Welcome to BusinessBankruptcies.com!

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

Cornerstone Concrete & Construction, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-31675
TYPE / CHAPTER
N/A / 7

Filed

7-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 7, 2011

Docket Entries by Year

Jul 1, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Cornerstone Concrete & Construction, Inc. Statement of Intent due 08/1/2011. Schedule A due 07/15/2011. Schedule B due 07/15/2011. Schedule D due 07/15/2011. Schedule E due 07/15/2011. Schedule F due 07/15/2011. Schedule G due 07/15/2011. Schedule H due 07/15/2011. Statement of Financial Affairs due 07/15/2011.Statement of Related Case due 07/15/2011. Notice of available chapters due 07/15/2011. Statement of assistance of non-attorney due 07/15/2011. Corporate resolution authorizing filing of petitions due 07/15/2011. Summary of schedules due 07/15/2011. Declaration concerning debtors schedules due 07/15/2011. Statistical Summary due 07/15/2011. Corporate Ownership Statement due by 07/15/2011. Incomplete Filings due by 07/15/2011. (Cheifer, Solomon) Warning! Item subsequently amended at docket entry no. 4 Deficiencies to include; Declaration re: Electronic Filing due 7/15/2011, Attorney disclosure stmnt of compensation due 7/15/2011 and Declaration of Atty limited scope due 7/15/2011. Modified on 7/5/2011 (Macias, Dora O.). (Entered: 07/01/2011)
Jul 1, 2011 Receipt of Voluntary Petition (Chapter 7)(6:11-bk-31675) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21249642. Fee amount 299.00. (U.S. Treasury) (Entered: 07/01/2011)
Jul 1, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 08/12/2011 at 04:00 PM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. Objections to Discharge due by 10/11/2011. Proof of Claim due by 11/10/2011. (Cheifer, Solomon) (Entered: 07/01/2011)
Jul 5, 2011 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Cornerstone Concrete & Construction, Inc.) (Macias, Dora O.) (Entered: 07/05/2011)
Jul 5, 2011 4 Notice to Filer Deficient Document Document filed was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO FILE THE DOCUMENT WITH THE PROPER SIGNATURES AND DEFICIENCIES TO ALSO INCLUDE: ATTORNEY DISCLOSURE OF COMPENSATION DUE 7/15/2011,DECLARATION OF ATTORNEY LIMITED SCOPE DUE 7/15/2011 AND DECLARATION RE: ELECTRONIC FILING DUE 7/15/2011. DEADLINES TERMINATED AND NOT APPLICABLE TO THIS TYPE OF FILING; STMNT OF NON-ATTY ASSISTANCE, NOTICE OF AVAILABLE CHAPTERS AND STMNT OF INTENT. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Cornerstone Concrete & Construction, Inc.) (Macias, Dora O.) (Entered: 07/05/2011)
Jul 7, 2011 5 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7a)) No. of Notices: 17. Service Date 07/07/2011. (Admin.) (Entered: 07/07/2011)
Jul 7, 2011 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Cornerstone Concrete & Construction, Inc.) No. of Notices: 1. Service Date 07/07/2011. (Admin.) (Entered: 07/07/2011)
Jul 7, 2011 7 BNC Certificate of Notice (RE: related document(s) 3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 07/07/2011. (Admin.) (Entered: 07/07/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-31675
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Jul 1, 2011
Terminated
Jun 22, 2015
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABBCO Plumbing Service
    ACE Property & Casualty Ins
    Bethune & Associates
    Cornerstone Concrete & Construction
    Covington & Crowe, LLP
    EDD
    Financial Pacific Insurance Co
    Gary Caudle
    Grindstone Collection Strategi
    ICS Service Co
    IRS
    Martin Rubalcava
    Pete Stella
    Reed Construction Data
    Solomon A. Cheifer, Esq.
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cornerstone Concrete & Construction, Inc.
    1627 W. 9th Street
    Upland, CA 91786
    Tax ID / EIN: xx-xxx0179

    Represented By

    Solomon A Cheifer
    1101 California Ave Ste 100
    Corona, CA 92881
    951-520-6979
    Fax : 951-880-0893
    Email: solomon@cheiferlaw.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2021 Vape4U LLC 7 6:2021bk12295
    Sep 20, 2019 DanRu Enterprises 11 6:2019bk18309
    Nov 9, 2017 Absolutely Italian, Claremont Inc. 11 6:17-bk-19349
    Nov 8, 2017 Pandora Hospice Care, Inc. 7 6:17-bk-19336
    Jun 2, 2017 WHAA LLC 11 6:17-bk-14661
    Nov 28, 2016 BioData Medical Laboratories, Inc. 11 6:16-bk-20446
    Jun 2, 2015 Lyons & Co. USA Incorporated 7 6:15-bk-15605
    Feb 19, 2015 Tutti Mangia Italian Grill, Inc. 11 2:15-bk-12483
    Oct 7, 2014 California Portable Party Sales Inc. 7 6:14-bk-22474
    Dec 17, 2013 Coyote Moon L.P. 11 6:13-bk-30080
    Mar 21, 2013 Summercrest LLC 7 6:13-bk-15061
    Oct 15, 2012 Maidment & Sons, Inc 7 6:12-bk-33297
    Sep 11, 2012 Summercrest, LLC 7 6:12-bk-30969
    Sep 7, 2012 Genus Home Care, Inc. 11 6:12-bk-30788
    Jul 20, 2012 Landstar Associates LLC 7 6:12-bk-27077