Welcome to BusinessBankruptcies.com!

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

Cmv Electric, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-20631
TYPE / CHAPTER
Voluntary / 7

Filed

8-21-14

Updated

9-13-23

Last Checked

8-22-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2014
Last Entry Filed
Aug 21, 2014

Docket Entries by Year

Aug 21, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by CMV ELECTRIC, INC. (Cohen, Harris) (Entered: 08/21/2014)
Aug 21, 2014 Receipt of Voluntary Petition (Chapter 7)(6:14-bk-20631) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37832334. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/21/2014)
Aug 21, 2014 Meeting of Creditors with 341(a) meeting to be held on 09/23/2014 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Cohen, Harris) (Entered: 08/21/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:14-bk-20631
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Aug 21, 2014
Type
voluntary
Terminated
Jan 30, 2015
Updated
Sep 13, 2023
Last checked
Aug 22, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahern Rentals
    Allen Maxwell Silver
    American Contractors Indemnity Co
    Anixter Inc
    Anixter Inc
    Associated Ready Mix
    Atkinson Construction
    Calif State Disbursement Unit
    Canon Financial Services
    Canon Solutions America
    Capital One
    Capital One
    Cemex Inc
    Cemex Inc
    Cemex Inc.
    There are 55 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CMV ELECTRIC, INC., debtor
    14106 Los Robles Court
    Rancho Cucamonga, CA 91739
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx9006

    Represented By

    Harris L Cohen
    5305 Andasol Ave
    Encino, CA 91316
    818-905-5599
    Email: hcohen00@aol.com

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 Sierra Bonita Young, LLC 11V 6:2024bk11501
    Mar 19, 2020 Vocifer Inc. 7 6:2020bk12271
    May 7, 2019 Veer X-press Inc. 7 6:2019bk13937
    Aug 20, 2018 The R.E. Development Group, Incorporated 7 6:2018bk17062
    May 12, 2018 Big D Express, INc. 7 6:2018bk14028
    May 12, 2018 Team Logistics, Inc. 7 6:2018bk14027
    Dec 30, 2016 Legacy Place, LLC 7 2:16-bk-05343
    Dec 5, 2014 Dejaang Inc a Corporation 7 6:14-bk-24659
    Sep 22, 2014 HTT Drywall, Inc. 7 6:14-bk-21882
    Jun 23, 2014 Amricar Inc 7 6:14-bk-18116
    May 13, 2014 Amricar Inc 7 6:14-bk-16285
    Mar 18, 2014 Karidin Holdings Inc 11 6:14-bk-13362
    Aug 15, 2012 6572 Almeria Street Trust 11 6:12-bk-29008
    May 31, 2012 Luter Investments, Inc. 7 6:12-bk-23459
    Feb 2, 2012 G&J Automotive, Inc. 7 2:12-bk-13906