Welcome to BusinessBankruptcies.com!

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

Orange County Builders and Design, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk11697
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-19

Updated

9-13-23

Last Checked

5-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2019
Last Entry Filed
May 2, 2019

Docket Entries by Quarter

May 2, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Orange County Builders and Design, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/16/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/16/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/16/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/16/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/16/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 05/16/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/16/2019. Statement of Financial Affairs (Form 107 or 207) due 05/16/2019. Incomplete Filings due by 05/16/2019. (Spector, Michael) (Entered: 05/02/2019)
May 2, 2019 Receipt of Voluntary Petition (Chapter 11)(8:19-bk-11697) [misc,volp11] (1717.00) Filing Fee. Receipt number 48986571. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/02/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk11697
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
May 2, 2019
Type
voluntary
Terminated
Jun 3, 2019
Updated
Sep 13, 2023
Last checked
May 28, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACM MCC VI, LLC
    Charlene Clesceri
    Forward Financing, LLC
    Franchise Tax Board
    Gary Clesceri
    Gillespie, Gary
    HFC Capital
    Internal Revenue Services
    Orange County Hardscape, Inc.
    West Coast Business Capital, LLC

    Parties

    Debtor

    Orange County Builders and Design, Inc.
    19230 Palm Vista
    Yorba Linda, CA 92886
    ORANGE-CA
    Tax ID / EIN: xx-xxx9316
    dba Clesceri Construction

    Represented By

    Michael G Spector
    Law Offices of Michael G. Spector
    2677 N Main St Ste. 910
    Santa Ana, CA 92705
    714-835-3130
    Fax : 714-558-7435
    Email: mgspector@aol.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Integrity PPE Solutions LLC 7 8:2024bk10664
    Mar 4 Integrity PPE Solutions LLC 7 8:2024bk10551
    Nov 13, 2023 Yorba Linda Remodeling, Inc. 7 8:2023bk12384
    Jan 28, 2019 PHAPG, Inc. 7 8:2019bk10293
    May 8, 2018 RMA Land Construction, Inc., a dissolved corporati 7 8:2018bk11675
    Dec 21, 2017 Vanguard Data Solutions, LLC 7 8:2017bk14914
    Feb 17, 2017 Heeyang Inc 7 8:17-bk-10595
    Feb 9, 2016 Cambrian Science Corporation 7 8:16-bk-10504
    Jan 27, 2015 Jabez Salon & Day Spa Inc. 7 8:15-bk-10390
    Dec 30, 2014 Fortuno Piedra, Inc. 7 8:14-bk-17448
    Oct 18, 2013 Far Ambition, Inc. 7 8:13-bk-18631
    Jan 11, 2013 Mind Wurx, LLC 7 8:13-bk-10325
    Aug 30, 2012 Southfield Office Building 22, LP 11 1:12-bk-12460
    Apr 1, 2012 Stone Canyon Holdings, LLC 7 8:12-bk-14146
    Aug 30, 2011 Izzy Builders, Inc. 7 8:11-bk-22157