Welcome to BusinessBankruptcies.com!

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

Hansen Electric Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-41869
TYPE / CHAPTER
Voluntary / 7

Filed

10-12-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 16, 2011

Docket Entries by Year

Oct 12, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Hansen Electric Corp (Parham, Dale) WARNING: Item subsequently amended by docket entry #6. The Petition is deficient for Statement of Financial Affairs due by 10/26/2011. Modified on 10/14/2011 (Zari, Jan). (Entered: 10/12/2011)
Oct 12, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Hansen Electric Corp. (Parham, Dale) (Entered: 10/12/2011)
Oct 12, 2011 Receipt of Voluntary Petition (Chapter 7)(6:11-bk-41869) [misc,volp7] ( 299.00) Filing Fee. Receipt number 22908420. Fee amount 299.00. (U.S. Treasury) (Entered: 10/12/2011)
Oct 12, 2011 4 Meeting of Creditors with 341(a) meeting to be held on 11/16/2011 at 10:00 AM at RM 100A, 3420 Twelfth St., Riverside, CA 92501. (Parham, Dale) (Entered: 10/12/2011)
Oct 12, 2011 3 Statement of Corporate Ownership filed., Corporate resolution authorizing filing of petitions Filed by Debtor Hansen Electric Corp. (Parham, Dale) (Entered: 10/12/2011)
Oct 14, 2011 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Hansen Electric Corp) (Zari, Jan) (Entered: 10/14/2011)
Oct 14, 2011 6 Notice to Filer of Error and/or Deficient Document Statement of Financial Affairs filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Hansen Electric Corp) (Zari, Jan) (Entered: 10/14/2011)
Oct 16, 2011 7 BNC Certificate of Notice (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 8. Notice Date 10/16/2011. (Admin.) (Entered: 10/16/2011)
Oct 16, 2011 8 BNC Certificate of Notice (RE: related document(s) 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 10/16/2011. (Admin.) (Entered: 10/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-41869
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Oct 12, 2011
Type
voluntary
Terminated
Sep 18, 2012
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Interstate
    Ally
    American Express
    Bank of America
    Franchise Tax Board
    Golden Eagle Insurance
    Granowitz White and Weber
    Internal Revenue Service
    Jay S Rothman and Associates
    Kenneth R Hansen Sr
    Law Office of JohnB McCarthy Jr
    Patricia Hansen

    Parties

    Debtor

    Hansen Electric Corp
    13017 Pinewood Lane
    Yucaipa, CA 92399
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx2592

    Represented By

    Dale Parham
    4371 Latham St Ste 105
    Riverside, CA 92501
    951-686-7717
    Fax : 951-686-2536
    Email: wptmriv@4bankruptcy.com

    Trustee

    Howard B Grobstein (TR)
    Crowe Horwath LLP
    3403 10th Street, Suite 711
    Riverside, CA 92501-3627
    951-686-1958

    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 #
    Nov 29, 2023 Spencer CT W2 LLC 11 6:2023bk15544
    Oct 17, 2023 Spencer CT W2 LLC 11 6:2023bk14804
    Sep 18, 2023 Desert Cooling Inc. 7 6:2023bk14250
    Aug 18, 2021 Champagne Pools & Electrical Inc 7 6:2021bk14459
    Jul 22, 2020 R. Gamino, Inc. 7 6:2020bk14978
    Jul 13, 2016 Streits German Bakery, LLC 7 6:16-bk-16227
    Apr 18, 2016 JASMINE HOLDINGS, LLC 11 6:16-bk-13447
    Mar 1, 2016 Scion Capital Holdings, LLC an Ohio limitied liabi 11 6:16-bk-11807
    Nov 25, 2015 JBS Heating & Air Inc 7 6:15-bk-21479
    Nov 20, 2015 QNI Construction, Inc 7 6:15-bk-21317
    Feb 20, 2015 Palm Canyon Contractors Inc 7 6:15-bk-11564
    Oct 10, 2013 Efficiency Fixture Corporation 7 6:13-bk-26808
    Aug 21, 2013 Yea Chan Corp 7 6:13-bk-24186
    Aug 13, 2013 CeramicStyle, Inc. 7 6:13-bk-23777
    Jan 9, 2013 Cecia Contracting Company Inc 7 6:13-bk-10400