Welcome to BusinessBankruptcies.com!

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

Smith Heavy Industrial Transit Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-14690
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-14

Updated

9-13-23

Last Checked

10-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2014
Last Entry Filed
Oct 15, 2014

Docket Entries by Year

Oct 15, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Smith Heavy Industrial Transit Corp List of Equity Security Holders due 10/29/2014. Summary of Schedules (Form B6 Pg 1) due 10/29/2014. Schedule B (Form B6B) due 10/29/2014. Schedule F (Form B6F) due 10/29/2014. Schedule G (Form B6G) due 10/29/2014. Schedule H (Form B6H) due 10/29/2014. Declaration Concerning Debtors Schedules (Form B6) due 10/29/2014. Statement of Financial Affairs (Form B7) due 10/29/2014. Corporate Ownership Statement due by 10/29/2014.Statement of Related Cases due 10/29/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 10/29/2014. Incomplete Filings due by 10/29/2014. (Cetulio, Julie) (Entered: 10/15/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:14-bk-14690
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Oct 15, 2014
Type
voluntary
Terminated
Nov 21, 2014
Updated
Sep 13, 2023
Last checked
Oct 16, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brea Canon Oil Company
    Duff S. McEvers
    Kent Vallette
    Los Angeles County Tax Collector
    Treg Julander

    Parties

    Debtor

    Smith Heavy Industrial Transit Corp
    18543 Devonshire St #320
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5120

    Represented By

    Smith Heavy Industrial Transit Corp
    PRO SE

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 9, 2022 LIGCEDB LLC 11 1:2022bk10567
    Jan 12, 2022 Midland Entertainment LLC 7 1:2022bk10037
    Nov 26, 2021 Midland Entertainment LLC 7 1:2021bk11923
    Sep 27, 2021 One Holdings LLC 7 1:2021bk11585
    Jul 14, 2021 GreenEden, LLC 7 1:2021bk11199
    May 21, 2018 Prime Quest, Inc. 7 1:2018bk11302
    Sep 13, 2016 Calimex Deburring Services, Inc. 7 2:16-bk-22173
    Mar 1, 2016 Valley Trust Deed Services, Inc. 7 1:16-bk-10597
    Jan 3, 2014 Change of Scenery, Inc 7 1:14-bk-10040
    Oct 17, 2013 Smith Heavy Industrial Transit Corp 11 1:13-bk-16639
    Oct 10, 2013 AMMEC, INC. 11 1:13-bk-16532
    May 20, 2013 Nicholas Simone Inc 7 1:13-bk-13426
    Aug 17, 2012 24 Seven Brands, Inc. 7 1:12-bk-17437
    Feb 22, 2012 Moss Corp. 7 1:12-bk-11693
    Feb 22, 2012 International Trading Concepts, Inc. 7 1:12-bk-11692