Welcome to BusinessBankruptcies.com!

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

Build Design Concepts, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk10032
TYPE / CHAPTER
Voluntary / 7

Filed

1-4-19

Updated

9-13-23

Last Checked

1-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2019
Last Entry Filed
Jan 4, 2019

Docket Entries by Quarter

Jan 4, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Build Design Concepts, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/18/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/18/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/18/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/18/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/18/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/18/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 01/18/2019. Schedule I: Your Income (Form 106I) due 01/18/2019. Schedule J: Your Expenses (Form 106J) due 01/18/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/18/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/18/2019. Statement of Financial Affairs (Form 107 or 207) due 01/18/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 01/18/2019. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 01/18/2019. Chapter 7 Means Test Calculation (Form 122A-2) Due: 01/18/2019. Incomplete Filings due by 01/18/2019. (White, William) WARNING: See docket entry no. 4 for corrections. TERMINATED DOCUMENTS: SCHEDULE C, SCHEDULE I AND J; STATEMENT OF CURRENT MONTHLY INCOME (FORM 122A-1), MEANS CALCULATION (FORM 122A-2), MEANS EXEMPT (FORM 122A-1SUPP) AND THE DECLARATION RE SCHEDULES (FORM 106DEC). Modified on 1/4/2019 (Bustillos, Denise). (Entered: 01/04/2019)
Jan 4, 2019 Receipt of Voluntary Petition (Chapter 7)(8:19-bk-10032) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48301764. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/04/2019)
Jan 4, 2019 2 Statement of Corporate Ownership filed. Filed by Debtor Build Design Concepts, Inc.. (White, William) WARNING: See docket entry no. 3 for corrections. Modified on 1/4/2019 (Bustillos, Denise). (Entered: 01/04/2019)
Jan 4, 2019 5 Meeting of Creditors with 341(a) meeting to be held on 02/11/2019 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (White, William) (Entered: 01/04/2019)
Jan 4, 2019 3 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE ATTORNEY HAS BEEN REQUESTED TO REFILE THE FLATTENED DOCUMENT. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)2 Corporate Ownership Statement filed by Debtor Build Design Concepts, Inc.) (Bustillos, Denise) (Entered: 01/04/2019)
Jan 4, 2019 4 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 Build Design Concepts, Inc.) (Bustillos, Denise) (Entered: 01/04/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk10032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jan 4, 2019
Type
voluntary
Terminated
Feb 26, 2019
Updated
Sep 13, 2023
Last checked
Jan 29, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of Nevada
    California Franchise Tax Board
    Heidi Putze
    IRS
    Legend Advanced Funding

    Parties

    Debtor

    Build Design Concepts, Inc.
    120 Tustin Ave., #C1030
    Newport Beach, CA 92663
    ORANGE-CA
    Tax ID / EIN: xx-xxx0072

    Represented By

    William P White
    Carswell Law
    100 Spectrum Center Dr.
    Suite 900
    Irvine, CA 92618
    949-863-9511
    Fax : (949) 482-6255
    Email: billwhite@carswelllaw.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 245
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 14963 Sierra Bonita Lane, LLC, a Wyoming limited l 11 8:2024bk10732
    Dec 14, 2023 ecosystem.art, Inc. 7 8:2023bk12651
    Sep 6, 2023 WLDKAT, Inc. 7 8:2023bk11832
    Jun 6, 2023 Five Rivers Land Company LLC 11 8:2023bk11167
    May 12, 2023 511 Seaward LLC, a California limited liability co 11 8:2023bk10994
    Jan 12, 2023 Forever Young Physical Therapy, P.C. 7 8:2023bk10054
    Sep 30, 2021 Fantasea Enterprises, Inc. 11 8:2021bk12373
    Sep 29, 2021 Precision Manufactured Developments, Inc. 11 8:2021bk12354
    May 23, 2019 Enalasys Corporation 11 8:2019bk11987
    Mar 19, 2019 D&O Eco Services, Inc. 7 8:2019bk11001
    Apr 4, 2018 International Trading Group, LLC 11 8:2018bk11188
    Mar 22, 2017 Koller Coatings Corporation 7 8:17-bk-11101
    Apr 30, 2015 Pechabun Corporation 7 8:15-bk-12237
    Mar 20, 2015 Raygen, Inc. 7 8:15-bk-11396
    Dec 23, 2014 Fantasea Enterprises Inc 11 8:14-bk-17376