Welcome to BusinessBankruptcies.com!

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

G.W. Heineke Company Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-32192
TYPE / CHAPTER
N/A / 7

Filed

7-8-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2011
Last Entry Filed
Jul 11, 2011

Docket Entries by Year

Jul 8, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Joseph Turmell Schedule A due 07/22/2011. Schedule B due 07/22/2011. Schedule D due 07/22/2011. Schedule E due 07/22/2011. Schedule F due 07/22/2011. Schedule G due 07/22/2011. Schedule H due 07/22/2011. Statement of Financial Affairs due 07/22/2011.Statement of Related Case due 07/22/2011. Verification of creditor matrix due 07/22/2011. Summary of schedules due 07/22/2011. Declaration concerning debtors schedules due 07/22/2011. Disclosure of Compensation of Attorney for Debtor due 07/22/2011. Statistical Summary due 07/22/2011. Debtor Certification of Employment Income due by 07/22/2011. Incomplete Filings due by 07/22/2011. (Firth, Robert) Warning: Item subsequently amended by docket entry #3. Case name corrected see docket entry #2 for correct petition. Case is deficient Declaration re Limited Scope of Apperance due 7/22/11, Verification of Mailing Matrix due 7/22/11, Corporate Ownership Statement due 7/22/11, Corporation Resolution due 7/22/11. Case is not deficient for Debtor Certification of Debtor Employment. Additional alias added to reflect the PDF in docket entry #2. Case re-assigned to Judge Wayne Johnson due to related case #11-32191WJ. Modified on 7/11/2011 (Young, Martha). (Entered: 07/08/2011)
Jul 8, 2011 Receipt of Voluntary Petition (Chapter 7)(6:11-bk-32192) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21339457. Fee amount 299.00. (U.S. Treasury) (Entered: 07/08/2011)
Jul 8, 2011 5 Meeting of Creditors with 341(a) meeting to be held on 08/18/2011 at 01:00 PM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Firth, Robert) (Entered: 07/08/2011)
Jul 11, 2011 2 Addendum to voluntary petition Filed by Debtor Joseph Turmell. (Firth, Robert) (Entered: 07/11/2011)
Jul 11, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Other - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor G.W. Heineke Company Inc) (Young, Martha) (Entered: 07/11/2011)
Jul 11, 2011 4 Declaration Re: Electronic Filing Filed by Debtor G.W. Heineke Company Inc. (Firth, Robert) (Entered: 07/11/2011)
Jul 11, 2011 Judge Wayne E. Johnson added to case. Involvement of Judge Mark S Wallace Terminated (Young, Martha) (Entered: 07/11/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-32192
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Jul 8, 2011
Terminated
Jul 1, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&S Services, Inc
    Advance Pipe Bending
    Ahern Rentals
    Air Pollution Control
    Airgas
    Alcoa Billing Center
    Ally
    American Express
    American Express
    Ann Taylor Client Services
    Anthem Blue Cross
    Applied Industrial Technologies
    Arizona Dept of Revenue
    AT&T
    AT&T
    There are 88 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    G.W. Heineke Company Inc
    9 Via Santo Tomas
    Rancho Mirage, CA 92270
    Tax ID / EIN: xx-xxx0741
    dba
    G.W. Heineke Company, INC.
    dba
    Compro Sales, Inc.
    dba
    Calibaja Manufacturing Services
    aka
    Joseph Alfred Turmell

    Represented By

    Robert L Firth
    30877 Date Palm Dr
    Ste B-3
    Cathedral City, CA 92234
    760-770-4066
    Fax : 760-770-4006
    Email: masonlegal@gmail.com

    Trustee

    Helen R. Frazer (TR)
    Atkinson, Andelson, Loya, Ruud & R
    12800 Center Court Drive, Suite 300
    Cerritos, CA 90703
    (562) 653-3200

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 6, 2022 A.R.E. Family Corporation 7 6:2022bk14558
    Jun 20, 2019 Better Built Inc 7 6:2019bk15401
    Apr 13, 2018 Desert Ice Castle, LLC 7 6:2018bk13057
    Jan 3, 2018 JLS Development Group Inc 7 6:2018bk10049
    May 10, 2017 On Target Medias Inc. 7 6:17-bk-13945
    Mar 8, 2016 Aging and Hormonal Health, Inc. 7 6:16-bk-12060
    Dec 29, 2015 Clemmy's, LLC 7 6:15-bk-22284
    Jun 2, 2015 DIA-CJ Better Ways Investments, LLC 11 6:15-bk-15614
    Mar 2, 2015 SUN TS 40, LLC 11 1:15-bk-54035
    Dec 17, 2013 Cole Travel Group Inc. 7 6:13-bk-30109
    Sep 9, 2013 ARI-RC 19, LLC 11 1:13-bk-15873
    Mar 18, 2013 Desert Dermatology Medical Associates, Inc. 11 6:13-bk-14793
    Feb 1, 2013 El Paseo Jewelry Inc 7 6:13-bk-11913
    Sep 23, 2011 Copeland Properties 18, L.P. 11 2:11-bk-11462
    Jul 8, 2011 Dart Property Mortgage Services, Inc. 7 6:11-bk-32261