Welcome to BusinessBankruptcies.com!

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

Amigo Construction Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-11018
TYPE / CHAPTER
Voluntary / 7

Filed

3-26-15

Updated

9-13-23

Last Checked

5-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2015
Last Entry Filed
Mar 29, 2015

Docket Entries by Year

Mar 26, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Amigo Construction Summary of Schedules (Form B6 Pg 1) due 04/9/2015. Schedule A (Form B6A) due 04/9/2015. Schedule B (Form B6B) due 04/9/2015. Schedule C (Form B6C) due 04/9/2015. Schedule D (Form B6D) due 04/9/2015. Schedule E (Form B6E) due 04/9/2015. Schedule F (Form B6F) due 04/9/2015. Schedule G (Form B6G) due 04/9/2015. Schedule H (Form B6H) due 04/9/2015. Schedule I (Form B6I) due 04/9/2015. Schedule J (Form B6J) due 04/9/2015. Declaration Concerning Debtors Schedules (Form B6) due 04/9/2015. Statement of Financial Affairs (Form B7) due 04/9/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 04/9/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 04/9/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 04/9/2015. Atty Signature Petition (Form B1) due 04/9/2015. Cert. of Credit Counseling due by 04/9/2015. Corporate resolution authorizing filing of petitions due 04/9/2015. Corporate Ownership Statement due by 04/9/2015.Statement of Related Cases due 04/9/2015. Notice of Available Chapters (Form B201) due 04/9/2015. Statistical Summary (Form B6 Pg 2) due 04/9/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 04/9/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 04/9/2015. Debtor Certification of Employment Income due by 04/9/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 04/9/2015. Incomplete Filings due by 04/9/2015. (Thomason, Bruce) WARNING: Item subsequently amended by docket entry #3. Modified on 3/27/2015 (Holbert, Ellen). (Entered: 03/26/2015)
Mar 26, 2015 Receipt of Voluntary Petition (Chapter 7)(1:15-bk-11018) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39507283. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/26/2015)
Mar 27, 2015 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Holbert, Ellen) (Entered: 03/27/2015)
Mar 27, 2015 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. Atty Signature (Form B1), Cert. Credit Counseling, Corp. Ownership Stat., Db Cert of Empl Income , Means Calculation(Form B22A-2), Means Exempt.(Form B22A-1Supp), Notice Avail. Ch. (Form B201), Schedule C (Form B6C), Schedule I (Form B6I), Schedule J (Form B6J), Statement (Form B22A-1) and Statistical Sum.(Form B6 Pg 2) not Deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Amigo Construction Inc) (Holbert, Ellen) (Entered: 03/27/2015)
Mar 27, 2015 4 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 Amigo Construction Inc) (Holbert, Ellen) (Entered: 03/27/2015)
Mar 29, 2015 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Amigo Construction Inc) No. of Notices: 1. Notice Date 03/29/2015. (Admin.) (Entered: 03/29/2015)
Mar 29, 2015 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Amigo Construction Inc) No. of Notices: 1. Notice Date 03/29/2015. (Admin.) (Entered: 03/29/2015)
Mar 29, 2015 7 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 03/29/2015. (Admin.) (Entered: 03/29/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-11018
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 26, 2015
Type
voluntary
Terminated
Apr 10, 2018
Updated
Sep 13, 2023
Last checked
May 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America Home Mortgage
    Office of the U.S. Trustee LA

    Parties

    Debtor

    Amigo Construction Inc
    15039 Vose Street
    Van Nuys, CA 91405
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5756

    Represented By

    Bruce A Thomason
    Law Offices of Bruce A Thomason
    6520 Eastern Ave
    206
    Bell Gardens, CA 90201
    323-319-5435
    Fax : 323-837-4766
    Email: brucethomason@hotmail.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23, 2023 Windsor El Camino Care Center, LLC parent case 11 1:2023bk11210
    Aug 23, 2023 Windsor Cypress Gardens Healthcare, LLC parent case 11 1:2023bk11209
    Aug 23, 2023 Windsor Court Assisted Living, LLC parent case 11 1:2023bk11208
    Aug 23, 2023 Windsor Country Drive Care Center, LLC parent case 11 1:2023bk11207
    Aug 23, 2023 Windsor Cheviot Hills, LLC parent case 11 1:2023bk11206
    Aug 23, 2023 Windsor Care Center National City, Inc. parent case 11 1:2023bk11204
    Aug 23, 2023 S&F Market Street Healthcare, LLC parent case 11 1:2023bk11203
    Aug 23, 2023 S&F Hospice Opco I, LLC parent case 11 1:2023bk11202
    Aug 23, 2023 S&F Home Health Opco I, LLC parent case 11 1:2023bk11201
    Aug 23, 2023 Windsor Terrace Healthcare, LLC 11 1:2023bk11200
    Sep 11, 2014 Amigo Construction Inc 7 1:14-bk-14211
    Nov 13, 2012 Heart Tronics Inc 11 1:12-bk-20002
    Oct 19, 2012 120 Hellman Properties LLC 7 1:12-bk-19280
    Oct 19, 2012 Bellagio Associates LLC 7 1:12-bk-19277
    May 16, 2012 Victorville Partners LLC 7 1:12-bk-14563