Welcome to BusinessBankruptcies.com!

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

Stephen K Development & Construction, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk11206
TYPE / CHAPTER
Voluntary / 7

Filed

5-14-19

Updated

9-13-23

Last Checked

6-7-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2019
Last Entry Filed
May 14, 2019

Docket Entries by Quarter

May 14, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Stephen K Development & Construction, Inc. (Hagen, David) (Entered: 05/14/2019)
May 14, 2019 Meeting of Creditors with 341(a) meeting to be held on 06/21/2019 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Hagen, David) (Entered: 05/14/2019)
May 14, 2019 Receipt of Voluntary Petition (Chapter 7)(1:19-bk-11206) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49051916. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/14/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk11206
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
May 14, 2019
Type
voluntary
Terminated
Feb 26, 2021
Updated
Sep 13, 2023
Last checked
Jun 7, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & G Tile
    Aspen Custom Millwork
    C.M. Painting & Finishing
    C.O.R. Builders
    Christian Duran
    Christian Duran
    Colony Specialty
    Econo Air
    Frontier Communications
    Hirsch Pipe
    Northern California Collection Service,
    Singh Disposal
    Stephen Ksieski
    U.S. Comfort Building Services
    Western Electrical

    Parties

    Debtor

    Stephen K Development & Construction, Inc.
    11901 Susan Dr.
    Granada Hills, CA 91344
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5561

    Represented By

    David S Hagen
    16830 Ventura Blvd #500
    Encino, CA 91436-1795
    818-990-4416
    Fax : 818-990-5680
    Email: go4broq@earthlink.net

    Trustee

    Diane C Weil (TR)
    5950 Canoga Avenue, Suite 400
    Woodland Hills, CA 91367
    (818) 651-6400

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2023 17151 Barneston, LLC 7 1:2023bk11507
    Jan 21, 2022 U.S. Brake Masters, Inc. 7 1:2022bk10071
    Jul 21, 2020 Monte Verde Ranch, LLC 11V 1:2020bk11277
    Feb 11, 2020 RHSF, Inc. 7 1:2020bk10325
    Nov 26, 2019 In-Out Carwash 11 1:2019bk12970
    Jul 18, 2018 Rudex Broadcasting Limited Corp. 11 1:2018bk11801
    Oct 14, 2016 BIPS Enterprise Global Corp 7 1:16-bk-12955
    May 7, 2015 Rudex Broadcasting Limited Corp. 11 1:15-bk-11603
    Jan 22, 2014 Rudex Broadcasting Limited Corp. 11 1:14-bk-10311
    Nov 5, 2013 KSK Enterprises, Inc 7 1:13-bk-17049
    Aug 20, 2012 Conga Consultants, LLC 11 1:12-bk-17493
    Jul 13, 2012 1634 W 127th Street LLC 11 1:12-bk-16350
    May 7, 2012 PIC Enterprises LLC 7 1:12-bk-14247
    Aug 8, 2011 Platinum Venture Capital Funding LLC 7 1:11-bk-19498
    Jul 14, 2011 Platinum Venture Capital Funding LLC 7 1:11-bk-18481