Welcome to BusinessBankruptcies.com!

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

Haidar Glass & Mirrors, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-14576
TYPE / CHAPTER
Voluntary / 7

Filed

9-18-15

Updated

9-13-23

Last Checked

10-22-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 21, 2015
Last Entry Filed
Sep 20, 2015

Docket Entries by Year

Sep 18, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Haidar Glass & Mirrors, Inc. Summary of Schedules (Form B6 Pg 1) due 10/2/2015. Schedule A (Form B6A) due 10/2/2015. Schedule B (Form B6B) due 10/2/2015. Schedule C (Form B6C) due 10/2/2015. Schedule D (Form B6D) due 10/2/2015. Schedule E (Form B6E) due 10/2/2015. Schedule G (Form B6G) due 10/2/2015. Schedule H (Form B6H) due 10/2/2015. Schedule I (Form B6I) due 10/2/2015. Schedule J (Form B6J) due 10/2/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/2/2015. Statement of Financial Affairs (Form B7) due 10/2/2015.Statement of Related Cases due 10/2/2015. Notice of Available Chapters (Form B201) due 10/2/2015. Statistical Summary (Form B6 Pg 2) due 10/2/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 10/2/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 10/2/2015. Incomplete Filings due by 10/2/2015. (Altagen, Robert) WARNING: Item subsequently amended by docket entry #3. CASE ALSO DEFICIENT: Declaration of Attorney (LBR - F2090) due 10/2/2015. TERMINATED DEADLINES: Notice of Avail Chapters, Statistical Summary, Disclosure Comp of BPP and Schedules B,C,I,J. Modified on 9/18/2015 (Shimizu, Tina). (Entered: 09/18/2015)
Sep 18, 2015 Receipt of Voluntary Petition (Chapter 7)(8:15-bk-14576) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40842816. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/18/2015)
Sep 18, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 10/28/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Altagen, Robert) (Entered: 09/18/2015)
Sep 18, 2015 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. Case Also Deficient: Declaration of Attorney (LBR - F2090) due 10/2/2015. TERMINATED DEADLINES: Notice of Avail Chapters, Statistical Summary, Disclosure Comp of BPP and Schedules B,C,I,J. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Haidar Glass & Mirrors, Inc.) (Shimizu, Tina) (Entered: 09/18/2015)
Sep 20, 2015 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 09/20/2015. (Admin.) (Entered: 09/20/2015)
Sep 20, 2015 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Haidar Glass & Mirrors, Inc.) No. of Notices: 1. Notice Date 09/20/2015. (Admin.) (Entered: 09/20/2015)
Sep 20, 2015 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Haidar Glass & Mirrors, Inc.) No. of Notices: 1. Notice Date 09/20/2015. (Admin.) (Entered: 09/20/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-14576
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Sep 18, 2015
Type
voluntary
Terminated
Sep 24, 2018
Updated
Sep 13, 2023
Last checked
Oct 22, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Appalachian Underwriters, Inc.,
    Arcadia, Inc.,
    Capital Premium Financing, Inc.,
    Certified Enameling
    CRL/ US Aluminium
    DeVac
    Lindblade
    Lowrys, Inc.,
    Oldcastle Building Envelope
    Safti First
    Sunbelt Rental
    Sunstate Equipment
    Trulite Glass
    Union Local 636
    Zenith American Solutions

    Parties

    Debtor

    Haidar Glass & Mirrors, Inc.
    1352 E. Edinger Ave #B
    Santa Ana, CA 92705
    ORANGE-CA
    Tax ID / EIN: xx-xxx6518

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: rsaink@earthlink.net

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden 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 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 Knotty Nuff Wood, Inc. 11V 8:2023bk12759
    Nov 22, 2023 SLE Enterprise, Inc. 7 8:2023bk12464
    Apr 18, 2023 Tidalwave Finance Corporation 7 8:2023bk10794
    Jul 11, 2021 Advantage Manufacturing, Inc. 11V 8:2021bk11723
    Apr 8, 2021 Simon's Wholesale Bakery, Inc. 11V 8:2021bk10930
    Oct 4, 2019 Master Construction Development, Inc. 7 8:2019bk13890
    Jul 23, 2018 All-Star Fasteners & Electronic Components Inc. 7 8:2018bk12702
    Nov 23, 2016 The Kitchen Medic, Inc. 7 8:16-bk-14822
    Oct 21, 2016 Pro Railing Metal Works, Inc. 11 8:16-bk-14358
    May 4, 2015 NSSI, a California corporation 11 8:15-bk-12322
    Aug 14, 2013 King's Mark, LLC 7 8:13-bk-16931
    Jan 28, 2013 Powerwave Technologies, Inc. 7 1:13-bk-10134
    Nov 6, 2012 Vidaudio, Inc. 7 8:12-bk-22830
    Apr 28, 2012 Villa Adventures, L.P. 11 8:12-bk-15350
    Jul 13, 2011 Fox Fields Financial Group, Inc. 7 8:11-bk-19884