Welcome to BusinessBankruptcies.com!

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

1 Day Kitchen Countertops & Tile Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-28083
TYPE / CHAPTER
Voluntary / 7

Filed

9-23-14

Updated

9-13-23

Last Checked

9-24-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2014
Last Entry Filed
Sep 23, 2014

Docket Entries by Year

Sep 23, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by ONE DAY KITCHEN COUNTERTOPS & TILE CORPORATION Summary of Schedules (Form B6 Pg 1) due 10/7/2014. Schedule A (Form B6A) due 10/7/2014. Schedule B (Form B6B) due 10/7/2014. Schedule D (Form B6D) due 10/7/2014. Schedule E (Form B6E) due 10/7/2014. Schedule F (Form B6F) due 10/7/2014. Schedule G (Form B6G) due 10/7/2014. Schedule H (Form B6H) due 10/7/2014. Declaration Concerning Debtors Schedules (Form B6) due 10/7/2014. Statement of Financial Affairs (Form B7) due 10/7/2014.Statement of Related Cases due 10/7/2014. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 10/7/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/7/2014. Debtor Certification of Employment Income due by 10/7/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 10/7/2014. Incomplete Filings due by 10/7/2014. (Lopez Ventura, Ivan) CORRECTION: Petition also deficient for Corporate resolution authorizing filing of petitions due 10/7/2014. Modified on 9/23/2014 (Milano, Sonny). Warning: Item subsequently amended by document no. 2. Electronic Filing Declaration due by 09/26/2014. Modified on 9/23/2014 (Milano, Sonny). (Entered: 09/23/2014)
Sep 23, 2014 3 Meeting of Creditors with 341(a) meeting to be held on 10/29/2014 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Lopez Ventura, Ivan) (Entered: 09/23/2014)
Sep 23, 2014 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor ONE DAY KITCHEN COUNTERTOPS & TILE CORPORATION) Corporate resolution authorizing filing of petitions due 10/7/2014. (Milano, Sonny) (Entered: 09/23/2014)
Sep 23, 2014 2 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1 DAY KITCHEN COUNTERTOPS & TILE CORPORATION) (Milano, Sonny) (Entered: 09/23/2014)
Sep 23, 2014 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Milano, Sonny) (Entered: 09/23/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-28083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Sep 23, 2014
Type
voluntary
Terminated
Nov 6, 2014
Updated
Sep 13, 2023
Last checked
Sep 24, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Day Kitchen Countertops & Tile Co
    California Secretary of State
    California State Board of Equalizat
    City of Lawndale
    D&B
    Employment Development Department
    Equifax
    Experian
    First Republic Bank
    First Republic Bank
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    IRS
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1 DAY KITCHEN COUNTERTOPS & TILE CORPORATION
    4147 Redondo Beach Blvd.
    Lawndale, CA 90260
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3430

    Represented By

    Ivan M Lopez Ventura
    Ivan M Lopez Ventura
    5155 W Rosencrans Ave Ste 224
    Hawthorne, CA 90250
    714-788-4804
    Fax : 949-266-8230
    Email: ilecfbknotices@gmail.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Rankin & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 30, 2021 Patterson Builders, Inc. 7 2:2021bk15371
    Mar 25, 2020 Growing Educators, Inc 7 2:2020bk13276
    May 31, 2019 Baya Construction, Inc. 7 2:2019bk16412
    Mar 30, 2018 Performance Transmission & Automotive Repair, Inc 7 2:2018bk13538
    Oct 6, 2017 Performance Transmissions & Automotive Repair, Inc 7 2:17-bk-22311
    Oct 24, 2016 Ninja Metrics, Inc. a Delaware corporation 11 2:16-bk-24013
    Aug 9, 2016 Machado Capital, Inc. 7 2:16-bk-20602
    Mar 23, 2015 Mondabaugh Air Conditioning, Inc 7 2:15-bk-14405
    Mar 2, 2015 Lee-Parsons-Evans Inc 7 2:15-bk-13148
    Jan 5, 2015 Lee-Parsons-Evans Inc 7 2:15-bk-10107
    Oct 6, 2014 Lee-Parsons-Evans Inc 7 2:14-bk-28984
    Mar 27, 2013 Grandpoint, LLC 11 2:13-bk-18039
    Jul 9, 2012 Avis Construction, Inc. 7 2:12-bk-33593
    Jun 28, 2012 Asia Kitchen 11 2:12-bk-32415
    Apr 11, 2012 Jahchan Enterprises, Inc. 7 2:12-bk-22835