Welcome to BusinessBankruptcies.com!

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

South Pacific Development Construction Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-17672
TYPE / CHAPTER
Voluntary / 7

Filed

6-9-16

Updated

9-13-23

Last Checked

7-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2016
Last Entry Filed
Jun 9, 2016

Docket Entries by Year

Jun 9, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by South Pacific Development Construction Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/23/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/23/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/23/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/23/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/23/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 6/23/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/23/2016. Statement of Financial Affairs (Form 107 or 207) due 6/23/2016. Corporate Resolution Authorizing Filing of Petition due 6/23/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 6/23/2016. Statement of Related Cases (LBR Form F1015-2) due 6/23/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/23/2016. Incomplete Filings due by 6/23/2016. (Serrano, Vera) (Entered: 06/09/2016)
Jun 9, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 07/11/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Serrano, Vera) (Entered: 06/09/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-17672
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Jun 9, 2016
Type
voluntary
Terminated
Aug 11, 2016
Updated
Sep 13, 2023
Last checked
Jul 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Associated Ready Mix Concrete lnc
    Cal West Fire Protection
    Daisy Montich
    Diana Chapa
    Juan Jesus de Santiago-Loera
    State Compensation lnsurance Fund
    State of Califomia
    United Site Services of Califomia, Inc.

    Parties

    Debtor

    South Pacific Development Construction Inc
    9826 Painter Avenue #C
    Whittier, CA 90605
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1315

    Represented By

    Douglas R Macleith
    10061 Talbert Ave Ste 300
    Fountain Valley, CA 92708
    714-847-6041

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 26, 2020 WOODEN BAKERY INC 7 2:2020bk14782
    Feb 25, 2020 Nuevo World Investments, LLC 7 2:2020bk12036
    Dec 4, 2019 Leelin Enterprises, Inc. 7 2:2019bk24161
    Dec 3, 2019 Painter Santa LLC 11 2:2019bk24103
    Oct 28, 2019 Chiller Services Rigging & Demo, Inc. 11 2:2019bk22677
    Dec 27, 2018 Lube It Rite, Inc. 7 2:2018bk24887
    Feb 7, 2018 Phoenix Warehouse of California, LLC 7 2:2018bk11392
    Dec 16, 2016 Frery's Egg, Corp. 7 2:16-bk-26464
    Jul 27, 2015 Tropical Wear, Inc. 7 2:15-bk-21746
    Jan 23, 2014 Unique Innovations, Inc. 7 2:14-bk-11325
    Jun 30, 2013 3rd Generation Harwood, Inc 7 2:13-bk-26958
    Jun 17, 2013 New Century Machine Tools, Inc. 11 2:13-bk-25728
    Jan 9, 2013 Stainless Pipe & Fitting Supply Co., Inc. 7 2:13-bk-10724
    Oct 31, 2012 Neo Tech Floor Co., Inc. 7 2:12-bk-46728
    Feb 15, 2012 Dedicated Logistx, Inc., a California Corporation 7 2:12-bk-15439