Welcome to BusinessBankruptcies.com!

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

Start Ups Construction Ltd.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk18368
TYPE / CHAPTER
Voluntary / 7

Filed

10-3-18

Updated

9-13-23

Last Checked

12-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2018
Last Entry Filed
Nov 30, 2018

Docket Entries by Quarter

Oct 3, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Start Ups Construction Ltd. Statement of Financial Affairs (Form 107 or 207) due 10/17/2018. Incomplete Filings due by 10/17/2018. (Selth, James) (Entered: 10/03/2018)
Oct 3, 2018 2 Statement of Corporate Ownership filed. Filed by Debtor Start Ups Construction Ltd.. (Selth, James) (Entered: 10/03/2018)
Oct 3, 2018 3 Corporate resolution authorizing filing of petitions Filed by Debtor Start Ups Construction Ltd.. (Selth, James) (Entered: 10/03/2018)
Oct 3, 2018 4 Meeting of Creditors with 341(a) meeting to be held on 11/06/2018 at 09:00 AM at RM 101, 3801 University Ave., Riverside, CA 92501. (Selth, James) (Entered: 10/03/2018)
Oct 3, 2018 Receipt of Voluntary Petition (Chapter 7)(6:18-bk-18368) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47816313. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/03/2018)
Oct 5, 2018 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 123. Notice Date 10/05/2018. (Admin.) (Entered: 10/05/2018)
Oct 5, 2018 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Start Ups Construction Ltd.) No. of Notices: 1. Notice Date 10/05/2018. (Admin.) (Entered: 10/05/2018)
Oct 17, 2018 7 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Start Ups Construction Ltd. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Selth, James) (Entered: 10/17/2018)
Nov 7, 2018 8 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Arturo Cisneros (TR). 341(a) Meeting Continued to 12/11/2018 at 11:30 AM at RM 101, 3801 University Ave., Riverside, CA 92501. (Cisneros (TR), Arturo) (Entered: 11/07/2018)
Nov 7, 2018 9 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 11/07/2018)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk18368
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Oct 3, 2018
Type
voluntary
Terminated
Jun 24, 2020
Updated
Sep 13, 2023
Last checked
Dec 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3G Concrete Solutions
    A & D Plumbing
    ACCO Engineered Systems
    Albert Wayne Allen
    Albino Guadarrama
    Albino Guaddarama
    Alen Dacic
    Alexander Aurelio Coronado
    Alexis Gualberto Monge Martinez
    All Area Plumbing
    All Area Plumbing
    Allen Murillo
    Andy Gump Inc.
    Anely To
    Angel Lopez
    There are 138 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Start Ups Construction Ltd.
    PO Box 2682
    Guasti, CA 91743
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx6046

    Represented By

    James R Selth
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: jim@wsrlaw.net

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    Represented By

    Rika Kido
    Shulman Hodges & Bastian LLP
    100 Spectrum Center Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: rkido@shbllp.com
    Leonard M Shulman
    Shulman Hodges & Bastian LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: lshulman@shbllp.com

    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 #
    Apr 3 Starbridge (Ontario) Investment, LLC 11 6:2024bk11765
    Apr 1 Vida Lease Corporation 7 6:2024bk11705
    May 12, 2023 Noatmeals LLC 11 6:2023bk12011
    Aug 11, 2020 CPES California, Inc. 11 6:2020bk15456
    Feb 16, 2017 West Coast Premier Builders, Inc. 7 8:17-bk-10569
    Jan 9, 2017 TNC, Inc. 11 6:17-bk-10171
    Oct 20, 2016 Cleaning Contractors, Inc. 7 6:16-bk-19352
    Sep 14, 2016 Padova Wheels, Inc. 7 6:16-bk-18229
    Jun 23, 2016 Motorsports Depot, Inc. 7 6:16-bk-15610
    Mar 2, 2016 Robertson Construction, Inc 7 6:16-bk-11859
    Mar 21, 2014 JKRW GROUP SERVICES INC 11 6:14-bk-13582
    Jan 8, 2013 Livery Leasing, Inc. 7 6:13-bk-10299
    Sep 6, 2012 Vacuum Metalizing Company Inc 11 6:12-bk-30663
    Oct 13, 2011 SolCool One, LLC 7 6:11-bk-41939
    Aug 22, 2011 HN Engineering, Inc. 7 6:11-bk-36779