Welcome to BusinessBankruptcies.com!

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

Progressive Contractor Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk00099
TYPE / CHAPTER
Voluntary / 7

Filed

1-19-23

Updated

3-24-24

Last Checked

2-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2023
Last Entry Filed
Jan 22, 2023

Docket Entries by Month

Jan 19, 2023 1 Petition Voluntary Petition for Non-Individuals Schedules & Statements Fee Amount $ 338.00. Declaration re: Electronic Filing due by 02/2/2023, Filed by Christopher P. Walker of Law Office of Christopher P. Walker on behalf of Progressive Contractor Inc.. (Walker, Christopher) (Entered: 01/19/2023)
Jan 19, 2023 2 Receipt of Chapter 7 Voluntary Petition( 23-00099-7) [misc,1027] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A17567231 (re: Doc# 1); (U.S. Treasury) (Entered: 01/19/2023)
Jan 19, 2023 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Davis, Gerald H. 341(a) meeting to be held on 2/22/2023 at 08:30 AM at To access the Zoom 341 meeting, go to Zoom.us and click Join Meeting, or call 1 669 900 6833, (gd) and enter Meeting ID Number 701 840 9493 and Passcode 008251966 when prompted.. (Walker, Christopher) (Entered: 01/19/2023)
Jan 19, 2023 4 Declaration Re: Electronic Filing filed by Christopher P. Walker on behalf of Progressive Contractor Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Walker, Christopher) (Entered: 01/19/2023)
Jan 19, 2023 5 Corporate Ownership Statement as Corporate Debtor. filed by Christopher P. Walker on behalf of Progressive Contractor Inc.. (Walker, Christopher) (Entered: 01/19/2023)
Jan 20, 2023 6 Notice of Missing Schedules and Statements, 1 Incomplete Filing due by 2/2/2023, (related documents 1 Chapter 7 Voluntary Petition) (Schmitt, T.) Modified on 1/20/2023 (Schmitt, T.). (Entered: 01/20/2023)
Jan 20, 2023 7 Notice of Failure to Comply with Filing Requirements. You must correct the defect no later than 4:30 p.m. on 1/20/23 or your case may be dismissed without further notice. File a list containing the name and address of each entity included or to be included on Schedules D-H. within 1/20/23 days U.S.C 109h. Misc. Tickler Due Date: 1/23/2023, (related documents 1 Chapter 7 Voluntary Petition) (Schmitt, T.) (Entered: 01/20/2023)
Jan 22, 2023 8 BNC Court Certificate of Notice. (related documents 7 Notice of Failure to Comply with filing Requirements) Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023)
Jan 22, 2023 9 BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 6 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023)
Jan 22, 2023 10 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 3 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk00099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Jan 19, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Feb 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Contractors Indemity Compa
    Contractors License Board
    Contractors License Board
    Contractors State License Board
    Creditors Adjustment Bureau Inc.
    The Ward Firm

    Parties

    Debtor

    Progressive Contractor Inc.
    3539 E. Valley Parkway
    Escondido, CA 92027
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx6464

    Represented By

    Christopher P. Walker
    Law Office of Christopher P. Walker
    505 S. Villa Real, Suite 204
    Suite 103
    Anaheim Hills, CA 92807
    714-639-1990
    Fax : 714-637-1636
    Email: cwalker@cpwalkerlaw.com

    Trustee

    Gerald H. Davis
    Gerald H. Davis
    PO Box 38
    Aguanga, CA 92536
    619-400-9997

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 15, 2023 El Nino Grove Service Inc 7 3:2023bk03154
    Feb 23, 2017 Encore Capital Corporation 7 3:17-bk-00913
    Dec 11, 2015 Electronic Homes, Inc. 7 3:15-bk-07910
    Sep 28, 2015 JobSpecs Inc. 7 3:15-bk-06233
    Jan 21, 2015 Holland2Holland LLC 7 3:15-bk-00303
    Nov 10, 2014 R.J. Lanthier Company, Inc. 7 3:14-bk-08887
    Apr 2, 2014 Iglesia Monte De Los Olivos, Inc. 11 3:14-bk-02625
    Mar 3, 2014 Dr. Gram Pharmacy, Inc. 7 3:14-bk-01658
    Mar 1, 2014 Richardson Wilson Enterprises, LLC 11 3:14-bk-01643
    Sep 5, 2013 Full Service Self Storage, LLC 11 3:13-bk-08998
    May 8, 2013 Simply Shutters & More, Inc. 7 3:13-bk-04850
    Feb 27, 2013 Full Service Self Storage, LLC 11 3:13-bk-01858
    Jan 16, 2013 American Mortgage Professionals, Inc. 7 3:13-bk-00380
    Sep 13, 2012 Piazza Bella Centro LLC 11 3:12-bk-12602
    Aug 31, 2012 TLG Springcreek Apartments 6, LLC parent case 11 1:12-bk-11969