Welcome to BusinessBankruptcies.com!

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

Roadworx, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-11054
TYPE / CHAPTER
Voluntary / 7

Filed

2-18-13

Updated

9-13-23

Last Checked

2-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2013
Last Entry Filed
Feb 18, 2013

Docket Entries by Year

Feb 18, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Roadworx, Inc. Schedule A due 03/4/2013. Schedule B due 03/4/2013. Schedule D due 03/4/2013. Schedule E due 03/4/2013. Schedule F due 03/4/2013. Schedule G due 03/4/2013. Schedule H due 03/4/2013. Statement of Financial Affairs due 03/4/2013. Summary of schedules due 03/4/2013. Declaration concerning debtors schedules due 03/4/2013. Statistical Summary due 03/4/2013. Debtor Certification of Employment Income due by 03/4/2013. Incomplete Filings due by 03/4/2013. (Simon, Kevin) (Entered: 02/18/2013)
Feb 18, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-11054) [misc,volp7] ( 306.00) Filing Fee. Receipt number 31658534. Fee amount 306.00. (U.S. Treasury) (Entered: 02/18/2013)
Feb 18, 2013 Meeting of Creditors with 341(a) meeting to be held on 03/25/2013 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Simon, Kevin) (Entered: 02/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-11054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Feb 18, 2013
Type
voluntary
Terminated
Mar 12, 2014
Updated
Sep 13, 2023
Last checked
Feb 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Absolute Screenprint
    Al Coscia
    Caine & Weiner
    Franchise Tax Board
    Gardener & Riechmann, Inc.
    GB Collects, LLC
    Internal Revenue Service
    Keesal, Young & Logan
    Law Office of Kenneth J. Freed
    Law Offices of Elizabeth F.
    Law Offices of Pucin & Friedland
    Magic Apparel
    Megumi Nohara
    Sheriff's Department
    Superior Court of California
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Roadworx, Inc.
    7423 Dorie Drive
    Canoga Park, CA 91304
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8500
    dba The Crystal Group
    dba Crystal Enterprises

    Represented By

    Kevin T Simon
    Simon Resnik Hayes LLP
    15233 Ventura Blvd Ste 250
    Sherman Oaks, CA 91403
    818-783-6251
    Fax : 818-783-6253
    Email: kevin@srhlawfirm.com

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 27, 2021 Homer Construction, Inc. 7 1:2021bk10127
    Sep 16, 2020 Danmar Wholesale, Inc. 7 1:2020bk11679
    Dec 19, 2019 Genesis Home Health, Inc. 11 1:2019bk13166
    May 2, 2019 7632 Wiscasset Drive LLC 11 1:2019bk11090
    Apr 19, 2019 Homer Construction, Inc. 7 1:2019bk10960
    Jul 6, 2017 Socal Real Estate Investments Inc 11 1:17-bk-11789
    Apr 12, 2017 Socal Real Estate Investments Inc 7 1:17-bk-10965
    Sep 14, 2016 24201 Highlander Road, LLC 11 1:16-bk-12689
    Aug 1, 2014 Maibu Horizon Corp. 7 1:14-bk-13646
    Oct 3, 2013 23759 Roscoe LLC 11 1:13-bk-16395
    Feb 8, 2013 Harbor Petroleum, Inc. 11 1:13-bk-10846
    Sep 28, 2012 TRD, LLC 7 1:12-bk-18691
    Apr 26, 2012 Reliable Fire Alarm Protection, Inc. 7 1:12-bk-13833
    Nov 7, 2011 Heavenly Fresh, Inc. 7 1:11-bk-22975
    Sep 6, 2011 TRD, LLC 7 1:11-bk-20643