Welcome to BusinessBankruptcies.com!

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

Pkvs, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk21012
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-19

Updated

9-13-23

Last Checked

1-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2019
Last Entry Filed
Dec 22, 2019

Docket Entries by Quarter

Dec 20, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by PKVS, LLC (Turoci, Todd) (Entered: 12/20/2019)
Dec 20, 2019 Receipt of Voluntary Petition (Chapter 7)(6:19-bk-21012) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50313561. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/20/2019)
Dec 20, 2019 4 Meeting of Creditors with 341(a) meeting to be held on 01/23/2020 at 10:00 AM at RM 101, 3801 University Ave., Riverside, CA 92501. (Turoci, Todd) (Entered: 12/20/2019)
Dec 20, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor PKVS, LLC. (Turoci, Todd) (Entered: 12/20/2019)
Dec 20, 2019 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Valenzuela, Amelia. (Valenzuela, Amelia) (Entered: 12/20/2019)
Dec 20, 2019 Judge Scott H. Yun added to case due to related case 6:19-bk-19862-SY. Involvement of Judge Mark S Wallace Terminated (Romero, Kimberly) (Entered: 12/20/2019)
Dec 20, 2019 5 Notice to Filer of Correction Made/No Action Required: Judge/Trustee was reassigned due to prior case 6:19-bk-19862-SY. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PKVS, LLC) (Romero, Kimberly) (Entered: 12/20/2019)
Dec 22, 2019 6 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 12/22/2019. (Admin.) (Entered: 12/22/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk21012
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
7
Filed
Dec 20, 2019
Type
voluntary
Terminated
May 21, 2020
Updated
Sep 13, 2023
Last checked
Jan 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    50820 Nectareo, LLC
    Antonio Banda
    Civic Financial Services, LLC
    Miracle Consulting Regestration

    Parties

    Debtor

    PKVS, LLC
    45752 Bridgeport Drive
    Fremont, CA 94539
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx8770

    Represented By

    Todd L Turoci
    The Turoci Firm
    3845 Tenth Street
    Riverside, CA 92501
    888-332-8362
    Fax : 866-762-0618
    Email: mail@theturocifirm.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 Renovii Inc 7 4:2023bk40110
    Apr 15, 2022 Maverick Technologies, Inc. 7 4:2022bk40358
    Mar 4, 2022 KJ Auto Sales Inc. 7 4:2022bk40207
    Nov 13, 2019 1014 Diamond St LLC 11 4:2019bk42562
    Oct 24, 2019 PKVS LLC 7 4:2019bk42413
    Jan 4, 2018 Znyx Networks, Inc. 7 4:2018bk40031
    Jul 18, 2017 Friends of the U.S. Pavillion Milano 2015 Inc. 7 1:17-bk-11559
    Nov 4, 2016 UNIVE Inc 11 4:16-bk-43098
    Jun 8, 2016 Britesol, LLC 7 4:16-bk-41583
    May 28, 2015 RedCannon Security, Inc. 7 4:15-bk-41700
    Oct 20, 2014 i2a Technologies, Inc. 11 4:14-bk-44239
    Jul 17, 2013 One H2, LLC 7 4:13-bk-44037
    Feb 20, 2013 Foodmaster Express Inc. 7 4:13-bk-40984
    Nov 21, 2011 Foster's Enterprise Inc. 7 4:11-bk-72275
    Sep 6, 2011 Solyndra LLC 11 1:11-bk-12799