Welcome to BusinessBankruptcies.com!

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

Fierro Enterprises Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk19261
TYPE / CHAPTER
Voluntary / 7

Filed

12-15-21

Updated

9-13-23

Last Checked

1-10-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2021
Last Entry Filed
Dec 15, 2021

Docket Entries by Quarter

Dec 15, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals &nbsp . Fee Amount $338 Filed by Fierro Enterprises Inc. (Griffin, Andrew) (Entered: 12/15/2021)
Dec 15, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 1/12/2022 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 12/15/2021)
Dec 15, 2021 Receipt of Voluntary Petition (Chapter 7)( 2:21-bk-19261) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53712657. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/15/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk19261
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Dec 15, 2021
Type
voluntary
Terminated
Apr 8, 2022
Updated
Sep 13, 2023
Last checked
Jan 10, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dempsey Construction
    Elci Varela
    Elci Varela
    Elci Varela
    Elci Varela
    Elci Varela
    Elci Varela
    Elci Varela
    Elci Varela
    Gil Hopenstand
    Kim Roberts
    Michael J. Angeloff
    Ruben Varela
    Shailendra U Kulkarni
    Small Business Administration
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fierro Enterprises Inc.
    1084 E. Second Street
    Pomona, CA 91766
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx6623

    Represented By

    Andrew H Griffin, III
    Law Office of Andrew H Griffin, III
    275 E Douglas Ave Ste 112
    El Cajon, CA 92020
    619-440-5000
    Fax : 619-440-5991
    Email: Griffinlaw@mac.com

    Trustee

    David M Goodrich (TR)
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15, 2022 Kaat Construction, Inc 7 2:2022bk12130
    Feb 4, 2020 Adlakha & Patel Enterprise Inc 7 6:2020bk10904
    Mar 17, 2017 Golden Diamond International Inc. 7 2:17-bk-13266
    Jun 26, 2016 West Coast Recycling Services, Inc. 7 2:16-bk-18509
    Feb 8, 2016 West Coast Recycling Services, Inc. 7 2:16-bk-11540
    Dec 17, 2015 Americal Contractors Corp. 7 2:15-bk-29004
    Jul 20, 2015 Max Tires Inc. 7 2:15-bk-21372
    Jan 29, 2015 Ultra Chem USA, Inc. 7 2:15-bk-11329
    Jul 7, 2014 Action Check Cashing, Inc. 7 2:14-bk-23006
    Nov 29, 2013 In Style Development, Inc. 7 2:13-bk-38444
    Dec 17, 2012 Sierra Pacific Plastics, Inc. 7 2:12-bk-51189
    Dec 3, 2012 DEI Metals, Inc. 7 2:12-bk-49857
    Jun 20, 2012 REPO MAX AUTO CREDIT, INC. 7 6:12-bk-24802
    Feb 21, 2012 New Directon Community Church 11 2:12-bk-16147
    Jan 13, 2012 New Direction Community Church of God 11 2:12-bk-11398