Welcome to BusinessBankruptcies.com!

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

M.P. Construction Co., Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-40293
TYPE / CHAPTER
N/A / 7

Filed

7-15-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2011
Last Entry Filed
Jul 17, 2011

Docket Entries by Year

Jul 15, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by M.P. CONSTRUCTION CO., INC. (Salvato, Gregory) WARNING: Item subsequently amended by docket entry no. 3. Case Deficient for: Declaration RE Electronic Filings due 7/28/2011. Incomplete Filings due 7/28/2011. Modified on 7/15/2011 (Gae, Hannah). (Entered: 07/15/2011)
Jul 15, 2011 2 Declaration Re: Electronic Filing Filed by Debtor M.P. CONSTRUCTION CO., INC.. (Salvato, Gregory) (Entered: 07/15/2011)
Jul 15, 2011 4 Meeting of Creditors with 341(a) meeting to be held on 08/24/2011 at 02:30 PM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Salvato, Gregory) (Entered: 07/15/2011)
Jul 15, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-40293) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21452444. Fee amount 299.00. (U.S. Treasury) (Entered: 07/15/2011)
Jul 15, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor M.P. CONSTRUCTION CO., INC.) (Gae, Hannah) (Entered: 07/15/2011)
Jul 15, 2011 5 Case Commencement Deficiency Notice (BNC) to include Declaration RE Electronic Filing (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor M.P. CONSTRUCTION CO., INC.) (Gae, Hannah) (Entered: 07/15/2011)
Jul 17, 2011 6 BNC Certificate of Notice (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 13. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)
Jul 17, 2011 7 BNC Certificate of Notice (RE: related document(s) 5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-40293
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jul 15, 2011
Terminated
Apr 5, 2018
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bryden's Plumbing
    Controltech Climate Systems, Inc.
    Debby L. Watson, Esq.
    Glendale Iron
    Gregory M. Salvato
    M.P. CONSTRUCTION CO., INC.
    Mario Piumetti
    Robert David DiJulio, Esq.
    Rode Bros, Inc.
    Sherman & Carolyn Wong
    Wells Fargo Bank

    Parties

    Debtor

    M.P. CONSTRUCTION CO., INC.
    2762 W Avenue 35
    Los Angeles, CA 90065
    Tax ID / EIN: xx-xxx1004

    Represented By

    Gregory M Salvato
    Salvato Law Offices
    333 S Grand Ave 25th Fl
    Los Angeles, CA 90071
    213-484-8400
    Fax : 213-943-1301
    Email: gsalvato@salvatolawoffices.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    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 #
    Nov 28, 2023 Wisdome LLC 7 2:2023bk17865
    Oct 27, 2023 Teqware Technology, Inc. 7 2:2023bk17106
    Jun 23, 2023 Consumer Action Law Group of Panzarella & Associat 11V 2:2023bk13906
    Feb 7, 2023 Gabbro Media Inc. 7 2:2023bk10670
    Jul 22, 2022 Foresight Design-Remodel, Inc. 7 2:2022bk13959
    Oct 10, 2017 Point.360, a California Corporation 11 2:17-bk-22432
    Aug 14, 2017 Shepherd University 11 2:17-bk-19964
    Mar 31, 2017 Unity Courier Service, Inc. 11 2:17-bk-13943
    Jan 13, 2015 Procare Mobile Response LLC 11 2:15-bk-10469
    Nov 30, 2014 Delmac Construction & Development, Inc. 7 2:14-bk-32256
    Jun 2, 2014 Shahcool, LLC 7 2:14-bk-20836
    Dec 3, 2013 Delmac Construction & Development, Inc. 7 2:13-bk-38629
    Dec 15, 2011 Zamzam Real Estate Services Inc 7 2:11-bk-60974
    Nov 7, 2011 Buenavida Retail 9 a California Corporation 7 2:11-bk-56096
    Nov 7, 2011 Buenavida Retail #12, Inc. 7 2:11-bk-56106