Welcome to BusinessBankruptcies.com!

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

Castleview Capital Holding Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-39556
TYPE / CHAPTER
Voluntary / 7

Filed

12-18-13

Updated

9-13-23

Last Checked

12-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2013
Last Entry Filed
Dec 18, 2013

Docket Entries by Year

Dec 18, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Castleview Capital Holding Corporation (Rodriguez, Patricia) WARNING: The Petition is deficient for Electronic Filing Declaration due by 12/23/2013, Exhibit C due by 1/2/2014, Statement of Related Cases due by 1/2/2014, Summary of Schedules due by 1/2/2014, Schedule A due by 1/2/2014, Schedule B due by 1/2/2014, Schedule D due by 1/2/2014, Schedule E due by 1/2/2014, Schedule F due by 1/2/2014, Schedule G due by 1/2/2014, Schedule H due by 1/2/2014, Declaration Re: Schedules due by 1/2/2014, Statement of Financial Affairs due by 1/2/2014, Attorney Disclosure Statement due by 1/2/2014, Declaration of Attorney due by 1/2/2014, Verification of Creditor Matrix due by 1/2/2014, Corporate Ownership Statement due by 1/2/2014, and Corporate Resolution Authorizing Filing due by 1/2/2014. Modified on 12/18/2013 (Zari, Jan). (Entered: 12/18/2013)
Dec 18, 2013 2 List of Creditors (Mailing List) Filed by Debtor Castleview Capital Holding Corporation. (Rodriguez, Patricia) (Entered: 12/18/2013)
Dec 18, 2013 3 Meeting of Creditors with 341(a) meeting to be held on 01/24/2014 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Rodriguez, Patricia) (Entered: 12/18/2013)
Dec 18, 2013 Receipt of Voluntary Petition (Chapter 7)(2:13-bk-39556) [misc,volp7] ( 306.00) Filing Fee. Receipt number 35628014. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/18/2013)
Dec 18, 2013 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Castleview Capital Holding Corporation) (Zari, Jan) (Entered: 12/18/2013)
Dec 18, 2013 5 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 Castleview Capital Holding Corporation) (Zari, Jan) (Entered: 12/18/2013)
Dec 18, 2013 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Zari, Jan) (Entered: 12/18/2013)
Dec 18, 2013 7 Declaration Re: Electronic Filing Filed by Debtor Castleview Capital Holding Corporation. (Rodriguez, Patricia) (Entered: 12/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-39556
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Dec 18, 2013
Type
voluntary
Terminated
May 2, 2014
Updated
Sep 13, 2023
Last checked
Dec 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CASTLEVIEW CAPITAL HOLDING CORP
    CENTRAL MORTGAGE
    EMPLOYMENT DEVELOPMENT DEPT
    GREE TREE MORTGAGE
    METROCITIES MORTGAGE, LLC
    OLD REPUBLIC DEFAULT MANAGEMENT
    Patricia Rodriguez
    U.S. Trustees Office
    WELLS FARGO BANK

    Parties

    Debtor

    Castleview Capital Holding Corporation
    707 Quail Valley Lane
    West Covina, CA 91791
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2284

    Represented By

    Patricia Rodriguez
    Law Offices of Patricia Rodriguez
    1961 Huntington Dr Ste 201
    Alhambra, CA 91801
    626-888-5206
    Fax : 626-282-0522
    Email: prod@attorneyprod.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Charter Hospice of the San Gabriel Valley, LLC 7 1:2024bk10109
    Jan 22 Casa Golondrina, Inc 7 2:2024bk10422
    Dec 16, 2022 CCC Consulting Corporation 11V 2:2022bk16853
    Feb 26, 2019 Concrete Siteworks Inc 7 2:2019bk12026
    Nov 20, 2017 Yong Xin Investment Group, LLC 11 2:17-bk-24288
    Jul 10, 2017 Howard Dean Foster and Anna Mae Foster parent case 11 2:17-bk-18322
    Mar 6, 2017 Bridgestream Management LLC 11 2:17-bk-12631
    Dec 29, 2015 ARROWHEAD DRYWALL, INC. 7 2:15-bk-29398
    Mar 9, 2015 544 San Antonio Road LLC 11 2:15-bk-13570
    Jan 16, 2015 Gold River Valley, LLC 11 2:15-bk-10691
    Mar 18, 2014 KBJ Kitchen And Bath L.L.C. 7 2:14-bk-15108
    Feb 18, 2014 Coastline Investments LLC 11 2:14-bk-13028
    Nov 26, 2013 Greenfield Investments LLC 7 2:13-bk-38238
    Jun 28, 2012 The Best Union LLC 11 2:12-bk-32503
    Jul 27, 2011 Hassen Imports Partnership 11 2:11-bk-42068