Welcome to BusinessBankruptcies.com!

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

Benjamin Construction and Development, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk17021
TYPE / CHAPTER
Voluntary / 7

Filed

6-18-18

Updated

9-13-23

Last Checked

10-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2018
Last Entry Filed
Oct 4, 2018

Docket Entries by Quarter

Jun 18, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Benjamin Construction and Development, Inc. (Hahn, Kevin) (Entered: 06/18/2018)
Jun 18, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-17021) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47198571. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/18/2018)
Jun 18, 2018 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Benjamin Construction and Development, Inc.. (Hahn, Kevin) (Entered: 06/18/2018)
Jun 19, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 07/24/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 06/19/2018)
Jun 19, 2018 4 Addendum to voluntary petition Filed by Debtor Benjamin Construction and Development, Inc.. (Hahn, Kevin) (Entered: 06/19/2018)
Jun 19, 2018 5 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Amended Filed by Debtor Benjamin Construction and Development, Inc.. (Hahn, Kevin) (Entered: 06/19/2018)
Jun 19, 2018 6 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Amended Filed by Debtor Benjamin Construction and Development, Inc.. (Hahn, Kevin) (Entered: 06/19/2018)
Jun 19, 2018 7 Statement of Related Cases (LBR Form 1015-2.1) Amended Filed by Debtor Benjamin Construction and Development, Inc.. (Hahn, Kevin) (Entered: 06/19/2018)
Jun 19, 2018 8 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Amended Filed by Debtor Benjamin Construction and Development, Inc.. (Hahn, Kevin) (Entered: 06/19/2018)
Jun 19, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Benjamin Construction and Development, Inc.) Corporate Resolution Authorizing Filing of Petition due 7/2/2018. Incomplete Filings due by 7/2/2018. (Pennington-Jones, Patricia) (Entered: 06/19/2018)
Show 5 more entries
Jul 9, 2018 14 Corporate resolution authorizing filing of petitions Filed by Debtor Benjamin Construction and Development, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Hahn, Kevin) (Entered: 07/09/2018)
Jul 24, 2018 15 Notice Filed by Creditor Board of Trustees of the Southern California Plastering Institute. (Odoca, Michael) (Entered: 07/24/2018)
Jul 25, 2018 16 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. THE CORRECT DOCKET EVENT IS: Notice of Appearance and Request for Notice (RE: related document(s)15 Notice filed by Creditor Board of Trustees of the Southern California Plastering Institute) (Jackson, Wendy Ann) (Entered: 07/25/2018)
Jul 25, 2018 17 Notice of Appearance and Request for Notice by Michael R Odoca Filed by Creditor Board of Trustees of the Southern California Plastering Institute. (Odoca, Michael) (Entered: 07/25/2018)
Jul 25, 2018 18 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 8/21/2018 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Miller (TR), Elissa) (Entered: 07/25/2018)
Jul 25, 2018 19 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Elissa Miller (TR) (RE: related document(s) 18 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Miller (TR), Elissa) (Entered: 07/25/2018)
Aug 1, 2018 20 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hutchinson, Peter. (Hutchinson, Peter) (Entered: 08/01/2018)
Aug 13, 2018 21 Application to Employ LEA Accountancy, LLP as General Accountant for the Estate Filed by Accountant LEA Accountancy, LLP. (Leslie, Sam) (Entered: 08/13/2018)
Aug 13, 2018 22 Notice of motion/application to Employ LEA Accountancy, LLP as General Accountant for the Estate Filed by Accountant LEA Accountancy, LLP (RE: related document(s)21 Application to Employ LEA Accountancy, LLP as General Accountant for the Estate Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) (Entered: 08/13/2018)
Aug 22, 2018 23 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/13/2018 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Miller (TR), Elissa) (Entered: 08/22/2018)

There are 6 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk17021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 18, 2018
Type
voluntary
Terminated
Jul 30, 2019
Updated
Sep 13, 2023
Last checked
Oct 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Associated Ready Mixed Concrete Inc
    Axia Acquisition Corporation
    Bank of America
    Beachside Land & Development LLC
    Beak Keun Jeong
    BMC West LLC
    Booth, Mitchel & Strange LLP
    Carpenters Southwest Admin. Corp.
    CCB
    Crenshaw Lumber Co.
    DeCarlo & Shanley
    DKM Law Group
    Employment Development Department
    First Home Bank
    Home Depot Credit Card
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Benjamin Construction and Development, Inc.
    15217 S. Western Avenue
    Gardena, CA 90249
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2649

    Represented By

    Kevin Hahn
    Yun Hahn, LLP
    6940 Beach Blvd., D-413
    Buena Park, CA 90621
    657-202-5828
    Email: khahn@yunhahn.com

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 S Hope St
    35th fl
    Los Angeles, CA 90071
    213-626-2311

    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 8, 2023 DHUD Investments, A CA Corporation 11V 2:2023bk13542
    Sep 11, 2021 Hena Fashion, Inc. 7 2:2021bk17157
    Feb 29, 2020 Rancho Cielo Estates, LTD 11 2:2020bk12306
    Feb 26, 2019 Access Global solutions, Inc. 7 2:2019bk12020
    Jun 20, 2018 Dream Hospice Care, Inc., a California corporation 7 2:2018bk17133
    Jan 20, 2017 Notesettlors LLC 7 2:17-bk-10698
    Dec 5, 2016 Notesettlors LLC 7 2:16-bk-25932
    May 5, 2016 SPC Iron Works, Inc. 7 2:16-bk-15986
    Nov 3, 2014 Paisano Meats, Inc. 7 2:14-bk-30748
    Oct 8, 2014 Support Services Of America, Inc. 7 2:14-bk-29125
    Dec 11, 2013 Secure Transitions, Inc. 7 2:13-bk-39179
    Feb 7, 2013 Bern 2000 LLC 11 2:13-bk-13196
    Aug 25, 2012 Sam & Haeng, Inc. 7 2:12-bk-39156
    May 21, 2012 Bern 2000 LLC 11 2:12-bk-27785
    Nov 4, 2011 Eagle Energy Group, LLC 7 2:11-bk-56026