Welcome to BusinessBankruptcies.com!

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

New Century Builders and Developers Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk13755
TYPE / CHAPTER
Voluntary / 7

Filed

6-15-23

Updated

9-13-23

Last Checked

1-14-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2024
Last Entry Filed
Aug 8, 2023

Docket Entries by Month

Jun 15, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by New Century Builders and Developers Inc (Yoo, Victor) (Entered: 06/15/2023)
Jun 15, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-13755) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55583966. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/15/2023)
Jun 15, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 7/18/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 06/15/2023)
Jun 16, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor New Century Builders and Developers Inc) Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/30/2023. Incomplete Filings due by 6/30/2023. (SM2) (Entered: 06/16/2023)
Jun 16, 2023 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor New Century Builders and Developers Inc) (SM2) (Entered: 06/16/2023)
Jun 16, 2023 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Mandatory Verification of Creditor Form not included THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor New Century Builders and Developers Inc) (SM2) (Entered: 06/16/2023)
Jun 18, 2023 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 14. Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023)
Jun 18, 2023 6 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023)
Jun 21, 2023 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Brown, Rachel. (Brown, Rachel) (Entered: 06/21/2023)
Jun 22, 2023 8 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor New Century Builders and Developers Inc (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Yoo, Victor) (Entered: 06/22/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk13755
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Jun 15, 2023
Type
voluntary
Terminated
Jul 19, 2023
Updated
Sep 13, 2023
Last checked
Jan 14, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINIST
    CALIFORNIA DEPARTMENT OF TAX AND FEES ADMINIS
    CITY OF LOS ANGELES
    DIRECTOR - CALIFORNIA DEPARTMENT OF TAX AND F
    EMPLOYMENT DEVELOPMENT DEPARTMENT
    FRANCHISE TAX BOARD BANKRUPTCY SECTION
    FRANCHISE TAX BOARD CHIEF COUNSE c/o GENERAL
    George O. Castano
    INTERNAL REVENUE SERVICE
    INTERNAL REVENUE SERVICE
    Jackie Eghbali & Bahman Eghbali
    Jackie Eghbali and Bahman Eghbali
    LOS ANGELES COUNTY TAX COLELCTOR
    NCS
    SCOTTSDALE INSURANCE
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Century Builders and Developers Inc
    58865 S. Central Avenue
    Los Angeles, CA 90001
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5975

    Represented By

    Victor Yoo
    2049 Century Park East Ste 2525
    Los Angeles, CA 90067
    310-788-9820
    Fax : 310-788-9821
    Email: vjy@taxlawyersgroup.com

    Trustee

    Brad D Krasnoff (TR)
    1901 Avenue of the Stars, Suite 450
    Los Angeles, CA 90067-6006
    (310) 277-0077

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2022 Durango Polish LLC. 7 2:2022bk14212
    Nov 29, 2021 Diaz-RDC Construction, Inc. 7 2:2021bk18937
    Sep 9, 2021 Broadway Bless, Inc. 7 2:2021bk17097
    Oct 7, 2019 Durango Polish Corporation 7 2:2019bk21850
    May 13, 2019 PCH Cabinet and Flooring, LLC 7 2:2019bk15552
    Dec 1, 2015 ASSET ACQUISITION PARTNERS OF AMERICA, INC. 11 2:15-bk-28441
    Dec 10, 2014 Ameri Tech Construction, Inc. 7 2:14-bk-32844
    Apr 10, 2014 CT Metal Supply, Inc a Corporation 7 2:14-bk-16861
    Jan 6, 2014 Kide, Inc. 7 2:14-bk-10206
    Sep 4, 2013 Pacific & Flower, LLC 11 2:13-bk-32246
    Sep 6, 2012 American Multi Systems, Inc. 11 1:12-bk-13833
    Jun 28, 2012 Team Solutions LLC 7 2:12-bk-32426
    Jun 20, 2012 Creative Clothing Collection, Inc. 7 2:12-bk-31481
    Nov 14, 2011 J & R Medina, LLC 11 2:11-bk-56871
    Sep 6, 2011 Berdichev Inc 7 2:11-bk-47926