Welcome to BusinessBankruptcies.com!

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

Nuvell Finance Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-19165
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-12

Updated

9-14-23

Last Checked

4-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2012
Last Entry Filed
Apr 13, 2012

Docket Entries by Year

Apr 13, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Nuvell Finance Group, LLC Schedule A due 04/27/2012. Schedule B due 04/27/2012. Schedule C due 04/27/2012. Schedule D due 04/27/2012. Schedule E due 04/27/2012. Schedule F due 04/27/2012. Schedule G due 04/27/2012. Schedule H due 04/27/2012. Schedule I due 04/27/2012. Schedule J due 04/27/2012. Statement of Financial Affairs due 04/27/2012. List of Equity Security Holders due 04/27/2012. Statement - Form 22B Due: 04/27/2012. Incomplete Filings due by 04/27/2012. (Bennett, Jerald) (Entered: 04/13/2012)
Apr 13, 2012 Receipt of Voluntary Petition (Chapter 11)(6:12-bk-19165) [misc,volp11] (1046.00) Filing Fee. Receipt number 26531675. Fee amount 1046.00. (U.S. Treasury) (Entered: 04/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-19165
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Apr 13, 2012
Type
voluntary
Terminated
Jun 18, 2012
Updated
Sep 14, 2023
Last checked
Apr 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    J Scott Russo
    James R Barks
    Rancho California Water District
    Sheldon Almeida

    Parties

    Debtor

    Nuvell Finance Group, LLC
    43471 Ridge Park Drive, Suite E
    Temecula, CA 92590
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx8549

    Represented By

    Jerald Scott Bennett
    Law Offices of J. Scott Bennett
    3780 Twelfth St
    Riverside, CA 92501
    951-784-8320
    Fax : 951-784-8333
    Email: scott@jscottbennettattorney.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 19, 2020 CNC Puma Corporation 11V 6:2020bk17551
    Jul 13, 2020 Ridge Park Point, LLC 7 6:2020bk14758
    May 28, 2020 RIDGE PARK POINT, LLC 7 6:2020bk13713
    Oct 18, 2018 JRL Transportation Inc 11 6:2018bk18820
    Aug 6, 2018 Lovejoy's Family Moving., Inc., dba Republic 11 6:2018bk16624
    Apr 12, 2017 Covenant Development, Inc. 7 6:17-bk-13025
    Apr 10, 2017 Covenant Rehab, LLC 7 6:17-bk-12944
    Jan 26, 2017 Saksa, LLC 11 6:17-bk-10615
    Sep 16, 2014 K C Plumbing Inc. 11 6:14-bk-21619
    Apr 2, 2014 Tamara M. Leonas, D.O., Inc 7 6:14-bk-14293
    Apr 24, 2013 BUNDY CANYON LAND DEVELOPMENT, LLC 11 2:13-bk-13491
    May 23, 2012 Nuvell Finance Group, LLC 7 6:12-bk-22663
    Jan 11, 2012 Acropolis Engineering, Inc. 7 6:12-bk-10756
    Jan 11, 2012 Armada Industries, Inc. 7 6:12-bk-10755
    Jan 4, 2012 FTB&G, LLC, a California Limited Liability Company 11 6:12-bk-10269