Welcome to BusinessBankruptcies.com!

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

Verado Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk11029
TYPE / CHAPTER
Voluntary / 7

Filed

3-24-20

Updated

9-13-23

Last Checked

4-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2020
Last Entry Filed
Mar 24, 2020

Docket Entries by Quarter

Mar 24, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Verado Enterprises, Inc. (Nassar, Gregory) (Entered: 03/24/2020)
Mar 24, 2020 Receipt of Voluntary Petition (Chapter 7)(8:20-bk-11029) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50873706. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/24/2020)
Mar 24, 2020 Meeting of Creditors with 341(a) meeting to be held on 05/05/2020 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Nassar, Gregory) (Entered: 03/24/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk11029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Mar 24, 2020
Type
voluntary
Terminated
May 18, 2020
Updated
Sep 13, 2023
Last checked
Apr 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amazon Lending
    Amazon Seller Account
    American Express
    American Express
    Big Rock Sports Distributor
    Board of Equalization
    CA Dept of Tax and Fee Admin
    Corporation Service Co.
    Employment Development Dept.
    Expansion Capital
    Farris Brothers Distributor
    FedEx
    Franchise Tax Board
    Francisco Alvarado
    Fundbox
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Verado Enterprises, Inc.
    407 W. Imperial Hwy
    Suite H-162
    Brea, CA 92821
    ORANGE-CA
    Tax ID / EIN: xx-xxx0111
    dba Tackle Unlimited

    Represented By

    Gregory E Nassar
    Nassar Law
    242 S Orange Ave Ste 108
    Brea, CA 92821
    888-499-9016
    Fax : 888-499-9017
    Email: greg@nassarlaw.net

    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 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 Zon Hospitality Corp 7 8:2023bk12436
    Nov 9, 2022 Manzella Properties, LLC 11 8:2022bk11915
    Jun 16, 2021 Integrity Builders & Associates, Inc. 7 8:2021bk11522
    May 18, 2021 Synrgo, Inc. 11 8:2021bk11264
    Jan 17, 2020 Mageno Enterprises, Inc 7 8:2020bk10176
    Jun 25, 2019 US Computek, Inc 7 8:2019bk12469
    Jun 14, 2019 Western Pad, a California Corporation 7 8:2019bk12293
    Mar 28, 2018 All Star Real Estate Services Inc 7 8:2018bk11058
    Sep 27, 2017 All Star Real Estate Services, Inc. 7 8:17-bk-13852
    Aug 25, 2015 Virtuo Inc. 11 8:15-bk-14210
    Nov 4, 2014 Environmental Transportation Services, Inc. 7 8:14-bk-16531
    Aug 4, 2014 Summit General Insurance Services, Inc. 7 8:14-bk-14818
    Jun 18, 2014 Hunter Donaldson, LLC 11 8:14-bk-07050
    Jun 17, 2014 RPL Transport, Inc 7 8:14-bk-13808
    Aug 9, 2011 R. J. Elliott Enterprises, Inc. A California Corpo 11 8:11-bk-21172