Welcome to BusinessBankruptcies.com!

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

Merlos Construction, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-10593
TYPE / CHAPTER
Voluntary / 7

Filed

2-5-14

Updated

9-13-23

Last Checked

2-6-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2014
Last Entry Filed
Feb 5, 2014

Docket Entries by Year

Feb 5, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Merlos Construction, Inc Schedule A due 02/19/2014. Schedule B due 02/19/2014. Schedule D due 02/19/2014. Schedule E due 02/19/2014. Schedule F due 02/19/2014. Schedule G due 02/19/2014. Schedule H due 02/19/2014. Statement of Financial Affairs due 02/19/2014. Summary of schedules due 02/19/2014. Declaration concerning debtors schedules due 02/19/2014. Debtor Certification of Employment Income due by 02/19/2014. Incomplete Filings due by 02/19/2014. (Bensamochan, Eric) (Entered: 02/05/2014)
Feb 5, 2014 Receipt of Voluntary Petition (Chapter 7)(1:14-bk-10593) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36030248. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/05/2014)
Feb 5, 2014 Meeting of Creditors with 341(a) meeting to be held on 03/10/2014 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Bensamochan, Eric) (Entered: 02/05/2014)
Feb 5, 2014 2 Corporate resolution authorizing filing of petitions Filed by Debtor Merlos Construction, Inc. (Bensamochan, Eric) (Entered: 02/05/2014)
Feb 5, 2014 3 Statement Regarding Authority to Sign and File Petition Filed by Debtor Merlos Construction, Inc. (Bensamochan, Eric) (Entered: 02/05/2014)
Feb 5, 2014 4 Declaration Re: Electronic Filing Filed by Debtor Merlos Construction, Inc. (Bensamochan, Eric) (Entered: 02/05/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:14-bk-10593
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Feb 5, 2014
Type
voluntary
Terminated
Dec 18, 2014
Updated
Sep 13, 2023
Last checked
Feb 6, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Creditors Asjustmnet Bureau, Inc
    Kenneth J. Freed, Esq.
    Rodolfo Antonio Merlos
    Toyota Financial Services
    United States Trustee
    US Bank

    Parties

    Debtor

    Merlos Construction, Inc
    11958 Ar, St.,
    Sun Valley, CA 91352
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9737

    Represented By

    Eric Bensamochan
    20501 Ventura Blvd Ste #130
    Woodland Hills, CA 91354
    818-574-5740
    Fax : 818-961-0138
    Email: eric@bnpllp.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 HOME FOR NOW, LLC 7 3:2024bk50236
    Mar 15, 2023 NORTHERN NEVADA SNS LLC 11V 3:2023bk50159
    May 2, 2022 ALPHA OMEGA MECHANICAL L.L.C. 7 3:2022bk50234
    Jul 28, 2021 Heath V. Fulkerson LLC 11 1:2021bk10352
    Jul 28, 2021 Heath V. Fulkerson LLC 11 2:2021bk22898
    Jun 10, 2021 Heath V. Fulkerson LLC 7 2:2021bk22159
    Jun 7, 2021 DM NOVO CONSULTING, LLC 7 3:2021bk50426
    Feb 2, 2021 HOUSING ASSOCIATION SOFTWARE 11V 3:2021bk50078
    Jun 15, 2020 ARETE DENTAL, LLC 11V 3:2020bk50597
    Apr 6, 2020 BA GENERAL INC 11V 3:2020bk50402
    Mar 2, 2019 CERTIFIED PACIFIC CONTRACTORS, INC. 7 3:2019bk50242
    Jun 16, 2015 ALL NEVADA DYNA, LLC 7 3:15-bk-50824
    Nov 5, 2013 B&M LAND AND LIVESTOCK, LLC 11 3:13-bk-52137
    Mar 26, 2013 B&M LAND AND LIVESTOCK, LLC 11 3:13-bk-50543
    Jun 29, 2012 ALL SUPERIOR DELICACIES LLC 7 3:12-bk-51544