Welcome to BusinessBankruptcies.com!

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

Kingston Electrical Contractor, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk10421
TYPE / CHAPTER
Voluntary / 7

Filed

2-16-18

Updated

9-13-23

Last Checked

3-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2018
Last Entry Filed
Feb 18, 2018

Docket Entries by Year

Feb 16, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Kingston Electrical Contractor, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/2/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/2/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/2/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/2/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/2/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 03/2/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/2/2018. Statement of Financial Affairs (Form 107 or 207) due 03/2/2018. Statement of Related Cases (LBR Form F1015-2) due 03/2/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/2/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/2/2018. Incomplete Filings due by 03/2/2018. (Schlecter, Daren) (Entered: 02/16/2018)
Feb 16, 2018 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Kingston Electrical Contractor, Inc.. (Schlecter, Daren) (Entered: 02/16/2018)
Feb 16, 2018 4 Meeting of Creditors with 341(a) meeting to be held on 03/19/2018 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Schlecter, Daren) (Entered: 02/16/2018)
Feb 16, 2018 3 Corporate resolution authorizing filing of petitions Filed by Debtor Kingston Electrical Contractor, Inc.. (Schlecter, Daren) (Entered: 02/16/2018)
Feb 16, 2018 Receipt of Voluntary Petition (Chapter 7)(1:18-bk-10421) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46478571. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/16/2018)
Feb 18, 2018 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 16. Notice Date 02/18/2018. (Admin.) (Entered: 02/18/2018)
Feb 18, 2018 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kingston Electrical Contractor, Inc.) No. of Notices: 1. Notice Date 02/18/2018. (Admin.) (Entered: 02/18/2018)
Feb 18, 2018 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Kingston Electrical Contractor, Inc.) No. of Notices: 1. Notice Date 02/18/2018. (Admin.) (Entered: 02/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk10421
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Feb 16, 2018
Type
voluntary
Terminated
Feb 15, 2019
Updated
Sep 13, 2023
Last checked
Mar 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Phase
    All Sales Electric
    American Contractors Indemnity Co.
    Amex
    Amex SPG Business CC
    CA State Contractors License Board
    Cal. State Board of Equalization
    Citi Costco Business Visa CC
    Citibank
    Diana Kim
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    James Kim
    Jeff Rodgers
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kingston Electrical Contractor, Inc.
    19360 Rinaldi St #534
    Porter Ranch, CA 91326
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0265

    Represented By

    Daren M Schlecter
    Law Office of Daren M Schlecter
    1925 Century Pk E Ste 830
    Los Angeles, CA 90067
    310-553-5747
    Fax : 310-553-5487
    Email: daren@schlecterlaw.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 3, 2022 Raku Japanese Restaurant, Inc. 7 1:2022bk10250
    Jul 14, 2021 GreenEden, LLC 7 1:2021bk11199
    Nov 24, 2020 Sunlee Holding Co., LLC 7 1:2020bk12098
    Sep 14, 2019 Mihir Shah DDS Inc 7 1:2019bk12323
    May 21, 2018 Prime Quest, Inc. 7 1:2018bk11302
    Dec 28, 2015 Century Home Healthcare Inc 7 1:15-bk-14185
    Oct 15, 2014 Smith Heavy Industrial Transit Corp 11 1:14-bk-14690
    Mar 26, 2014 Latin Legal Solutions Inc 7 1:14-bk-11532
    Sep 18, 2013 Hacienda Paraiso Inc 7 1:13-bk-16075
    Oct 19, 2012 TIME MACHINE NETWORK, INC. 7 1:12-bk-19285
    Oct 19, 2012 TIME MACHINE LEGAL NETWORK, INC. 7 1:12-bk-19283
    Aug 31, 2012 TLG Springcreek Apartments 5, LLC parent case 11 1:12-bk-11971
    Feb 22, 2012 Moss Corp. 7 1:12-bk-11693
    Feb 22, 2012 International Trading Concepts, Inc. 7 1:12-bk-11692
    Oct 11, 2011 Vergini LLC 7 1:11-bk-21937