Welcome to BusinessBankruptcies.com!

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

American Top Remodeling, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-10222
TYPE / CHAPTER
Voluntary / 7

Filed

1-11-13

Updated

9-13-23

Last Checked

1-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2013
Last Entry Filed
Jan 11, 2013

Docket Entries by Year

Jan 11, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by American Top Remodeling, Inc. (Hagen, David) (Entered: 01/11/2013)
Jan 11, 2013 Meeting of Creditors with 341(a) meeting to be held on 02/11/2013 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Hagen, David) (Entered: 01/11/2013)
Jan 11, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-10222) [misc,volp7] ( 306.00) Filing Fee. Receipt number 31073002. Fee amount 306.00. (U.S. Treasury) (Entered: 01/11/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-10222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Jan 11, 2013
Type
voluntary
Terminated
Jun 10, 2013
Updated
Sep 13, 2023
Last checked
Jan 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Campbell
    Aaron Crook
    Aaron Lewis
    Abdirasheed H. Dorre
    Abdon G. Santella
    Abdul Durden
    Adam L. Ashley
    Adrian F. Ziegler
    Adrienne Johnson
    Ahmid G Kabba
    Ajibike S. Adekoya
    Albert E Troy
    Albert E. Fornis
    Alex Randell
    Alex W. Pistone
    There are 571 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Top Remodeling, Inc.
    20335 Ventura Blvd.
    Suite 422
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4211

    Represented By

    David S Hagen
    16830 Ventura Blvd #500
    Encino, CA 91436-1795
    818-990-4416
    Fax : 818-990-5680
    Email: go4broq@earthlink.net

    Trustee

    Amy L Goldman (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 28, 2022 Valley Bob's Driving School 7 1:2022bk11271
    Jan 9, 2019 Purple Haze Properties, LLC 11 1:2019bk10052
    Jan 9, 2019 Rockin Artwork, LLC 11 1:2019bk10051
    Jul 17, 2018 Valley C, LLC 11 1:2018bk11786
    May 14, 2018 4868 Adele LLC 7 1:2018bk11242
    May 1, 2018 Cire Commercial Real Estate, Inc. 11 1:2018bk11127
    Apr 18, 2018 MEJD PARTNERSHIP 11 1:2018bk10949
    Mar 7, 2018 4868 Adele LLC 7 1:2018bk10586
    Apr 30, 2015 Universal Debt Relief Inc 7 1:15-bk-11516
    Mar 6, 2014 VIEWPOINT GLOBAL PETROLEUM, LLC 7 1:14-bk-11142
    Nov 7, 2012 Crown Creative Investments Inc 7 1:12-bk-19828
    Sep 5, 2012 LANDMARK FUND I, LLC 11 1:12-bk-17971
    May 14, 2012 Shalgon Inc 7 1:12-bk-14490
    Feb 13, 2012 MCY Media Corporation 7 1:12-bk-11363
    Aug 23, 2011 Mission A.S.C. Inc. 7 1:11-bk-20072