Welcome to BusinessBankruptcies.com!

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

Lin Construction Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk14338
TYPE / CHAPTER
Voluntary / 7

Filed

11-5-19

Updated

9-13-23

Last Checked

11-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2019
Last Entry Filed
Nov 5, 2019

Docket Entries by Quarter

Nov 5, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Lin Construction Corporation (Kedikian, Roland) (Entered: 11/05/2019)
Nov 5, 2019 Receipt of Voluntary Petition (Chapter 7)(8:19-bk-14338) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50045624. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/05/2019)
Nov 5, 2019 2 Statement of Corporate Ownership filed. Filed by Debtor Lin Construction Corporation. (Kedikian, Roland) (Entered: 11/05/2019)
Nov 5, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 12/18/2019 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Kedikian, Roland) (Entered: 11/05/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk14338
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Nov 5, 2019
Type
voluntary
Terminated
Dec 20, 2019
Updated
Sep 13, 2023
Last checked
Nov 28, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Creditors Adjustment Bureau, Inc.
    Franchise Tax Board
    Law office of Kenneth J. Freed
    William Wei Lin

    Parties

    Debtor

    Lin Construction Corporation
    636 Biarwood Dr
    Brea, CA 92821-5257
    ORANGE-CA
    Tax ID / EIN: xx-xxx1443

    Represented By

    Roland H Kedikian
    Law Office of Roland Kedikian
    220 South Kenwood Street
    ste 310
    Glendale, CA 91205
    818-409-8911
    Email: roland@kedikian.com

    Trustee

    Karen S Naylor (TR)
    4343 Von Karman Avenue, Suite 300
    Newport Beach, CA 92660-2098
    (949) 748-7936

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2022 Manzella Properties, LLC 11 8:2022bk11915
    Mar 24, 2020 Verado Enterprises, Inc. 7 8:2020bk11029
    Jun 7, 2018 Promo Events, Inc. 7 8:2018bk12074
    Mar 28, 2018 All Star Real Estate Services Inc 7 8:2018bk11058
    Sep 27, 2017 All Star Real Estate Services, Inc. 7 8:17-bk-13852
    Jul 1, 2017 Chrestotes, Inc 11 8:17-bk-12660
    Aug 19, 2016 Custom Cut Abrasives, Inc. 7 8:16-bk-13504
    Aug 25, 2015 Virtuo Inc. 11 8:15-bk-14210
    Feb 2, 2015 Fortex Construction, Inc 7 8:15-bk-10511
    Nov 4, 2014 Environmental Transportation Services, Inc. 7 8:14-bk-16531
    Aug 4, 2014 Summit General Insurance Services, Inc. 7 8:14-bk-14818
    Jun 18, 2014 Hunter Donaldson, LLC 11 8:14-bk-07050
    Jun 17, 2014 RPL Transport, Inc 7 8:14-bk-13808
    May 30, 2014 Tara Capital LLC 11 8:14-bk-13444
    Oct 16, 2012 Energized Distribution LLC 7 8:12-bk-22022