Welcome to BusinessBankruptcies.com!

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

HCC Construction Company Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-27511
TYPE / CHAPTER
Voluntary / 7

Filed

11-16-15

Updated

9-13-23

Last Checked

1-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2016
Last Entry Filed
Dec 28, 2015

Docket Entries by Year

Nov 16, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by HCC Construction Company Inc Schedule A (Form B6A) due 11/30/2015. Schedule B (Form B6B) due 11/30/2015. Schedule D (Form B6D) due 11/30/2015. Schedule E (Form B6E) due 11/30/2015. Schedule F (Form B6F) due 11/30/2015. Schedule G (Form B6G) due 11/30/2015. Schedule H (Form B6H) due 11/30/2015. Declaration Concerning Debtors Schedules (Form B6) due 11/30/2015. Statement of Financial Affairs (Form B7) due 11/30/2015. Corporate resolution authorizing filing of petitions due 11/30/2015.Statement of Related Cases due 11/30/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 11/30/2015. Incomplete Filings due by 11/30/2015. (Serrano, Vera) (Entered: 11/16/2015)
Nov 16, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 12/23/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Serrano, Vera) (Entered: 11/16/2015)
Nov 17, 2015 Receipt of Chapter 7 Filing Fee - $335.00 by 19. Receipt Number 20201616. (admin) (Entered: 11/17/2015)
Nov 18, 2015 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 11/18/2015. (Admin.) (Entered: 11/18/2015)
Nov 18, 2015 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor HCC Construction Company Inc) No. of Notices: 1. Notice Date 11/18/2015. (Admin.) (Entered: 11/18/2015)
Nov 18, 2015 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor HCC Construction Company Inc) No. of Notices: 1. Notice Date 11/18/2015. (Admin.) (Entered: 11/18/2015)
Dec 8, 2015 6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 12/8/2015 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor HCC Construction Company Inc, 2 Meeting (AutoAssign Chapter 7b)). (Fortier, Stacey) (Entered: 12/08/2015)
Dec 10, 2015 7 BNC Certificate of Notice (RE: related document(s)6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 12/10/2015. (Admin.) (Entered: 12/10/2015)
Dec 28, 2015 Chapter 7 Trustee's Report of No Distribution: I, Brad D Krasnoff (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad) (Entered: 12/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-27511
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Nov 16, 2015
Type
voluntary
Terminated
Jan 14, 2016
Updated
Sep 13, 2023
Last checked
Jan 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nicole Chorvat

    Parties

    Debtor

    HCC Construction Company Inc
    27719 Quincy Street
    Castaic, CA 91384
    LOS ANGELES-CA
    661 607-2854
    Tax ID / EIN: xx-xxx7824

    Represented By

    HCC Construction Company Inc
    PRO SE

    Trustee

    Brad D Krasnoff (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2417

    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 #
    Oct 10, 2023 Ash & Clover Marketing Inc. 7 2:2023bk16613
    Feb 27, 2023 DVD Factory, Inc. 11V 2:2023bk11085
    Dec 30, 2021 The Jurassic Jump, LLC 11V 2:2021bk19516
    Aug 27, 2021 Primeability Development Inc. 7 2:2021bk16812
    Nov 15, 2017 Renthal America, Inc. parent case 11 1:17-bk-12457
    May 26, 2017 Logan Engineering, Inc. 7 2:17-bk-16544
    Jan 18, 2017 Valencia Vinyl Fence Inc. 7 2:17-bk-10604
    Jul 23, 2016 North American Tire Alliance, LLC 7 2:16-bk-19772
    Apr 7, 2016 Benefit Resource Group, Inc. 7 2:16-bk-14477
    Sep 25, 2015 Telen Corporation 7 2:15-bk-24789
    Mar 3, 2015 IPF Printing Inc. 7 2:15-bk-13184
    Aug 1, 2014 IPF Printing Inc 7 2:14-bk-24809
    May 29, 2014 IPF Printing Inc 7 2:14-bk-20541
    Jun 17, 2013 PSI HOLDINGS, INC 7 2:13-bk-15303
    Jul 1, 2011 Crestline Appraisals, Inc. 7 2:11-bk-38584