Welcome to BusinessBankruptcies.com!

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

Padilla Construction Company of Nevada

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-24337
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 14, 2011

Docket Entries by Year

Oct 14, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Padilla Construction Company of Nevada Schedule A due 10/28/2011. Schedule B due 10/28/2011. Schedule D due 10/28/2011. Schedule E due 10/28/2011. Schedule F due 10/28/2011. Schedule G due 10/28/2011. Schedule H due 10/28/2011. Statement of Financial Affairs due 10/28/2011. List of Equity Security Holders due 10/28/2011. Summary of schedules due 10/28/2011. Declaration concerning debtors schedules due 10/28/2011. Disclosure of Compensation of Attorney for Debtor due 10/28/2011. Venue Disclosure Form due 10/28/2011. Corporate Ownership Statement due by 10/28/2011. Incomplete Filings due by 10/28/2011. (Bender, Ron) (Entered: 10/14/2011)
Oct 14, 2011 Receipt of Voluntary Petition (Chapter 11)(8:11-bk-24337) [misc,volp11] (1039.00) Filing Fee. Receipt number 22953038. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/14/2011)
Oct 14, 2011 2 Emergency motion Debtors Notice Of Emergency Motion And Motion For Entry Of An Order Approving Cash Collateral Stipulation And Authorizing Use Of Cash Collateral On An Interim Basis; Memorandum Of Points And Authorities In Support Thereof [Omnibus Statement Of Facts And Omnibus Declaration In Support Of Motion Filed Concurrently Herewith] Filed by Debtor Padilla Construction Company of Nevada (Friedman, Anthony) (Entered: 10/14/2011)
Oct 14, 2011 3 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For An Order Extending Time For Debtors To File Schedules Of Assets And Liabilities, Statements Of Financial Affairs, And Related Documents; Memorandum Of Points And Authorities In Support Thereof [Omnibus Statement Of Facts And Omnibus Declaration In Support Of Motion Filed Concurrently Herewith] Filed by Debtor Padilla Construction Company of Nevada (Friedman, Anthony) (Entered: 10/14/2011)
Oct 14, 2011 4 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For Joint Administration; Memorandum Of Points And Authorities In Support Thereof [Omnibus Statement Of Facts And Omnibus Declaration In Support Of Motion Filed Concurrently Herewith] Filed by Debtor Padilla Construction Company of Nevada (Friedman, Anthony) (Entered: 10/14/2011)
Oct 14, 2011 5 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For Authority To Limit Notice Pursuant To 11 U.S.C. § 105 And Bankruptcy Rule 2002(M); Memorandum Of Points And Authorities In Support Thereof [Omnibus Statement Of Facts And Omnibus Declaration In Support Of Motion Filed Concurrently Herewith] Filed by Debtor Padilla Construction Company of Nevada (Friedman, Anthony) (Entered: 10/14/2011)
Oct 14, 2011 6 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Payment To Utility Companies Pursuant To Section 366(C) Of The Bankruptcy Code; Memorandum Of Points And Authorities In Support Thereof [Omnibus Statement Of Facts And Omnibus Declaration In Support Of Motion Filed Concurrently Herewith] Filed by Debtor Padilla Construction Company of Nevada (Friedman, Anthony) (Entered: 10/14/2011)
Oct 14, 2011 7 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For Authority To: (1) Pay Pre-Petition Priority Wages; (2) Honor Accrued Vacation And Leave Benefits; And (3) Maintain Pre-Petition Payroll Account; Memorandum Of Points And Authorities In Support Thereof [Omnibus Statement Of Facts And Omnibus Declaration In Support Of Motion Filed Concurrently Herewith] Filed by Debtor Padilla Construction Company of Nevada (Friedman, Anthony) (Entered: 10/14/2011)
Oct 14, 2011 8 Statement Omnibus Statement Of Facts In Support Of First Day Motions And Declarations In Support Thereof [Docket Nos. 2, 3, 4, 5, 6, 7] Filed by Debtor Padilla Construction Company of Nevada. (Friedman, Anthony) (Entered: 10/14/2011)
Oct 14, 2011 9 Proof of service of Emergency Motions by Overnight Mail Filed by Debtor Padilla Construction Company of Nevada (RE: related document(s)2 Emergency motion Debtors Notice Of Emergency Motion And Motion For Entry Of An Order Approving Cash Collateral Stipulation And Authorizing Use Of Cash Collateral On An Interim Basis; Memorandum Of Points And Authorities In Support Thereof [Omnibus St, 3 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For An Order Extending Time For Debtors To File Schedules Of Assets And Liabilities, Statements Of Financial Affairs, And Related Documents; Memorandum Of Points And Authorities, 4 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For Joint Administration; Memorandum Of Points And Authorities In Support Thereof [Omnibus Statement Of Facts And Omnibus Declaration In Support Of Motion Filed Concurrently Her, 5 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For Authority To Limit Notice Pursuant To 11 U.S.C. § 105 And Bankruptcy Rule 2002(M); Memorandum Of Points And Authorities In Support Thereof [Omnibus Statement Of Facts A, 6 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For Entry Of An Order Authorizing Debtors To Provide Adequate Assurance Of Payment To Utility Companies Pursuant To Section 366(C) Of The Bankruptcy Code; Memorandum Of Points A, 7 Emergency motion Debtors Notice Of Emergency Motion And Emergency Motion For Authority To: (1) Pay Pre-Petition Priority Wages; (2) Honor Accrued Vacation And Leave Benefits; And (3) Maintain Pre-Petition Payroll Account; Memorandum Of Points And Aut, 8 Statement). (Bender, Ron) (Entered: 10/14/2011)
Oct 14, 2011 10 Order Setting Hearings on Debtors' Emergency Motions. Hearing Set: 10/18/2011 at 11:00 A.M. Signed on 10/14/2011. (Steinberg, Elizabeth) (Entered: 10/14/2011)
Oct 14, 2011 Judge Theodor Albert added to case per prior affiliated case 8:11-24333TA (Beezer, Cynthia) (Entered: 10/14/2011)
Oct 14, 2011 Hearing Set (RE: related document(s)2 Emergency Motion for Entry of an Order Approving Cash Collateral Stipulation and Authorizing Use of Cash Collateral on an Interim Basis filed by Debtor Padilla Construction Company of Nevada) The Hearing date is set for 10/18/2011 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Daniels, Sally) (Entered: 10/14/2011)
Oct 14, 2011 Hearing Set (RE: related document(s)3 Emergency Motion for an Order Extending Time for Debtors to File Schedules of Assets and Liabilities, Statements of Financial Affairs, and Related Documents filed by Debtor Padilla Construction Company of Nevada) The Hearing date is set for 10/18/2011 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Daniels, Sally) (Entered: 10/14/2011)
Oct 14, 2011 Hearing Set (RE: related document(s)4 Emergency Motion for Joint Administration filed by Debtor Padilla Construction Company of Nevada) The Hearing date is set for 10/18/2011 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Daniels, Sally) (Entered: 10/14/2011)

