Welcome to BusinessBankruptcies.com!

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

Cornerstone Realty Group, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-15199
TYPE / CHAPTER
Voluntary / 7

Filed

10-27-15

Updated

9-13-23

Last Checked

11-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2015
Last Entry Filed
Oct 27, 2015

Docket Entries by Year

Oct 27, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Cornerstone Realty Group, Inc. (Tosti, Joseph) (Entered: 10/27/2015)
Oct 27, 2015 Receipt of Voluntary Petition (Chapter 7)(8:15-bk-15199) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41123481. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/27/2015)
Oct 27, 2015 Meeting of Creditors with 341(a) meeting to be held on 12/10/2015 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Tosti, Joseph) (Entered: 10/27/2015)
Oct 27, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Cornerstone Realty Group, Inc.. (Tosti, Joseph) (Entered: 10/27/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-15199
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Oct 27, 2015
Type
voluntary
Terminated
Sep 27, 2016
Updated
Sep 13, 2023
Last checked
Nov 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arthur Gould
    Charles E. Poole, II
    Connie A. Crescitelli
    CoStar
    Dirk E. Zeiters
    Franchise Tax Board
    Giovanni and Carmela Funiciello
    Helvest, LLC
    Ibex Data Services
    Image Source
    Irwin Rosenfield
    Jeff & Helen Collison
    John C. Fielding
    John F. Keller
    John Howard
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cornerstone Realty Group, Inc.
    3152 Red Hill Ave., #110
    Costa Mesa, CA 92626
    ORANGE-CA
    Tax ID / EIN: xx-xxx3025

    Represented By

    Joseph M Tosti
    15615 Alton Pkwy Ste 210
    Irvine, CA 92618
    949-450-1200
    Fax : 949-450-1240
    Email: jmtatty@aol.com

    Trustee

    Weneta M Kosmala (TR)
    3 MacArthur Place, Suite 760
    Santa Ana, CA 92707
    (714) 708-8190

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 18, 2023 Better Soul Inc. 11 8:2023bk11680
    Mar 24, 2022 Rodeo Investments, Inc. 7 8:2022bk10496
    Jan 14, 2022 3200 Myers Street Partners, LLC, a California limi 11 8:2022bk10057
    Nov 17, 2020 American Sterling Corporation 11V 8:2020bk13201
    Jun 20, 2019 South Coast Behavioral Health, Inc. 11 8:2019bk12375
    Jan 23, 2017 Holometrics Investment Group, LLC 7 8:17-bk-10235
    Dec 22, 2015 Shawn Motors Inc 7 8:15-bk-16018
    Mar 18, 2015 BB Contractors, LP 7 8:15-bk-11356
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13781
    Jun 16, 2014 S.B. Restaurant Co. of Kansas, LLC 11 8:14-bk-13780
    Jun 16, 2014 S.B. Restaurant Co. 11 8:14-bk-13778
    Sep 23, 2011 Lynn Energy Center, LLC 11 8:11-bk-23369
    Sep 23, 2011 NEC - EPS Holding LLC 11 8:11-bk-23365
    Sep 23, 2011 DairyGen, LLC 11 8:11-bk-23364
    Sep 23, 2011 Energy and Power Solutions, Inc. 11 8:11-bk-23362