Welcome to BusinessBankruptcies.com!

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

Premier Construction and Investment

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk14675
TYPE / CHAPTER
Voluntary / 11V

Filed

7-25-23

Updated

10-8-23

Last Checked

8-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2023
Last Entry Filed
Jul 30, 2023

Docket Entries by Month

Jul 25, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Premier Construction and Investment List of Equity Security Holders due 8/8/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/8/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/8/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/8/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/8/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/8/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 8/8/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/8/2023. Statement of Financial Affairs (Form 107 or 207) due 8/8/2023. Corporate Resolution Authorizing Filing of Petition due 8/8/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/8/2023. Incomplete Filings due by 8/8/2023. Chapter 11 Plan Small Business Subchapter V Due by 10/23/2023. (KC2) Additional attachment(s) added on 7/25/2023 (KC2). (Entered: 07/25/2023)
Jul 25, 2023 Receipt of Chapter 11 Filing Fee - $1738.00 by 01. Receipt Number 20248057. (admin) (Entered: 07/25/2023)
Jul 27, 2023 2 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Premier Construction and Investment) No. of Notices: 2. Notice Date 07/27/2023. (Admin.) (Entered: 07/27/2023)
Jul 27, 2023 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Premier Construction and Investment) No. of Notices: 2. Notice Date 07/27/2023. (Admin.) (Entered: 07/27/2023)
Jul 28, 2023 4 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Andrew W. Levin (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (united states trustee (kmh)) (Entered: 07/28/2023)
Jul 28, 2023 5 Meeting of Creditors 341(a) meeting to be held on 8/22/2023 at 01:30 PM at UST-LA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-821-3048, PARTICIPANT CODE:4464878. Last day to oppose discharge or dischargeability is 10/23/2023. Proofs of Claims due by 10/3/2023. Government Proof of Claim due by 1/22/2024. (LL2) (Entered: 07/28/2023)
Jul 28, 2023 6 Notice of Appearance and Request for Notice by Arnold L Graff Filed by Creditor Civic Real Estate Holdings III, LLC. (Graff, Arnold) (Entered: 07/28/2023)
Jul 30, 2023 7 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 6. Notice Date 07/30/2023. (Admin.) (Entered: 07/30/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk14675
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11V
Filed
Jul 25, 2023
Type
voluntary
Terminated
Oct 2, 2023
Updated
Oct 8, 2023
Last checked
Aug 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CIVIC FINANCIAL SERVICES
    ENTRA DEFAULT SOLUTIONS LLC
    FAY SERVICING LLC
    FOREST G REALTY INC
    FRANCHISE TAX BOARD
    SERVICELINK AGENCY SALES AND POSTING

    Parties

    Debtor

    Premier Construction and Investment
    9406 S 5th Ave
    Inglewood, CA 90305
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4271
    dba Premier Construction and Invest

    Represented By

    Ilbert A Phillips
    Law Offices of Ilbert Phillips
    8401 S Normandie Ave
    Los Angeles, CA 90044
    United States
    310-346-9187

    Trustee

    Andrew W. Levin (TR)
    3946 Stone Canyon Avenue
    Sherman Oaks, CA 91403
    818-817-6310

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 17, 2023 Victory In Christ Ministries 11 2:2023bk16777
    Jun 27, 2023 Smith Foundation LA Inc. 7 2:2023bk13994
    Feb 16, 2022 K. Anthony, Incorporated 11V 2:2022bk10852
    Nov 29, 2020 Bird's Estate, LLC 7 2:2020bk20560
    Mar 29, 2019 David Beverly Construction Inc. 7 2:2019bk13561
    Dec 10, 2018 Saint Paul Baptist Church of Los Angeles CA 11 2:2018bk24337
    Jan 8, 2018 LMS transportation, LLC 7 2:2018bk10214
    Apr 3, 2014 Prince Plaza, LLC 11 2:14-bk-16411
    Mar 31, 2014 K. Anthony, Incorporated 11 2:14-bk-16094
    Feb 10, 2014 SIMPSON FAMILY INC. 7 2:14-bk-12461
    Nov 13, 2013 Babydoll Holdings, LLC 7 2:13-bk-37262
    Aug 26, 2013 Priority First Capital Inc. 7 2:13-bk-31378
    Dec 14, 2012 A-Selah LLC. 7 2:12-bk-50938
    Nov 26, 2012 Babydoll Holdings, LLC 7 2:12-bk-48990
    Sep 7, 2012 AW Apex International Supply Chain Solutions LLC 11 2:12-bk-40610