Welcome to BusinessBankruptcies.com!

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

Alvarez Construction Cleanup, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-10840
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-15

Updated

9-13-23

Last Checked

3-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2015
Last Entry Filed
Jan 30, 2015

Docket Entries by Year

Jan 30, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Alvarez Construction Cleanup, Inc. Summary of Schedules (Form B6 Pg 1) due 02/13/2015. Schedule A (Form B6A) due 02/13/2015. Schedule B (Form B6B) due 02/13/2015. Schedule C (Form B6C) due 02/13/2015. Schedule D (Form B6D) due 02/13/2015. Schedule E (Form B6E) due 02/13/2015. Schedule F (Form B6F) due 02/13/2015. Schedule G (Form B6G) due 02/13/2015. Schedule H (Form B6H) due 02/13/2015. Schedule I (Form B6I) due 02/13/2015. Schedule J (Form B6J) due 02/13/2015. Declaration Concerning Debtors Schedules (Form B6) due 02/13/2015. Statement of Financial Affairs (Form B7) due 02/13/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 02/13/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 02/13/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 02/13/2015. Statement of Social Security Number(s) (Form B21) due by 02/13/2015. Atty Signature Petition (Form B1) due 02/13/2015. Petition Prep Signature (Form B1) due 02/13/2015. Exhibit B (Form B1) due 02/13/2015. Exhibit D (Form B1D) due 02/13/2015. Cert. of Credit Counseling due by 02/13/2015.Statement of Related Cases due 02/13/2015. Notice of Available Chapters (Form B201) due 02/13/2015. Statistical Summary (Form B6 Pg 2) due 02/13/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 02/13/2015. Decl. and Signature and Ntc. to Debtor by Non-Atty BK Petition Preparer (Form B19 pages 1 and 2) due by 02/13/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 02/13/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 02/13/2015. Debtor Certification of Employment Income due by 02/13/2015. Incomplete Filings due by 02/13/2015. (Yasin, Alaa) (Entered: 01/30/2015)
Jan 30, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Alvarez Construction Cleanup, Inc.. (Yasin, Alaa) (Entered: 01/30/2015)
Jan 30, 2015 3 Statement of Corporate Ownership filed. Filed by Debtor Alvarez Construction Cleanup, Inc.. (Yasin, Alaa) (Entered: 01/30/2015)
Jan 30, 2015 Receipt of Voluntary Petition (Chapter 7)(6:15-bk-10840) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39070395. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/30/2015)
Jan 30, 2015 Meeting of Creditors with 341(a) meeting to be held on 03/03/2015 at 11:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Yasin, Alaa) (Entered: 01/30/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:15-bk-10840
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
Jan 30, 2015
Type
voluntary
Terminated
Apr 24, 2015
Updated
Sep 13, 2023
Last checked
Mar 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agua Mansa MRF
    Alliance One
    Applied Underwriters
    Caine & Wainer
    California Apprenticeship Council
    Capital One
    Cardena Market
    Casa Del Pueblo
    City of Los Angeles
    Clemente Aguayo
    Double M Towing, Inc.
    EDD
    Edmundo Salvia and Ramiro Alvarez
    Enrique Loson
    IRS
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alvarez Construction Cleanup, Inc.
    4559 Riverside Dr.
    Chino, CA 91710
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx9883

    Represented By

    Alaa A Yasin
    N & Y Law Group, LLP
    3700 Campus Dr.
    Suite 206
    Newport Beach, CA 92660
    949-250-1747
    Fax : 949-340-2003
    Email: ayasin@nahasyasinlaw.com

    Trustee

    Steven M Speier (TR)
    Post Office Box 7637
    Newport Beach, CA 92658
    (949)-753-5862

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7, 2022 Able Events Inc 7 2:2022bk11344
    Mar 7, 2022 Combine Enterprises LLC 7 2:2022bk11343
    Mar 7, 2022 Able Events Inc 7 6:2022bk10841
    Mar 7, 2022 Combine Enterprises LLC 7 6:2022bk10840
    Jan 3, 2022 Narrow Management Inc. 7 6:2022bk10008
    Sep 11, 2019 Xtreme Motor Sports Inc. 7 6:2019bk18020
    Jul 24, 2019 Xtreme Motor Sports Inc. 7 6:2019bk16469
    Jul 15, 2019 Organic Bottle Works Inc. 11 6:2019bk16132
    Jun 10, 2019 Organic Bottle Works Inc. 11 6:2019bk15030
    Dec 22, 2014 Priority Personnel Services, Inc. 7 6:14-bk-25181
    Dec 15, 2014 A Plus Resource International, Inc. 7 6:14-bk-24947
    May 21, 2014 Alvarez Construction Clean Up, Inc. 7 6:14-bk-16647
    Sep 19, 2013 Asher Investments Inc. dba Amberwood Apartments 7 6:13-bk-25666
    Feb 4, 2013 Alvarez Construction, Inc. 7 6:13-bk-12003
    Dec 27, 2012 Novatech Electro-Luminescent, Inc. 7 6:12-bk-38095