Welcome to BusinessBankruptcies.com!

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

Prime Construction Group, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-21099
TYPE / CHAPTER
Voluntary / 7

Filed

7-14-15

Updated

9-13-23

Last Checked

8-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2015
Last Entry Filed
Jul 14, 2015

Docket Entries by Year

Jul 14, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Prime Construction Group, Inc. Summary of Schedules (Form B6 Pg 1) due 07/28/2015. Schedule A (Form B6A) due 07/28/2015. Schedule B (Form B6B) due 07/28/2015. Schedule C (Form B6C) due 07/28/2015. Schedule D (Form B6D) due 07/28/2015. Schedule E (Form B6E) due 07/28/2015. Schedule F (Form B6F) due 07/28/2015. Schedule G (Form B6G) due 07/28/2015. Schedule H (Form B6H) due 07/28/2015. Schedule I (Form B6I) due 07/28/2015. Schedule J (Form B6J) due 07/28/2015. Declaration Concerning Debtors Schedules (Form B6) due 07/28/2015. Statement of Financial Affairs (Form B7) due 07/28/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 07/28/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 07/28/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 07/28/2015. Petition Prep Signature (Form B1) due 07/28/2015. Exhibit B (Form B1) due 07/28/2015. Exhibit D (Form B1D) due 07/28/2015. Cert. of Credit Counseling due by 07/28/2015. Corporate Ownership Statement due by 07/28/2015.Statement of Related Cases due 07/28/2015. Notice of Available Chapters (Form B201) due 07/28/2015. Statistical Summary (Form B6 Pg 2) due 07/28/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 07/28/2015. Decl. and Signature and Ntc. to Debtor by Non-Atty BK Petition Preparer (Form B19 pages 1 and 2) due by 07/28/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 07/28/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 07/28/2015. Debtor Certification of Employment Income due by 07/28/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 07/28/2015. Incomplete Filings due by 07/28/2015. (Simonian, Sevag) (Entered: 07/14/2015)
Jul 14, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-21099) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40369223. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2015)
Jul 14, 2015 2 Statement of Social Security Number(s) (Official Form B21) Filed by Debtor Prime Construction Group, Inc.. (Simonian, Sevag) (Entered: 07/14/2015)
Jul 14, 2015 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Prime Construction Group, Inc.. (Simonian, Sevag) (Entered: 07/14/2015)
Jul 14, 2015 6 Meeting of Creditors with 341(a) meeting to be held on 08/19/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Simonian, Sevag) (Entered: 07/14/2015)
Jul 14, 2015 4 Declaration Re: Electronic Filing Filed by Debtor Prime Construction Group, Inc.. (Simonian, Sevag) (Entered: 07/14/2015)
Jul 14, 2015 5 Corporate resolution authorizing filing of petitions Filed by Debtor Prime Construction Group, Inc.. (Simonian, Sevag) (Entered: 07/14/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-21099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jul 14, 2015
Type
voluntary
Terminated
Aug 28, 2015
Updated
Sep 13, 2023
Last checked
Aug 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA, LLC
    City of Los of Los Angeles-Office of Finance
    De-Well Container Shipping
    Law Offices of Kenneth J. Freed
    National Construction Rentals
    Time Warner Cable

    Parties

    Debtor

    Prime Construction Group, Inc.
    350 North Glendale Ave., #B-309
    Glendale, CA 91206
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9618

    Represented By

    Sevag S Simonian
    Simonian & Simonian, PLC
    655 North Central Avenue, 17th Floor
    Glendale, CA 91203
    818-405-0080
    Fax : 818-405-0082
    Email: s.simonianlawfirm@gmail.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    Los Angeles, CA 90071
    (213) 626-2311

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 Linchpin IT LLC 7 2:2024bk12893
    May 19, 2023 Glendale Investment Alliance, LLC 11V 2:2023bk13125
    Sep 24, 2019 Archer Integrated Marketing Inc. 7 2:2019bk21253
    Jun 19, 2017 H H C S CORPORATION 7 2:17-bk-17418
    Jan 19, 2017 J.D.E. Enterprise Corporation 7 2:17-bk-10670
    Jul 28, 2016 Jojo Junior Investment, LLC 7 2:16-bk-19984
    May 14, 2015 Trust Deed of California Financial, Inc. 7 2:15-bk-17778
    Sep 27, 2013 Market Street Vagabond Inc. 11 2:13-bk-33883
    Aug 12, 2013 GPSH Inc. 11 2:13-bk-30297
    Jul 16, 2013 ROSE HOME HEALTH AGENCY INC. 7 2:13-bk-28103
    Jun 25, 2013 Market Street Vagabond Inc. 11 2:13-bk-26459
    Jun 21, 2013 Stanley Swain's, Inc. 11 2:13-bk-26241
    May 14, 2013 GPSH Inc. 11 2:13-bk-22677
    Feb 27, 2012 Excellent Trading Company, Inc 7 2:12-bk-16826
    Oct 24, 2011 Rancho Glenoaks LTD P 7 2:11-bk-54176