Welcome to BusinessBankruptcies.com!

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

Priority Personnel Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-25181
TYPE / CHAPTER
Voluntary / 7

Filed

12-22-14

Updated

9-13-23

Last Checked

12-23-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2014
Last Entry Filed
Dec 22, 2014

Docket Entries by Year

Dec 22, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Priority Personnel Services, Inc. (White, Bruce) (Entered: 12/22/2014)
Dec 22, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Priority Personnel Services, Inc.. (White, Bruce) (Entered: 12/22/2014)
Dec 22, 2014 Receipt of Voluntary Petition (Chapter 7)(6:14-bk-25181) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38803630. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/22/2014)
Dec 22, 2014 4 Meeting of Creditors with 341(a) meeting to be held on 01/29/2015 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (White, Bruce) (Entered: 12/22/2014)
Dec 22, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Priority Personnel Services, Inc.. (White, Bruce) (Entered: 12/22/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:14-bk-25181
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Dec 22, 2014
Type
voluntary
Terminated
Feb 27, 2018
Updated
Sep 13, 2023
Last checked
Dec 23, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arrow Business Center
    California Self Insurers' Fund
    Citibank
    Daniel Sovocool, Esq.
    Franchise Tax Board
    McCarthy, Burgess, & Wolff
    No Contract VOIP
    Pitney Bowes
    Roxborough, Pomerance,
    United Recovery Services
    Vensure
    WSHB

    Parties

    Debtor

    Priority Personnel Services, Inc.
    13586 Preciado Avenue
    Chino, CA 91710
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx8940

    Represented By

    Bruce D White
    1201 Dove St Ste 480
    Newport Beach, CA 92660
    949-622-6100
    Fax : 949-852-2141
    Email: whiteandroseman@aol.com

    Trustee

    Helen R. Frazer (TR)
    Atkinson, Andelson, Loya, Ruud & R
    12800 Center Court Drive, Suite 300
    Cerritos, CA 90703
    (562) 653-3200

    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 #
    May 19, 2020 Cramer Engineering, Inc. 7 6:2020bk13516
    Sep 11, 2019 Xtreme Motor Sports Inc. 7 6:2019bk18020
    Jul 24, 2019 Xtreme Motor Sports Inc. 7 6:2019bk16469
    Jul 15, 2019 Organic Bottle Works Inc. 11 6:2019bk16132
    Jun 10, 2019 Organic Bottle Works Inc. 11 6:2019bk15030
    Apr 1, 2019 Pucci Creamery, Inc 7 6:2019bk12738
    Apr 26, 2017 Yes Depot Inc 7 6:17-bk-13441
    Jun 10, 2016 Elite Tower Professionals LLC 7 6:16-bk-15231
    Jan 30, 2015 Alvarez Construction Cleanup, Inc. 7 6:15-bk-10840
    May 21, 2014 Alvarez Construction Clean Up, Inc. 7 6:14-bk-16647
    Sep 19, 2013 Asher Investments Inc. dba Amberwood Apartments 7 6:13-bk-25666
    Feb 4, 2013 Alvarez Construction, Inc. 7 6:13-bk-12003
    Jan 18, 2013 Turnkey Construction Solutions, Inc. 7 6:13-bk-11019
    Jan 18, 2013 Fiberworks SFI, Inc. 7 6:13-bk-11018
    Dec 27, 2012 Novatech Electro-Luminescent, Inc. 7 6:12-bk-38095