Welcome to BusinessBankruptcies.com!

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

Favreau's Custom Woodworking, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-12879
TYPE / CHAPTER
Voluntary / 11

Filed

7-8-16

Updated

9-13-23

Last Checked

8-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2016
Last Entry Filed
Jul 10, 2016

Docket Entries by Year

Jul 8, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Favreau's Custom Woodworking, Inc. List of Equity Security Holders due 07/22/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/22/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/22/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/22/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/22/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/22/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 07/22/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/22/2016. Statement of Financial Affairs (Form 107 or 207) due 07/22/2016. Corporate Resolution Authorizing Filing of Petition due 07/22/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 07/22/2016. Statement of Related Cases (LBR Form F1015-2) due 07/22/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/22/2016. Verification of Master Mailing List of Creditors due 7/22/2016. Incomplete Filings due by 07/22/2016. (Goe, Robert) DEBTOR'S ADDRESS HAS BEEN UPDATED ON THE CASE MANAGEMENT DOCKET TO REFLECT THE MAILING ADDRESS AND NOT THE PHYSICAL ADDRESS. Modified on 7/8/2016 (Roque, Jewell). (Entered: 07/08/2016)
Jul 8, 2016 Receipt of Voluntary Petition (Chapter 11)(8:16-bk-12879) [misc,volp11] (1717.00) Filing Fee. Receipt number 42854964. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/08/2016)
Jul 8, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Favreau's Custom Woodworking, Inc.. (Goe, Robert) (Entered: 07/08/2016)
Jul 8, 2016 3 Meeting of Creditors 341(a) meeting to be held on 8/19/2016 at 10:00 AM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 07/08/2016)
Jul 10, 2016 4 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 & 12) No. of Notices: 40. Notice Date 07/10/2016. (Admin.) (Entered: 07/10/2016)
Jul 10, 2016 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Favreau's Custom Woodworking, Inc.) No. of Notices: 1. Notice Date 07/10/2016. (Admin.) (Entered: 07/10/2016)
Jul 10, 2016 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Favreau's Custom Woodworking, Inc.) No. of Notices: 1. Notice Date 07/10/2016. (Admin.) (Entered: 07/10/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-12879
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jul 8, 2016
Type
voluntary
Terminated
Feb 23, 2018
Updated
Sep 13, 2023
Last checked
Aug 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All American Glass
    AT&T
    Austin Hardwoods
    Blankenship CPA Group
    Cal Door
    Cal Panel
    Cal Panel
    California Roof Life Co., Inc.
    Call & Jensen, APC
    Charles Bogner
    Christopher and Theresa Ruiz
    City of Anaheim
    City of Anaheim
    City of Anaheim
    County of Orange
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Favreau's Custom Woodworking, Inc.
    P O Box 1168
    Corona Del Mar, CA 92625
    ORANGE-CA
    Tax ID / EIN: xx-xxx8284

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    U.S. Trustee

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

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 15, 2022 AB Capital, LLC, a California limited liability co 7 8:2022bk11585
    Sep 9, 2022 Stonebridge Ventures, LLC 11 8:2022bk11556
    Jul 1, 2020 Pacific Cleaning Services, Inc. 7 8:2020bk11887
    Mar 31, 2020 239 Carnation LLC, a Texas Limited Liability Compa 11 8:2020bk11083
    Mar 24, 2020 2808 Ocean Blvd., LLC 11 8:2020bk11023
    Aug 31, 2017 GeoMedia Acquisition A Corp 11 8:17-bk-13501
    Apr 5, 2017 Mega Developement Group LLC 11 8:17-bk-11334
    Apr 2, 2015 Wave Excavation, LLC 7 4:15-bk-41302
    Apr 11, 2013 Carnation Seaview Properties, LLC 11 8:13-bk-13221
    Jan 14, 2013 Darby, LLC 7 8:13-bk-10388
    Jul 17, 2012 Double M Holdings, LLC 7 8:12-bk-18616
    Nov 17, 2011 Diversified Management LLC 11 8:11-bk-25871
    Oct 25, 2011 Buellton Commercial Development, LLC 11 9:11-bk-14952
    Sep 27, 2011 Bayside Assets LLC 7 8:11-bk-23501
    Jul 7, 2011 SK Judgement Recovery Services Inc. 7 8:11-bk-19564