Welcome to BusinessBankruptcies.com!

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

Prime of California, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-36505
TYPE / CHAPTER
Voluntary / 7

Filed

8-2-12

Updated

9-14-23

Last Checked

8-7-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2012
Last Entry Filed
Aug 6, 2012

Docket Entries by Year

Aug 2, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by California,PrimeOfInc (Boyer, Jason) WARNING: Item subsequently amended by docket entry numbers 4 and 5. Case deficient for Electronic Filing Declaration due 8/16/2012. Corporate Ownership Statement due 8/16/2012. Corporate Resolution Authorizing the filing of Bankruptcy due 8/16/2012. Statement of Related Cases due 8/16/2012. Incomplete Filings due 8/16/2012. Addendum To Voluntary Petition due 8/16/2012. Modified on 8/6/2012 (Atienza, Edwin). (Entered: 08/02/2012)
Aug 2, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-36505) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28502706. Fee amount 306.00. (U.S. Treasury) (Entered: 08/02/2012)
Aug 2, 2012 Meeting of Creditors with 341(a) meeting to be held on 08/27/2012 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. Objections for Discharge due by 10/26/2012. Cert. of Financial Management due by 10/26/2012 for Debtor and Joint Debtor (if joint case) (Boyer, Jason) WARNING: Notice not generated through BNC due to incorrect Type of Debtor selected at the time of case filing. Please see docket entry # 2 for correct notice. Modified on 8/6/2012 (Atienza, Edwin). (Entered: 08/02/2012)
Aug 6, 2012 2 Meeting of Creditors 341(a) meeting to be held on 8/27/2012 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. Last day to oppose discharge or dischargeability is 10/26/2012. (Atienza, Edwin) (Entered: 08/06/2012)
Aug 6, 2012 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Prime of California, Inc) (Atienza, Edwin) (Entered: 08/06/2012)
Aug 6, 2012 4 Notice to Filer of Error and/or Deficient Document Incorrect debtor's name written in page 1 of Voluntary Petition. USING THE EVENT CODE ADDENDUM TO VOLUNTARY PETITION, THE FILER IS INSTRUCTED TO IMMEDIATELY REFILE THE FIRST THREE PAGES OF THE VOLUNTARY PETITION STATING THE CORRECT DEBTOR'S CORPORATE NAME (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Prime of California, Inc, 3 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 08/06/2012)
Aug 6, 2012 5 Notice to Filer: Petition was filed as complete, but the schedules or statements are deficient, Re: missing Electronic Filing Declaration, Corporate Ownership Statement and Corporate Resolution Authorizing the filing of Bankruptcy. The Statement of Related Cases filed is missing the electronic signature of debtor's representative THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Prime of California, Inc, 3 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 08/06/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-36505
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Aug 2, 2012
Type
voluntary
Terminated
Sep 24, 2012
Updated
Sep 14, 2023
Last checked
Aug 7, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T Mobile
    Charles E Thomas Company
    DS Waters Of America Inc
    Fleet Services
    Petroleum Marketing Equipment
    Southern California Edison
    Sparkletts
    Wright Express

    Parties

    Debtor

    Prime of California, Inc
    14910 Gwen Chris Ct
    Paramount, CA 90723
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0718

    Represented By

    Jason Boyer
    Boyer Tadros Law, PC
    5150 E Pacific Coast Hwy, Ste.200
    Long Beach, CA 90804
    562-346-3276
    Fax : 562-684-0775
    Email: jboyer@boyertadroslaw.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 6, 2021 Presidio Development, LLC 11 2:2021bk10086
    Dec 29, 2020 Personal Care Inc 7 2:2020bk21218
    Jan 16, 2020 Optimum Choice Insurance Agency 11 2:2020bk10517
    Jan 1, 2017 Rescue One Ambulance 11 2:17-bk-10002
    Nov 16, 2016 Bixby Enterprise Inc. 7 2:16-bk-25158
    Jun 20, 2016 Southland Solutions LLC 7 2:16-bk-18203
    Feb 18, 2016 Rescue One Ambulance 11 2:16-bk-12012
    Jan 26, 2016 California Parts Distributing, LLC 7 3:16-bk-00313
    Dec 2, 2015 Rescue One Ambulance 11 2:15-bk-28452
    Feb 26, 2015 Semar Ventures LLC 7 2:15-bk-12851
    Oct 2, 2014 Metal Center and Steel Suppy Inc. dba US Metal and 7 2:14-bk-28806
    Apr 16, 2014 Gyllen Kyst LLC 7 2:14-bk-17316
    Feb 5, 2014 Gyllen Kyst LLC 7 2:14-bk-12242
    Sep 27, 2013 Veneer Products, Inc. 11 2:13-bk-33893
    Jul 26, 2011 Hardrock Electronics Inc 7 2:11-bk-41899