Welcome to BusinessBankruptcies.com!

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

Baya Construction, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk16412
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-19

Updated

9-13-23

Last Checked

6-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2019
Last Entry Filed
Jun 2, 2019

Docket Entries by Quarter

May 31, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Baya Construction, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/14/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/14/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/14/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/14/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 06/14/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/14/2019. Statement of Financial Affairs (Form 107 or 207) due 06/14/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/14/2019. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/14/2019. Incomplete Filings due by 06/14/2019. (Plotkin, Michael) WARNING: Case also deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/14/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/14/2019. Modified on 5/31/2019 (Tatum, Shafari). (Entered: 05/31/2019)
May 31, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-16412) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49146487. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/31/2019)
May 31, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 07/03/2019 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Plotkin, Michael) (Entered: 05/31/2019)
May 31, 2019 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Baya Construction, Inc.) (Tatum, Shafari) (Entered: 05/31/2019)
May 31, 2019 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Baya Construction, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/14/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/14/2019. (Tatum, Shafari) (Entered: 05/31/2019)
Jun 2, 2019 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 9. Notice Date 06/02/2019. (Admin.) (Entered: 06/02/2019)
Jun 2, 2019 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Baya Construction, Inc.) No. of Notices: 1. Notice Date 06/02/2019. (Admin.) (Entered: 06/02/2019)
Jun 2, 2019 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Baya Construction, Inc.) No. of Notices: 1. Notice Date 06/02/2019. (Admin.) (Entered: 06/02/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk16412
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
May 31, 2019
Type
voluntary
Terminated
Jul 8, 2019
Updated
Sep 13, 2023
Last checked
Jun 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DEX
    Khafed Mefzi
    Qusai Wedyan
    Saud Bakhalah
    State of California
    Steven G. Wegner
    Suretec
    Taqieddin Rawshden

    Parties

    Debtor

    Baya Construction, Inc.
    4063 West 166th Street
    Lawndale, CA 90260
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8422

    Represented By

    Michael E Plotkin
    80 South Lake Avenue
    Suite 725
    Pasadena, CA 91101
    626-568-8088
    Fax : 626-793-9622
    Email: mepesq@earthlink.net

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 30, 2021 Patterson Builders, Inc. 7 2:2021bk15371
    Mar 25, 2020 Growing Educators, Inc 7 2:2020bk13276
    Mar 30, 2018 Performance Transmission & Automotive Repair, Inc 7 2:2018bk13538
    Oct 6, 2017 Performance Transmissions & Automotive Repair, Inc 7 2:17-bk-22311
    Oct 24, 2016 Ninja Metrics, Inc. a Delaware corporation 11 2:16-bk-24013
    Aug 9, 2016 Machado Capital, Inc. 7 2:16-bk-20602
    Mar 23, 2015 Mondabaugh Air Conditioning, Inc 7 2:15-bk-14405
    Oct 6, 2014 Lee-Parsons-Evans Inc 7 2:14-bk-28984
    Sep 23, 2014 1 DAY KITCHEN COUNTERTOPS & TILE CORPORATION 7 2:14-bk-28083
    May 30, 2014 El Camino ADHC, Inc. 11 2:14-bk-20727
    Mar 27, 2013 Grandpoint, LLC 11 2:13-bk-18039
    Jul 9, 2012 Avis Construction, Inc. 7 2:12-bk-33593
    Jun 28, 2012 Asia Kitchen 11 2:12-bk-32415
    Apr 11, 2012 Jahchan Enterprises, Inc. 7 2:12-bk-22835
    Nov 7, 2011 Estate of Laura S. Panti 11 2:11-bk-56141