Welcome to BusinessBankruptcies.com!

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

CICO Electrical Contractors, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk19348
TYPE / CHAPTER
Voluntary / 11V

Filed

12-21-21

Updated

3-31-24

Last Checked

1-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 22, 2021
Last Entry Filed
Dec 21, 2021

Docket Entries by Quarter

Dec 21, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by CICO Electrical Contractors, Inc. Chapter 11 Plan Subchapter V Due by 03/21/2022. (Berger, Michael) WARNING: Item subsequently amended by docket entry #7. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due 12/27/21. Modified on 12/21/2021 (Francis, Dawnette). (Entered: 12/21/2021)
Dec 21, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-19348) [misc,volp11] (1738.00) Filing Fee. Receipt number A53728220. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/21/2021)
Dec 21, 2021 2 Corporate resolution authorizing filing of petitions Filed by Debtor CICO Electrical Contractors, Inc.. (Berger, Michael) (Entered: 12/21/2021)
Dec 21, 2021 3 Emergency motion Notice Of Motion And Debtor Emergency Motion For Order Authorizing Payment Of Wages And Related Expenses, And Services Performed By Independent Contractors Qualified As Priority Claimants Pursuant To 11 U.S.C. Section 507(A)(4)(A); Memorandum Of Points And Authorities; Declarations Of Cecelio A. Juare And Cyrus Mokhtari In Support Thereof Filed by Debtor CICO Electrical Contractors, Inc. (Berger, Michael) (Entered: 12/21/2021)
Dec 21, 2021 4 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Mandatory proof of service not attached to PDF. (RE: related document(s)3 Emergency motion filed by Debtor CICO Electrical Contractors, Inc.) (Johnson, Tina R.) (Entered: 12/21/2021)
Dec 21, 2021 5 Emergency motion Notice Of Motion And Debtors Emergency Motion For Order Authorizing Interim Use Of Cash Collateral; Memorandum Of Points And Authorities; Declaration Of Cecelio A. Juare In Support Thereof Filed by Debtor CICO Electrical Contractors, Inc. (Berger, Michael) (Entered: 12/21/2021)
Dec 21, 2021 6 Amending Schedules (D) (E/F) Filed by Debtor CICO Electrical Contractors, Inc.. (Berger, Michael) (Entered: 12/21/2021)
Dec 21, 2021 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 2:21-bk-19348-VZ) [misc,amdsch] ( 32.00) Filing Fee. Receipt number A53730994. Fee amount 32.00. (re: Doc# 6) (U.S. Treasury) (Entered: 12/21/2021)
Dec 21, 2021 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Upload Master Mailing list in (.txt) format due by 12/27/21. (Francis, Dawnette) (Entered: 12/21/2021)
Dec 21, 2021 8 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 12/27/21. THE FILER IS INSTRUCTED TO UPLOAD CREDITORS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CICO Electrical Contractors, Inc.) (Francis, Dawnette) (Entered: 12/21/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk19348
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11V
Filed
Dec 21, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 14, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7003 - 7021 Rosecrans, LLC
    Alfonso Orozco
    American Contractors Indemnity
    American Contractors Indemnity Co
    American Contractors Indemnity Co.
    AMZ Group LLC
    Andrea K. Jaure
    Andrea Martinez
    April A. Chavez
    Beau J. Austin
    Beau J. Austin
    Beau J. Austin
    Beau J. Austin
    Beau J. Austin
    Beau J. Austin
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CICO Electrical Contractors, Inc.
    1506 Columbia Ave, Unit 10 & 11
    Riverside, CA 92507
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2631

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    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 #
    Jan 14 Hulsey Contracting, Inc. 11V 6:2024bk10151
    Jan 4 Inland Landscape Maintenance, Inc 7 6:2024bk10039
    Nov 8, 2023 Rise Up Transportation, LLC 7 6:2023bk15234
    Oct 21, 2022 Easy Construction, LLC 11V 6:2022bk13971
    Dec 31, 2019 Advantage Performance Distributing, Inc. 7 6:2019bk21228
    Nov 1, 2018 Mr. Muffler, Inc. 7 6:2018bk19328
    Sep 26, 2015 Prestige International Products, Inc. 11 6:15-bk-19497
    Apr 8, 2013 R.C.P.S., Inc. 11 1:13-bk-10828
    Jan 21, 2013 Qmotions Inc. 7 6:13-bk-11030
    Aug 13, 2012 Aptus Games Inc. 7 6:12-bk-28824
    Jul 24, 2012 Aptus Games Inc. 7 6:12-bk-27265
    Jun 29, 2012 Aptus Games Inc. 7 6:12-bk-25529
    Feb 9, 2012 American Corrugated Inc 7 6:12-bk-13286
    Jan 12, 2012 Tri-County Consultants Inc 11 6:12-bk-10940
    Aug 23, 2011 A.W. Martin Engineering, Inc. 7 6:11-bk-36986