Welcome to BusinessBankruptcies.com!

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

Prestige Masonry and Pools, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-11702
TYPE / CHAPTER
Voluntary / 7

Filed

4-21-16

Updated

9-13-23

Last Checked

5-23-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2016
Last Entry Filed
Apr 21, 2016

Docket Entries by Year

Apr 21, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Prestige Masonry and Pools, Inc. (Hickey, Michael) WARNING: Item subsequently amended by docket entry #8. 72 HOURS DEFICIENCY: Electronic Filing Declaration (LBR Form F1002-1)(Attorney not signed) due 4/24/2016. Incomplete Filings due 4/24/21016. Modified on 4/21/2016 (Shimizu, Tina). (Entered: 04/21/2016)
Apr 21, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Prestige Masonry and Pools, Inc. (Hickey, Michael) WARNING: Item subsequently amended by docket entry #9. Attorney not signed. Modified on 4/21/2016 (Shimizu, Tina). (Entered: 04/21/2016)
Apr 21, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-11702) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42321006. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/21/2016)
Apr 21, 2016 6 Meeting of Creditors with 341(a) meeting to be held on 06/02/2016 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Hickey, Michael) (Entered: 04/21/2016)
Apr 21, 2016 3 Statement of Corporate Ownership filed. Filed by Debtor Prestige Masonry and Pools, Inc. (Hickey, Michael) Incorrect event code was used. Modified on 4/21/2016 (Shimizu, Tina). (Entered: 04/21/2016)
Apr 21, 2016 4 Cash Flow Statement for Small Business Filed by Debtor Prestige Masonry and Pools, Inc.. (Hickey, Michael) (Entered: 04/21/2016)
Apr 21, 2016 5 Corporate resolution authorizing filing of petitions Filed by Debtor Prestige Masonry and Pools, Inc.. (Hickey, Michael) (Entered: 04/21/2016)
Apr 21, 2016 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Shimizu, Tina) (Entered: 04/21/2016)
Apr 21, 2016 8 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but 72 HOURS DEFICIENCY: Electronic Filing Declaration (LBR Form F1002-1)(Attorney not signed) due 4/24/2016. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Prestige Masonry and Pools, Inc.) (Shimizu, Tina) (Entered: 04/21/2016)
Apr 21, 2016 9 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES (ATTORNEY). (RE: related document(s)2 Electronic Filing Declaration (LBR Form F1002-1) filed by Debtor Prestige Masonry and Pools, Inc.) (Shimizu, Tina) (Entered: 04/21/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-11702
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Apr 21, 2016
Type
voluntary
Terminated
Sep 27, 2016
Updated
Sep 13, 2023
Last checked
May 23, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrade & Associates
    Appalachian Underwriters, Inc.
    Associated Ready Mixed Concrete, i
    Carlos E. Sosa, Esq,
    Dory Berenguel
    GABA Law Corporation
    Jeffrey Simon, Esq.
    Michael & Holly Constantin
    Old Republic Surety
    Old Republic Surety Company
    Pacific Star Shotcrete, Inc.
    Samuel Lu
    Thomas Enrique Berenguel

    Parties

    Debtor

    Prestige Masonry and Pools, Inc.
    20 Clydesdale Drive
    Ladera Ranch, CA 92694
    ORANGE-CA
    Tax ID / EIN: xx-xxx9273

    Represented By

    Michael E Hickey
    930 W 17th St Ste A
    Santa Ana, CA 92706
    714-550-9211
    Fax : 714-550-9819
    Email: michaelehickey@sbcglobal.net

    Trustee

    Weneta M Kosmala (TR)
    3 MacArthur Place, Suite 760
    Santa Ana, CA 92707
    (714) 708-8190

    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 #
    Jun 29, 2023 Matt-Hospitality, Inc. 7 8:2023bk11328
    Dec 30, 2021 BEACON PURCHASING LLC, A NEVADA LIMITED LIABILITY 11V 2:2021bk15886
    Aug 31, 2020 Security First Corp. 11 1:2020bk12053
    Oct 7, 2019 Phaite Behavioral Health Care Services, Inc. 7 8:2019bk13926
    Mar 15, 2019 Stone Building Corporation 7 8:2019bk10930
    Jul 19, 2017 Rollolazo Dental Services, Inc. 7 8:17-bk-12867
    Feb 15, 2017 Casa Ranchero, Inc. 11 8:17-bk-10554
    Aug 12, 2016 Avita Nova Academy, Inc 7 8:16-bk-13436
    Mar 25, 2015 Peppertree Financial, Inc. 7 8:15-bk-11475
    Sep 30, 2014 AxSys Group, Inc 7 8:14-bk-15901
    Dec 17, 2013 Priority Entertainment Corporation 7 8:13-bk-20048
    Jul 16, 2013 Universal Equity LLC Equity LLC 7 8:13-bk-16215
    Jul 16, 2013 Universal Equity LLC Equity LLC 7 2:13-bk-28075
    Nov 7, 2012 Mohamed Hassan Fayak M.D. Inc. 7 8:12-bk-22882
    Aug 2, 2012 Passionate Pet, Inc. 7 8:12-bk-19314