Welcome to BusinessBankruptcies.com!

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

Posterra, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-12503
TYPE / CHAPTER
Voluntary / 7

Filed

5-14-15

Updated

9-13-23

Last Checked

6-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2015
Last Entry Filed
May 14, 2015

Docket Entries by Year

May 14, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Posterra, Inc. Summary of Schedules (Form B6 Pg 1) due 05/28/2015. Schedule A (Form B6A) due 05/28/2015. Schedule B (Form B6B) due 05/28/2015. Schedule D (Form B6D) due 05/28/2015. Schedule E (Form B6E) due 05/28/2015. Schedule F (Form B6F) due 05/28/2015. Schedule G (Form B6G) due 05/28/2015. Schedule H (Form B6H) due 05/28/2015. Declaration Concerning Debtors Schedules (Form B6) due 05/28/2015. Statement of Financial Affairs (Form B7) due 05/28/2015.Statement of Related Cases due 05/28/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 05/28/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 05/28/2015. Debtor Certification of Employment Income due by 05/28/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 05/28/2015. Incomplete Filings due by 05/28/2015. (Tosti, Joseph)WARNING: Item subsequently amended by docket entry #2. Terminated deadline re Debtor's Certification of Employment Income not required. Case is also deficient re Corporate Resolution Authorizing due 5/28/2015. Modified on 5/14/2015 (Nguyen, Vi). (Entered: 05/14/2015)
May 14, 2015 Receipt of Voluntary Petition (Chapter 7)(8:15-bk-12503) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39916247. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/14/2015)
May 14, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 06/23/2015 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Tosti, Joseph) (Entered: 05/14/2015)
May 14, 2015 2 Notice to Filer of Correction Made/No Action Required: Debtor's Certification of Employment Income terminated deadline. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Posterra, Inc.) (Nguyen, Vi) (Entered: 05/14/2015)
May 14, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Posterra, Inc.) Corporate resolution authorizing filing of petitions due 5/28/2015. (Nguyen, Vi) (Entered: 05/14/2015)
May 14, 2015 3 Notice to Filer of Correction Made/No Action Required: Incomplete statements recorded as deficient. It's missing the Corporate resolution authorizing filing of petitions.THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Posterra, Inc.) (Nguyen, Vi) (Entered: 05/14/2015)
May 14, 2015 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Posterra, Inc.) (Nguyen, Vi) (Entered: 05/14/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-12503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
May 14, 2015
Type
voluntary
Terminated
Sep 17, 2015
Updated
Sep 13, 2023
Last checked
Jun 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barry, Gardner & Kincannon
    Commercelnterfaee, Inc.
    County of Orange
    Franchise Tax Board
    Internal Revenue Service
    Julie Yale
    Level 3 Communications,
    Michael Owens
    One-Way Maintenance
    Saygus, Inc.
    Stevens, Yeager & Altieri, Ltd.
    United States Trustee

    Parties

    Debtor

    Posterra, Inc.
    27758 Santa Margarita Parkway, #259
    Mission Viejo, CA 92691
    ORANGE-CA
    Tax ID / EIN: xx-xxx4423

    Represented By

    Joseph M Tosti
    15615 Alton Pkwy Ste 210
    Irvine, CA 92618
    949-450-1200
    Fax : 949-450-1240
    Email: jmtatty@aol.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    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 15, 2023 JJT Enterprise, Inc. parent case 11 4:2023bk90805
    May 22, 2021 530 Media Lab, Inc. 7 8:2021bk11318
    Nov 2, 2018 On Call Communications, Inc. 7 8:2018bk14038
    Mar 6, 2018 Golden State Lube Centers Inc 7 8:2018bk10768
    Aug 9, 2017 Pearson Stucco Systems, Inc 7 8:17-bk-13187
    Jul 20, 2016 In Essence Day Spa, LLC 7 8:16-bk-13081
    Oct 7, 2015 Rapid Consulting Services LLC 7 8:15-bk-14899
    Sep 8, 2015 Zanten Inc 7 8:15-bk-14379
    Jan 31, 2015 Computer Research Center, Inc. 7 8:15-bk-10485
    Jun 26, 2014 MJ HOLDING INC 7 8:14-bk-13968
    Mar 13, 2013 13 Part Two LLC 7 8:13-bk-12192
    Jun 26, 2012 Robert B. Wenk, Jr., Inc. 7 8:12-bk-17812
    May 31, 2012 Genesis Real Estate Group, LLC 7 8:12-bk-16862
    Mar 27, 2012 Genesis Real Estate Group, LLC 7 8:12-bk-13850
    Sep 9, 2011 Vascular Resources, Inc. 7 8:11-bk-22696