Welcome to BusinessBankruptcies.com!

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

Crush Materials Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk12364
TYPE / CHAPTER
Voluntary / 7

Filed

8-24-20

Updated

9-13-23

Last Checked

9-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2020
Last Entry Filed
Aug 24, 2020

Docket Entries by Quarter

Aug 24, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Crush Materials Corporation (Pagter, R) (Entered: 08/24/2020)
Aug 24, 2020 Receipt of Voluntary Petition (Chapter 7)(8:20-bk-12364) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51618661. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/24/2020)
Aug 24, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 10/07/2020 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Pagter, R) (Entered: 08/24/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk12364
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Aug 24, 2020
Type
voluntary
Terminated
May 19, 2021
Updated
Sep 13, 2023
Last checked
Sep 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albert Wingert
    Anthony Bowie
    Applied Underwriters
    Ark Leasing
    Bertram Taylor
    Brian Escalante
    Calif Dept of Industrial Relations
    California Dept of Transportation
    California Dept of Transportation
    California Insurance Company
    Caltrans
    CEMAK Trucking
    CTS Cement
    CTS Cement
    David Williams
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crush Materials Corporation
    c/o Christine Rush
    4 Diamant Way
    Aliso Viejo, CA 92656
    ORANGE-CA
    Tax ID / EIN: xx-xxx4055

    Represented By

    R Gibson Pagter, Jr.
    Pagter and Perry Isaacson, APLC
    525 N Cabrillo Park Dr Ste 104
    Santa Ana, CA 92701
    714-541-6072
    Fax : 714-541-6897
    Email: gibson@ppilawyers.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden Goodrich LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 Pandora Marketing LLC 11V 2:2024bk20022
    Jan 11, 2023 Pandora Servicing LLC 11V 8:2023bk10051
    Mar 3, 2022 R & G Services, Inc. 11 8:2022bk10364
    Oct 30, 2020 American Finance Lenders, LLC. 7 8:2020bk13026
    Oct 17, 2019 Operational Continuity Group, Inc. 7 8:2019bk14052
    Aug 14, 2019 Homestead Escrow, Inc. 7 8:2019bk13159
    Jul 12, 2019 Entertainment America Agency Inc;Christopher Nils 7 8:2019bk12709
    Nov 16, 2018 Taylor Tech Inc. 7 8:2018bk14221
    Feb 28, 2018 Wholesome Choice Grocery, Inc. 7 8:2018bk10691
    Mar 11, 2016 Momo Design Inc - Mehr Group, Inc 11 8:16-bk-11039
    Jan 7, 2016 Survival Partners LLC 7 8:16-bk-10054
    Apr 14, 2015 Tower Furniture, Inc. 7 8:15-bk-11909
    Nov 26, 2013 Rock Petroleum Inc. 11 8:13-bk-19608
    Feb 19, 2013 Point Center Financial, Inc. 7 8:13-bk-11495
    Sep 12, 2011 KWGC, Inc. 7 8:11-bk-22809