Welcome to BusinessBankruptcies.com!

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

Home Deco Cabinets C & D Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-10920
TYPE / CHAPTER
Voluntary / 7

Filed

1-11-13

Updated

9-13-23

Last Checked

1-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2013
Last Entry Filed
Jan 13, 2013

Docket Entries by Year

Jan 11, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Home Deco Cabinets C & D Inc Schedule A due 1/25/2013. Schedule B due 1/25/2013. Schedule D due 1/25/2013. Schedule E due 1/25/2013. Schedule F due 1/25/2013. Schedule G due 1/25/2013. Schedule H due 1/25/2013. Statement of Financial Affairs due 1/25/2013. Statement of assistance of non-attorney due 1/25/2013. Verification of creditor matrix due 1/25/2013. Corporate resolution authorizing filing of petitions due 1/25/2013. Summary of schedules due 1/25/2013. Declaration concerning debtors schedules due 1/25/2013. Corporate Ownership Statement due by 1/25/2013. Incomplete Filings due by 1/25/2013. (Miller, Myeasha) (Entered: 01/11/2013)
Jan 11, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 02/04/2013 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Miller, Myeasha) (Entered: 01/11/2013)
Jan 13, 2013 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 01/13/2013. (Admin.) (Entered: 01/13/2013)
Jan 13, 2013 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Home Deco Cabinets C & D Inc) No. of Notices: 1. Notice Date 01/13/2013. (Admin.) (Entered: 01/13/2013)
Jan 13, 2013 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Home Deco Cabinets C & D Inc) No. of Notices: 1. Notice Date 01/13/2013. (Admin.) (Entered: 01/13/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-10920
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Jan 11, 2013
Type
voluntary
Terminated
Mar 11, 2013
Updated
Sep 13, 2023
Last checked
Jan 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    WELLS FARGO ATTN BANKCARD SERVICES INC

    Parties

    Debtor

    Home Deco Cabinets C & D Inc
    855 E Willow St
    Gignal Hill, CA 90755
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5847

    Represented By

    Home Deco Cabinets C & D Inc
    PRO SE

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    Los Angeles, CA 90071
    (213)626-2311

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25 Desert Teak, LLC 7 2:2024bk10570
    Apr 10, 2023 Vistam, Inc. 11V 2:2023bk12137
    Dec 19, 2020 Rantaman Properties, Inc. 7 2:2020bk21050
    Dec 7, 2020 Dos Potrillos LLC 11 2:2020bk20771
    Aug 22, 2017 Tire Trax Inc. 7 2:17-bk-20290
    Feb 8, 2017 Prestige Auto Body Center, Inc. 11 2:17-bk-11539
    Dec 18, 2016 D3 GROUP INCORPORTED 7 2:16-bk-26506
    Dec 18, 2016 Blackridge Group, Inc. 11 2:16-bk-26507
    Sep 8, 2015 Manors San Bernardino Ave LLC 7 6:15-bk-18887
    Jan 23, 2015 JRJ Limited Partnership 11 2:15-bk-11040
    Jan 23, 2015 R&J Limited Partnership 11 2:15-bk-11029
    Feb 13, 2014 Just Roofs, Inc 7 2:14-bk-12767
    Jan 31, 2014 Maged Zaky Nessim, D.D.S., Inc. 11 2:14-bk-11937
    Aug 22, 2012 Shuffler Consulting Inc. 7 2:12-bk-38665
    Oct 14, 2011 RJV Investments, Inc 7 2:11-bk-53056