Bank Usa N
    Citco Enterprises Inc
    Citlalli Retiguin
    Costume Culture by Franco
    Easter Unlimited, Inc. dba Fun Worl
    Gina Ho
    Gina Ho
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Citco Enterprises, Inc.
    5964 Berkeley Rd.
    Goleta, CA 93117
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx0086

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 21, 2023 Ampersand Publishing, LLC 7 9:2023bk10601
    Jan 26, 2023 Blaze Palm, LLC 7 6:2023bk10272
    Jun 14, 2021 Cinema Square, LLC 11 9:2021bk10634
    Sep 27, 2018 Urkeb, Inc. 7 9:2018bk11570
    Jun 26, 2018 Zimmerman Construction, Inc. 7 9:2018bk11017
    Oct 14, 2016 Channel Technologies Group, LLC 11 9:16-bk-11912
    Sep 21, 2016 IcRco, Inc. 11 9:16-bk-11742
    Jul 1, 2016 Jeffrey Scott McCombs and Ana Maria McCombs 11 9:16-bk-11254
    May 29, 2014 1001 Chino Street, LLC 11 9:14-bk-11128
    Oct 16, 2013 Ace Exploration & Water Drilling Co., Inc. 7 9:13-bk-12563
    Apr 5, 2013 Diving Concepts, Inc. 7 9:13-bk-10894
    Apr 2, 2012 FYI Direct Inc. 11 1:12-bk-11390
    Apr 2, 2012 Alternative Graphics, Inc. 11 9:12-bk-11378
    Aug 1, 2011 Residential Cleaning Company, Inc. 7 9:11-bk-13664
    Jul 1, 2011 Carson River Estates LLC 11 9:11-bk-13146