Welcome to BusinessBankruptcies.com!

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

Daaron Yester Construction, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-18928
TYPE / CHAPTER
Voluntary / 7

Filed

7-11-14

Updated

2-20-18

Last Checked

2-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2018
Last Entry Filed
May 28, 2015

Docket Entries by Year

Jul 11, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Daaron Yester Construction, Inc. (Wiesen, David) (Entered: 07/11/2014)
Jul 11, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Daaron Yester Construction, Inc.. (Wiesen, David) (Entered: 07/11/2014)
Jul 11, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Daaron Yester Construction, Inc.. (Wiesen, David) (Entered: 07/11/2014)
Jul 11, 2014 4 Statement of Corporate Ownership filed. Filed by Debtor Daaron Yester Construction, Inc.. (Wiesen, David) (Entered: 07/11/2014)
Jul 11, 2014 Receipt of Voluntary Petition (Chapter 7)(6:14-bk-18928) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37468659. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/11/2014)
Jul 11, 2014 5 Meeting of Creditors with 341(a) meeting to be held on 08/14/2014 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Wiesen, David) (Entered: 07/11/2014)
Jul 13, 2014 6 BNC Certificate of Notice (RE: related document(s)5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 07/13/2014. (Admin.) (Entered: 07/13/2014)
Aug 20, 2014 7 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/15/2014 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Frazer (TR), Helen) (Entered: 08/20/2014)
Aug 22, 2014 8 Notice of Appearance and Request for Notice Service of Papers by Gina M Fornario Filed by Creditor California Self-Insurers' Security Fund. (Fornario, Gina) (Entered: 08/22/2014)
Aug 25, 2014 9 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Helen R. Frazer (TR). (Frazer (TR), Helen) (Entered: 08/25/2014)
Show 9 more entries
Oct 21, 2014 19 Declaration re: Declaration re: Entry of Order Without Hearing Pursuant to LBR 9013-1(o); With Proof of Service. Filed by Accountant Menchaca & Company LLP (RE: related document(s)14 Application to Employ Menchaca & Company LLP as Accountant Declaration of John J. Menchaca; With Proof of Service. Filed by Accountant Menchaca & Company LLP.). (Menchaca, John) (Entered: 10/21/2014)
Oct 28, 2014 20 Proof of service (Supplemental) Filed by Trustee Helen R. Frazer (TR) (RE: related document(s)16 Motion to Approve Compromise Under Rule 9019 with Proof of Service). (Frazer (TR), Helen) (Entered: 10/28/2014)
Nov 5, 2014 21 Order Granting Application to Employ Menchaca and Company LLP as Accountant (BNC-PDF) (Related Doc # 14) Signed on 11/5/2014. (Craig, John) (Entered: 11/05/2014)
Nov 7, 2014 22 BNC Certificate of Notice - PDF Document. (RE: related document(s)21 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2014. (Admin.) (Entered: 11/07/2014)
Nov 17, 2014 23 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 16) Signed on 11/17/2014. (Tapia, Eileen) (Entered: 11/17/2014)
Nov 19, 2014 24 BNC Certificate of Notice - PDF Document. (RE: related document(s)23 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2014. (Admin.) (Entered: 11/19/2014)
Jan 20, 2015 25 Request for court costs Filed by Trustee Helen R. Frazer (TR). (Frazer (TR), Helen) (Entered: 01/20/2015)
Jan 20, 2015 26 Notice to professionals to file application for compensation with Proof of Service Filed by Trustee Helen R. Frazer (TR). (Frazer (TR), Helen) (Entered: 01/20/2015)
Jan 20, 2015 27 Notice to Pay Court Costs Due Sent To: Helen Frazer, Chapter 7 Trustee, Total Amount Due $0 . (Green, Yolanda) (Entered: 01/20/2015)
Feb 11, 2015 28 Application for Compensation (Final) with Proof of Service for Menchaca & Company LLP, Accountant, Period: 9/19/2014 to 2/9/2015, Fee: $2,972.00, Expenses: $26.12. Filed by Accountant Menchaca & Company LLP. (Menchaca, John) (Entered: 02/11/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:14-bk-18928
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Jul 11, 2014
Type
voluntary
Terminated
May 28, 2015
Updated
Feb 20, 2018
Last checked
Feb 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David A. Price
    IRS
    Liberty Mutual
    Macdowell and Associates
    Michael Paul Hutchins
    State Fund

    Parties

    Debtor

    Daaron Yester Construction, Inc.
    49020 Sun Ray Rd
    Morongo Valley, CA 92256
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx7440

    Represented By

    David A Wiesen
    81-955 Highway 111 Suite 203
    Indio, CA 92202
    760-340-1800
    Email: dwiesen@msn.com

    Trustee

    Helen R. Frazer (TR)
    2901 W. Coast Highway, Suite 200
    Newport Beach, CA 92663
    (949) 500-6108

    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 19 Negev Investments, LLC 11 6:2024bk11332
    Feb 17, 2023 The Residences at Ovation, LLC 11V 6:2023bk10602
    Feb 14, 2023 Kula-Cal, Inc. 7 6:2023bk10551
    Jan 29, 2021 Parties Fantastic, LLC 7 2:2021bk10710
    Nov 18, 2020 IBH Management PS, LLC dba Infusion Beach Club 11V 6:2020bk17537
    Oct 29, 2020 Above Time, LLC 7 6:2020bk17152
    Oct 11, 2020 1875 N Palm Canyon Partners II, LLC 11 8:2020bk12856
    Jun 13, 2016 Pacific Enterprise Sales Inc. 7 6:16-bk-15292
    Mar 11, 2016 Mark Technologies Corporation 11 6:16-bk-12192
    Dec 29, 2015 Smith Interiors Inc. 7 6:15-bk-22289
    Nov 13, 2014 The D Resort Corporation 7 6:14-bk-23902
    May 3, 2013 Aluminum Shapes, Inc. 7 6:13-bk-18026
    Jan 31, 2013 Best Vision Family Corp. 11 6:13-bk-11851
    Oct 11, 2012 KINGS HOLDINGS 11 6:12-bk-33140
    Aug 6, 2012 Sunflower Hospitality, LLC 11 3:12-bk-35102