Welcome to BusinessBankruptcies.com!

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

New Act Plumbing, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-13058
TYPE / CHAPTER
Voluntary / 7

Filed

5-2-13

Updated

9-13-23

Last Checked

5-3-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2013
Last Entry Filed
May 2, 2013

Docket Entries by Year

May 2, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by New Act Plumbing, Inc. (Attachments: # 1 electronic filing declaration) (Hagen, Jeffrey) (Entered: 05/02/2013)
May 2, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-13058) [misc,volp7] ( 306.00) Filing Fee. Receipt number 32881795. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/02/2013)
May 2, 2013 Meeting of Creditors with 341(a) meeting to be held on 05/31/2013 at 02:30 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Hagen, Jeffrey) (Entered: 05/02/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-13058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
May 2, 2013
Type
voluntary
Terminated
Aug 9, 2013
Updated
Sep 13, 2023
Last checked
May 3, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department Of Industrial Relations
    Doug Wall Construction
    Express Pipe & Supply Co., Inc.
    Ferguson Pipe & Supply
    Icon West Construction
    Law Offices-Abdulaziz, Grossba
    Law Offices-Abdulaziz, Grossba
    Law offices-Marc S. Homme, APL
    Suretec Insurance Company

    Parties

    Debtor

    New Act Plumbing, Inc.
    12642 Martha Street
    Valley Village, CA 91607
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7636

    Represented By

    Jeffrey J Hagen
    4559 San Blas Ave
    Woodland Hills, CA 91364
    818-501-6161
    Fax : 818-907-6722
    Email: jeff@hagenhagenlaw.com

    Trustee

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

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 Treeium Inc. 11 1:2023bk11515
    Oct 5, 2018 Sky is the Limit Construction, Inc. 7 1:2018bk12483
    Sep 18, 2018 12 Cumpston Partnership 11 1:2018bk12325
    Feb 12, 2018 Magtrans, Inc. 7 1:2018bk10381
    Dec 17, 2017 Blue Mountain Trading, Inc. 7 1:2017bk13340
    Nov 22, 2017 3-B'z Cleaning & Maintenance Co 11 1:17-bk-13132
    Nov 17, 2015 Kode Lifestyle Group LLC 7 1:15-bk-13788
    Jan 29, 2015 RBLT Properties, LLC 11 1:15-bk-10287
    Jan 5, 2015 Valley Village Heights, LLC 11 1:15-bk-10028
    Dec 4, 2014 Maxim Law LLC 7 1:14-bk-15399
    May 20, 2014 Brown & Son Delivery Service & Warehousing, Inc. 11 1:14-bk-12606
    Nov 26, 2012 Eldar Enterprises Inc 7 1:12-bk-20274
    Oct 24, 2012 Phil's Diner, LLC 7 1:12-bk-19387
    May 3, 2012 Home Health Care Agency Inc 7 1:12-bk-14141
    Aug 29, 2011 Valley Mishkan Israel Congregation, a Corporation 7 2:11-bk-46698