Welcome to BusinessBankruptcies.com!

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

AZ Home, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-12116
TYPE / CHAPTER
Voluntary / 7

Filed

7-21-16

Updated

9-13-23

Last Checked

8-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2016
Last Entry Filed
Jul 21, 2016

Docket Entries by Year

Jul 21, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by AZ Home, Inc. (Jehdian, Michael) (Entered: 07/21/2016)
Jul 21, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor AZ Home, Inc.. (Jehdian, Michael) (Entered: 07/21/2016)
Jul 21, 2016 Meeting of Creditors with 341(a) meeting to be held on 08/19/2016 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Jehdian, Michael) (Entered: 07/21/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-12116
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Jul 21, 2016
Type
voluntary
Terminated
Mar 29, 2017
Updated
Sep 13, 2023
Last checked
Aug 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Contractors Indemnity Co
    AmTrust North America
    AmTrust North America
    Bank of America Visa Card
    Citi Cards
    Colony Insurance
    Great Divide Insurance Company
    Home Depot Credit Services
    Lamont, Hanley & Assoc., Inc.
    Lanak & Hanna, P.C.
    N.C.C.S.
    State Compensation Insurance Fund
    UCW Insurance Agency, Inc.

    Parties

    Debtor

    AZ Home, Inc.
    12466 Cascade Canyon Dr.
    Granada Hills, CA 91344
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9452
    dba AZ Construction & Development

    Represented By

    Michael V Jehdian
    Law Offices of Michael V Jehdian
    550 N Brand Blvd Ste 2150
    Glendale, CA 91203
    818-247-9111
    Fax : 818-247-9222
    Email: efiling@primelawyers.com

    Trustee

    David Keith Gottlieb (TR)
    15233 Ventura Blvd, 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 539-7720

    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 #
    Oct 19, 2023 17151 Barneston, LLC 7 1:2023bk11507
    Jun 9, 2021 North End Management, LLC 7 1:2021bk11032
    Jul 21, 2020 Monte Verde Ranch, LLC 11V 1:2020bk11277
    Feb 11, 2020 RHSF, Inc. 7 1:2020bk10325
    Nov 26, 2019 In-Out Carwash 11 1:2019bk12970
    May 14, 2019 Stephen K Development & Construction, Inc. 7 1:2019bk11206
    Sep 6, 2018 Smart Solar Energy Sales, Inc 11 1:2018bk12262
    Jul 18, 2018 Rudex Broadcasting Limited Corp. 11 1:2018bk11801
    Oct 14, 2016 BIPS Enterprise Global Corp 7 1:16-bk-12955
    Mar 25, 2016 Oakmill Group Inc. 7 1:16-bk-10873
    Jan 22, 2014 Rudex Broadcasting Limited Corp. 11 1:14-bk-10311
    Nov 5, 2013 KSK Enterprises, Inc 7 1:13-bk-17049
    Mar 17, 2013 Sidewell Street Inc. 11 1:13-bk-11803
    Aug 20, 2012 Conga Consultants, LLC 11 1:12-bk-17493
    Jul 13, 2012 1634 W 127th Street LLC 11 1:12-bk-16350