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
8:11-bk-24337
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Oct 14, 2011
Type
voluntary
Terminated
Jul 22, 2014
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN PREMIERE HOMES
    ANTHEM BLUE CROSS/BLUE SHIELD
    AT&T
    AT&T
    AT&T LONG DISTANCE
    B & H CONSTRUCTION
    B & L BACKFLOW TESTING
    BAKER CONSTRUCTION & DEV'L
    BARKER COLEMAN CONST. LLC
    BARKER HOMES
    BATEMAN-HALL, INC.
    BATTEN & SHAW, INC.
    BIG-D CONSTRUCTION CORP.
    BRUCE R. MUNDY
    CALIFORNIA PLASTERING
    There are 67 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Padilla Construction Company of Nevada
    1130 W. Trenton Avenue
    Orange, CA 92867
    ORANGE-CA
    Tax ID / EIN: xx-xxx6605

    Represented By

    Anthony A Friedman
    Levene Neale Bender Rankin & Brill LLP
    10250 Constellation Bl Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: aaf@lnbrb.com
    Ron Bender
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbyb.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 Thai Precision, Inc. 7 8:2024bk10109
    Oct 10, 2023 Ravco Construction, Inc. 7 8:2023bk12070
    Dec 7, 2022 Aerosysng, Inc. 7 8:2022bk12070
    Jan 8, 2021 Liboon Group, Inc. 7 8:2021bk10033
    Oct 13, 2020 Beck & Chase Enterprises, Inc. 11V 8:2020bk12864
    Jul 29, 2020 Thompson Electrical Construction, Inc. 7 8:2020bk12126
    Sep 4, 2019 Alpha Floors, Inc. 7 8:2019bk13441
    Oct 5, 2015 Meter Tech Services & Equipment Inc. 7 8:15-bk-14867
    Jul 23, 2013 Mancini & Associates Investigations, Inc. 7 8:13-bk-16241
    Jan 10, 2013 Censource, Inc. 7 8:13-bk-10291
    Jul 23, 2012 H & H Development Group, Inc. 7 8:12-bk-18833
    May 3, 2012 Om Ras Inc. dba Bob's Big Boy Orange 7 8:12-bk-15583
    Dec 10, 2011 Scotties Smokehouse, LLC 7 8:11-bk-26954
    Oct 14, 2011 Padilla Construction Company 11 8:11-bk-24333
    Sep 6, 2011 Madden Corporation 11 8:11-bk-22572