Welcome to BusinessBankruptcies.com!

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

Anderson Mechanical Systems, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-13123
TYPE / CHAPTER
Voluntary / 7

Filed

5-6-13

Updated

9-13-23

Last Checked

5-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2013
Last Entry Filed
May 7, 2013

Docket Entries by Year

May 6, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Anderson Mechanical, Inc. (Ryan, Kelly) WARNING: Item subsequently amended at docket entry no 9. Debtor's name updated in cm/ecf to reflect the petition pdf. WARNING: Petition is deficient for Schedule E due 05/20/2013. Statement of Financial Affairs due 05/20/2013. Addendum to Voluntary Petition due 05/20/2013. Electronic Filing Declaration due 05/20/2013. Incomplete Filings Due by 05/20/2013. Modified on 5/7/2013 (Laforte, Shelley). (Entered: 05/06/2013)
May 6, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-13123) [misc,volp7] ( 306.00) Filing Fee. Receipt number 32914181. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/06/2013)
May 6, 2013 2 Summary of Schedules , Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration concerning debtor's schedules , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor , Verification of List of Creditors (Mailing List) , List of Creditors (Mailing List) , Declaration of attorney's limited scope of appearance Filed by Debtor Anderson Mechanical, Inc.. (Ryan, Kelly) (Entered: 05/06/2013)
May 6, 2013 3 Statement of Corporate Ownership filed. Filed by Debtor Anderson Mechanical, Inc.. (Ryan, Kelly) (Entered: 05/06/2013)
May 6, 2013 4 Statement of related cases Filed by Debtor Anderson Mechanical, Inc.. (Ryan, Kelly) (Entered: 05/06/2013)
May 6, 2013 5 Corporate resolution authorizing filing of petitions Filed by Debtor Anderson Mechanical, Inc.. (Ryan, Kelly) (Entered: 05/06/2013)
May 6, 2013 8 Meeting of Creditors with 341(a) meeting to be held on 06/10/2013 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Proof of Claim due by 09/09/2013. (Ryan, Kelly) (Entered: 05/06/2013)
May 7, 2013 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Anderson Mechanical, Inc.) (Laforte, Shelley) (Entered: 05/07/2013)
May 7, 2013 7 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 Anderson Mechanical, Inc.) (Laforte, Shelley) (Entered: 05/07/2013)
May 7, 2013 9 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. Debtor's complete name was not entered at case opening. 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 Anderson Mechanical Systems, Inc.) (Laforte, Shelley) (Entered: 05/07/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-13123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
May 6, 2013
Type
voluntary
Terminated
Aug 30, 2013
Updated
Sep 13, 2023
Last checked
May 8, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayuk & Associates Inc
    Employment Development Department
    GreenBerg Grant & Richards Inc
    H&E Equipment Services
    Hajoca
    Haulaway Storage Containers
    Ontario Winnelson
    Pacific Mobile Structures
    Pitre & Teunisse Inc C/O
    Smardan Supply Co
    Upland Rock

    Parties

    Debtor

    Anderson Mechanical Systems, Inc.
    7737 Riverton Avenue
    Sun Valley, CA 91352
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5980

    Represented By

    Kelly F Ryan
    80 S Lake Ave
    Ste 500
    Pasadena, CA 91101
    626-568-8808
    Fax : 626-568-8809
    Email: kryan@ryanattorneys.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    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 #
    Jun 30, 2022 The Harman Press Inc. 7 1:2022bk10776
    Sep 20, 2021 The Harman Press Inc. 11V 1:2021bk11544
    Feb 5, 2019 Steele Aviation, Inc. 11 2:2019bk11239
    Dec 19, 2018 Falcon Systems, Inc. 7 1:2018bk13036
    Sep 15, 2017 Zetta Jet PTE Ltd. parent case 11 2:17-bk-21387
    Sep 15, 2017 Zetta Jet USA, Inc. 11 2:17-bk-21386
    Apr 23, 2015 Chapman & Chapman, LLC 11 2:15-bk-16452
    Feb 26, 2015 International Motors Exchange, Inc 7 1:15-bk-10637
    Oct 14, 2014 FERRUM FABRICATIONS, INC. 7 1:14-bk-14681
    Apr 14, 2014 Poly Plant Project 7 2:14-bk-17109
    Mar 28, 2013 Subcrete Construction, Inc. 7 1:13-bk-12101
    Nov 8, 2012 A & S INVESTMENT CORPORATION 11 1:12-bk-19911
    Sep 24, 2012 Big Picture Soundstage, LLC 7 2:12-bk-42212
    May 16, 2012 K.A. Services Plus, Inc. 7 1:12-bk-14583
    Dec 30, 2011 Magana Mexican Food, Inc 7 1:11-bk-24806