Welcome to BusinessBankruptcies.com!

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

Novestaff Services Group, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-13249
TYPE / CHAPTER
Voluntary / 7

Filed

3-16-17

Updated

9-13-23

Last Checked

4-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2017
Last Entry Filed
Mar 16, 2017

Docket Entries by Year

Mar 16, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Novestaff Services Group, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/30/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/30/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/30/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/30/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/30/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 03/30/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/30/2017. Statement of Financial Affairs (Form 107 or 207) due 03/30/2017. Incomplete Filings due by 03/30/2017. (Aver, Raymond) (Entered: 03/16/2017)
Mar 16, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-13249) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44437948. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/16/2017)
Mar 16, 2017 Meeting of Creditors with 341(a) meeting to be held on 04/25/2017 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Aver, Raymond) (Entered: 03/16/2017)
Mar 16, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Novestaff Services Group, Inc.. (Aver, Raymond) (Entered: 03/16/2017)
Mar 16, 2017 3 Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor Novestaff Services Group, Inc.. (Aver, Raymond) (Entered: 03/16/2017)
Mar 16, 2017 4 Corporate resolution authorizing filing of petitions Filed by Debtor Novestaff Services Group, Inc.. (Aver, Raymond) (Entered: 03/16/2017)
Mar 16, 2017 5 Statement of Corporate Ownership filed. Filed by Debtor Novestaff Services Group, Inc.. (Aver, Raymond) (Entered: 03/16/2017)
Mar 16, 2017 6 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Novestaff Services Group, Inc.. (Aver, Raymond) (Entered: 03/16/2017)
Mar 16, 2017 7 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Novestaff Services Group, Inc.. (Aver, Raymond) (Entered: 03/16/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-13249
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Mar 16, 2017
Type
voluntary
Terminated
May 18, 2017
Updated
Sep 13, 2023
Last checked
Apr 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmTrust North America
    AmTrust North America
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    John M. Huff
    Pinnacle Advisory Group, LLC

    Parties

    Debtor

    Novestaff Services Group, Inc.
    5318 East 2nd Street, Suite 353
    Los Angeles, CA 90803-5324
    LOS ANGELES-CA

    Represented By

    Raymond H. Aver
    Law Offices of Raymond H. Aver
    A Professional Corporation
    10801 National Boulevard, Suite 100
    Los Angeles, CA 90064
    (310) 571-3511
    Fax : (310) 473-3512
    Email: ray@averlaw.com

    Trustee

    Brad D Krasnoff (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2417

    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 #
    Nov 16, 2020 33 Quincy Avenue LLC 11 2:2020bk20260
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    Jun 7, 2018 PICARELLI CUCINA ITALIANA 11 2:2018bk16614
    Jun 7, 2018 Carson Valero, Inc. 11 2:2018bk16583
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Dec 5, 2016 Tom Sawyer Island 11, LLC 11 2:16-bk-25959
    Nov 14, 2016 El Refugio, LLC 11 2:16-bk-25048
    Jan 19, 2016 JMJ Inc 7 2:16-bk-10636
    Sep 11, 2015 R L Hearing Inc 7 2:15-bk-24146
    Jul 21, 2012 The Belmont Companies, a California corporation db 11 2:12-bk-35150
    Nov 30, 2011 Main Street Financial Corporation 11 2:11-bk-58868
    Nov 15, 2011 Main Street Financial Corporation 7 2:11-bk-57156
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007