Welcome to BusinessBankruptcies.com!

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

A1 Preferred Roofing, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk16176
TYPE / CHAPTER
Voluntary / 7

Filed

9-22-23

Updated

1-7-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 29, 2023
Last Entry Filed
Sep 28, 2023

Docket Entries by Month

Sep 22, 2023 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $338 Filed by A1 Preferred Roofing, Inc (Villalobos, Edward); Warning: See docket entry no. 2 and 3 for corrective actions. Incorrect type of debtor selected at the time of filing. The attached petition PDF(s) is a Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy. Case is also deficient for: Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/6/2023. Corporate Resolution Authorizing Filing of Petition due 10/6/2023. Incomplete Filings due by 10/6/2023. Modified on 9/22/2023 (PP). (Entered: 09/22/2023)
Sep 22, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-16176) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55961937. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/22/2023)
Sep 22, 2023 2 Notice to Filer of Correction Made/No Action Required: Other: The attached petition PDF(s) is a Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy. - 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 A1 Preferred Roofing, Inc) (PP) (Entered: 09/22/2023)
Sep 22, 2023 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient Re: (1) Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual immediately; (2) Corporate Resolution Authorizing Filing of Petition; and (3) Schedules E/F. THE FILER IS INSTRUCTED TO UPLOAD CREDITORS AND FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A1 Preferred Roofing, Inc) (PP) (Entered: 09/22/2023)
Sep 22, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A1 Preferred Roofing, Inc) Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/6/2023. Incomplete Filings due by 10/6/2023. (PP) (Entered: 09/22/2023)
Sep 22, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A1 Preferred Roofing, Inc) Corporate Resolution Authorizing Filing of Petition due 10/6/2023. (PP) (Entered: 09/22/2023)
Sep 22, 2023 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). Case is deficient for: Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 9/25/2023 (PP) (Entered: 09/22/2023)
Sep 22, 2023 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 A1 Preferred Roofing, Inc) (PP) (Entered: 09/22/2023)
Sep 22, 2023 6 Case Commencement Deficiency Notice (BNC) Re: Corporate Resolution Authorizing Filing of Petition (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A1 Preferred Roofing, Inc) (PP) (Entered: 09/22/2023)
Sep 24, 2023 7 BNC Certificate of Notice (RE: related document(s)6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/24/2023. (Admin.) (Entered: 09/24/2023)
Sep 24, 2023 8 BNC Certificate of Notice (RE: related document(s)5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 09/24/2023. (Admin.) (Entered: 09/24/2023)
Sep 24, 2023 9 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 09/24/2023. (Admin.) (Entered: 09/24/2023)
Sep 25, 2023 10 Corporate resolution authorizing filing of petitions Filed by Debtor A1 Preferred Roofing, Inc (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Villalobos, Edward) (Entered: 09/25/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk16176
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Sep 22, 2023
Type
voluntary
Terminated
Jan 4, 2024
Updated
Jan 7, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A1 Preferred Roofing, Inc
    American Builders/Contractors, Supply Co Inc
    California State Contractors License Board
    Edward A Villalobos
    US Trustee

    Parties

    Debtor

    A1 Preferred Roofing, Inc
    3829 Hackett Ave
    Long Beach, CA 90808
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4879

    Represented By

    Edward A Villalobos
    Law Offices of Edward A Villalobos
    3711 Long Beach Blvd. Ste 806A
    Long Beach, CA 90807
    562-595-6021
    Fax : 562-427-4268
    Email: VillalobosBK1@gmail.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    15030 Ventura Blvd., Suite 527
    Sherman Oaks, CA 91403
    818-287-7003
    TERMINATED: 09/26/2023

    Trustee

    Elissa Miller (TR)
    Greenspoon Marder, LLP
    1875 Century Park East, Suite 1900
    Los Angeles, CA 90067
    213-626-2311

    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 #
    Feb 5 Global Group Properties, Inc., a California corpor 11 2:2024bk10855
    Jan 13, 2022 The Perfect Sprout LLC 7 2:2022bk10207
    Apr 27, 2021 Way Beyond Cake Bakery, LLC 7 2:2021bk13404
    Aug 9, 2018 Bestar Collection Ltd. 7 2:2018bk19189
    Mar 28, 2018 Los Angeles Helicopters, Inc. 7 2:2018bk13435
    Dec 20, 2016 Leader's Hair Studio, Inc. 7 2:16-bk-26586
    Nov 2, 2016 Glow Tanning Company, LLC 7 2:16-bk-24541
    Oct 11, 2016 Glow Tanning Company, LLC 7 2:16-bk-23420
    Jun 6, 2016 Gardens Regional Hospital and Medical Center, Inc. 11 2:16-bk-17463
    Apr 14, 2016 Cerritos Reference Laboratory, Inc. 11 2:16-bk-14824
    Dec 21, 2015 E and E Exports Inc 7 2:15-bk-29163
    Nov 1, 2014 Cal-Pacific Export Packers, Inc. 7 2:14-bk-30677
    Feb 4, 2014 DMC Engineering, Inc 7 2:14-bk-12140
    Oct 17, 2012 CB Real Estate Partners, LLC 7 2:12-bk-44943
    Jun 5, 2012 Erenie Corporation 7 2:12-bk-29690