Welcome to BusinessBankruptcies.com!

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

Crump Engineering Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk10920
TYPE / CHAPTER
Voluntary / 11V

Filed

6-3-22

Updated

9-13-23

Last Checked

6-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 6, 2022
Last Entry Filed
Jun 5, 2022

Docket Entries by Month

Jun 3, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Crump Engineering Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/17/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/17/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/17/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/17/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 06/17/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/17/2022. Statement of Financial Affairs (Form 107 or 207) due 06/17/2022. Statement of Related Cases (LBR Form F1015-2) due 06/17/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/17/2022. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/17/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/17/2022. Incomplete Filings due by 06/17/2022. Chapter 11 Plan Small Business Subchapter V Due by 09/1/2022. (Tang, Kevin)WARNING: See docket entry no 2 for correction. Case deficient re Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/17/2022. TERMINATED DEADLINE not required: Declaration of Debtor's Employment Income and Declaration about Individual debtor schedules. Modified on 6/3/2022 (VN). (Entered: 06/03/2022)
Jun 3, 2022 Receipt of Voluntary Petition (Chapter 11)( 8:22-bk-10920) [misc,volp11] (1738.00) Filing Fee. Receipt number A54304934. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/03/2022)
Jun 3, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Crump Engineering Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/17/2022. (VN) (Entered: 06/03/2022)
Jun 3, 2022 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Crump Engineering Inc.) (VN) (Entered: 06/03/2022)
Jun 3, 2022 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Crump Engineering Inc.) (VN) (Entered: 06/03/2022)
Jun 5, 2022 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Crump Engineering Inc.) No. of Notices: 1. Notice Date 06/05/2022. (Admin.) (Entered: 06/05/2022)
Jun 5, 2022 5 BNC Certificate of Notice (RE: related document(s)3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 06/05/2022. (Admin.) (Entered: 06/05/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk10920
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11V
Filed
Jun 3, 2022
Type
voluntary
Terminated
Jun 7, 2023
Updated
Sep 13, 2023
Last checked
Jun 29, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ford Motor Credit Company LLC
    INTERNAL REVENUE SERVICE
    Small Business Adminstration
    Southern Industrial
    U.S. Small Business Administration
    US Bank

    Parties

    Debtor

    Crump Engineering Inc.
    1950 W Corporate Way., Ste 23851
    Anaheim, CA 92801
    ORANGE-CA
    Tax ID / EIN: xx-xxx5340

    Represented By

    Kevin Tang
    Tang & Associates
    17011 Beach Blvd
    Suite 900
    Huntington Beach, CA 92647
    714-594-7022
    Fax : 714-594-7024
    Email: kevin@tang-associates.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Kristin T Mihelic
    Office of the US Trustee
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701
    714-338-3400
    Email: kristin.t.mihelic@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 30 Saint Glen, Incorporated 7 8:2024bk11111
    Apr 9 SAINT GLENN, INCORPORATED 7 8:2024bk10898
    Feb 21 Orange County Universal Telecom LLC 7 8:2024bk10410
    Oct 27, 2023 Ahmad Ali Kohzad 11 8:2023bk12249
    Aug 31, 2023 Urgent Hospice Care, Inc. 7 8:2023bk11804
    Mar 6, 2021 Spencer Building, Inc. 7 8:2021bk10568
    Oct 29, 2019 Electronic Cigarette Convention, LLC 7 8:2019bk14238
    May 11, 2016 RUBEN W. CHIN M.D., INC. 7 8:16-bk-11993
    Apr 13, 2015 Tellmechips Inc. 7 8:15-bk-11869
    Aug 11, 2014 Z&H Investments, Inc. DBA Safety First Transportat 7 8:14-bk-14935
    Jan 31, 2014 Alta Vista Investments Inc 7 8:14-bk-10653
    Oct 3, 2013 High Tech Steel Inc. 7 8:13-bk-18229
    Aug 16, 2013 FGC, Inc. 7 8:13-bk-16992
    Feb 1, 2012 Pacific Ready Mix, Inc. 11 8:12-bk-11327
    Nov 23, 2011 Action Awnings Inc. 7 8:11-bk-26149