Welcome to BusinessBankruptcies.com!

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

OVM Construction Corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-11485
TYPE / CHAPTER
Voluntary / 7

Filed

4-7-16

Updated

9-13-23

Last Checked

5-9-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2016
Last Entry Filed
Apr 7, 2016

Docket Entries by Year

Apr 7, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by OVM Construction Corp. (Walker, Christopher) (Entered: 04/07/2016)
Apr 7, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor OVM Construction Corp.. (Walker, Christopher) (Entered: 04/07/2016)
Apr 7, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-11485) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42225776. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/07/2016)
Apr 7, 2016 4 Meeting of Creditors with 341(a) meeting to be held on 05/18/2016 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Walker, Christopher) (Entered: 04/07/2016)
Apr 7, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor OVM Construction Corp.. (Walker, Christopher) (Entered: 04/07/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-11485
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Apr 7, 2016
Type
voluntary
Terminated
Sep 27, 2016
Updated
Sep 13, 2023
Last checked
May 9, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anna Novr
    ARSI
    Bank Of America
    Employment Development Department
    State Fund of California
    Zoom Inspection Services

    Parties

    Debtor

    OVM Construction Corp.
    4142 E. Washington Ave.
    Santa Ana, CA 92706
    ORANGE-CA
    Tax ID / EIN: xx-xxx3250

    Represented By

    Christopher P Walker
    505 S Villa Real Dr Ste 103
    Anaheim Hills, CA 92807
    714-639-1990
    Fax : 714-637-1636
    Email: cwalker@cpwalkerlaw.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    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 #
    Oct 12, 2021 Real Goods DME Inc. 7 8:2021bk12478
    Apr 13, 2021 Steve and Carol Baker Inc 7 8:2021bk10952
    Mar 10, 2020 Steve and Carol Baker Inc 7 8:2020bk10860
    Jun 21, 2019 Orange County Bail Bonds, Inc. 11 8:2019bk12411
    Nov 29, 2017 JVS Development, LLC 11 8:17-bk-14671
    May 24, 2017 Paramount Chrome Plating Inc 7 8:17-bk-12104
    May 9, 2016 Penner Collections, LLC, a California Corporation 7 8:16-bk-11957
    Apr 13, 2015 The Little Saigon News Incorporated 11 8:15-bk-11875
    Jan 22, 2013 El Torero Licores 11 8:13-bk-10578
    Jul 30, 2012 Taquerias Guadalajara LLC 7 8:12-bk-19129
    Apr 27, 2012 August Sportswear, Inc. 7 2:12-bk-24936
    Dec 20, 2011 ESBE CORP. 11 8:11-bk-27405
    Oct 26, 2011 El Toro Meat Shop 11 8:11-bk-24865
    Sep 13, 2011 MARISCOS ENSENADA RESTAURANT, INC. 11 8:11-bk-22845
    Jul 29, 2011 MARISCOS ENSENADA RESTAURANT, INC. 11 8:11-bk-20635