Welcome to BusinessBankruptcies.com!

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

Summit Door, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-24722
TYPE / CHAPTER
Voluntary / 7

Filed

12-8-14

Updated

9-13-23

Last Checked

12-15-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2014
Last Entry Filed
Dec 12, 2014

Docket Entries by Year

Dec 8, 2014 1 Petition Chapter 7 Voluntary Petition Fee Amount filed by Terrence J Moore on behalf of Summit Door, Inc.. (Moore, Terrence) WARNING: Item subsequently amended by docket entry no. 4. Incomplete Filings due 12/22/2014; Corporate Resolution due 12/22/2014. Modified on 12/8/2014 (Denson, Latisha). (Entered: 12/08/2014)
Dec 8, 2014 Receipt of Chapter 7 Voluntary Petition - Case Upload(6:14-bk-24722) [caseupld,1027u] ( 335.00) Filing Fee. Receipt number 38698763. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/08/2014)
Dec 8, 2014 2 Statement of Corporate Ownership filed. Filed by Debtor Summit Door, Inc.. (Moore, Terrence) (Entered: 12/08/2014)
Dec 8, 2014 3 Meeting of Creditors with 341(a) meeting to be held on 01/12/2015 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Moore, Terrence) (Entered: 12/08/2014)
Dec 8, 2014 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Summit Door, Inc.) (Denson, Latisha) (Entered: 12/08/2014)
Dec 8, 2014 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Summit Door, Inc.) (Denson, Latisha) (Entered: 12/08/2014)
Dec 10, 2014 6 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 45. Notice Date 12/10/2014. (Admin.) (Entered: 12/10/2014)
Dec 10, 2014 7 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/10/2014. (Admin.) (Entered: 12/10/2014)
Dec 12, 2014 8 Corporate resolution authorizing filing of petitions Filed by Debtor Summit Door, Inc. (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload). (Moore, Terrence) (Entered: 12/12/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:14-bk-24722
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
Dec 8, 2014
Type
voluntary
Terminated
Jan 30, 2015
Updated
Sep 13, 2023
Last checked
Dec 15, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Metal Concepts
    Alazander Associates, LLC
    All Fastners Direct
    Allied Interstate
    ARSI
    AT&T
    AT&T
    AT&T Global Services, Inc.
    Bank Of America
    Bullet Freight Systems
    Caine & Weiner
    Capital Recovery Corp.
    Citi Bank/Shell
    City Of Corona
    City Of Corona
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Summit Door, Inc.
    1233 Enterprise Court
    Corona, CA 92882
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1770

    Represented By

    Terrence J Moore
    1010 N Ross St #200
    Santa Ana, CA 92701
    714-541-2500
    Fax : 714-541-4004
    Email: terry@taxbizlawyer.com

    Trustee

    Larry D Simons (TR)
    7121 Magnolia Ave
    Riverside, CA 92504
    (951) 686-6300

    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 #
    Sep 21, 2023 GF SERVICES I LLC 11V 6:2023bk14297
    Feb 17, 2023 Temecula PPF LLC 7 6:2023bk10600
    Aug 9, 2021 Innerline Engineering, Inc. 11V 6:2021bk14305
    Feb 19, 2020 RJL Sports Protection Inc. 7 6:2020bk11302
    Feb 19, 2020 Ivolution Sports Inc. 7 6:2020bk11301
    Jan 8, 2019 Gorilla Islands, LLC 7 6:2019bk10149
    Mar 7, 2018 Ricks Patio, Inc 11 6:2018bk11806
    Aug 25, 2017 Ricks Patio, Inc 11 6:17-bk-17137
    Jan 29, 2016 Pinnacle Innovation, Inc. 11 6:16-bk-10735
    Oct 7, 2014 CENTRO MEDICO COMMUNITY CLINIC, INC., a California 11 6:14-bk-22467
    Mar 14, 2014 Hacienda Guadalajara Inc 7 6:14-bk-13207
    Dec 16, 2013 Apogee Containers Inc. 7 6:13-bk-30034
    Jun 20, 2012 Bottled Water Media, Inc. 11 6:12-bk-24815
    May 17, 2012 Bottled Water Media, Inc. 11 6:12-bk-22219
    Dec 27, 2011 MCA Architects, Inc. 7 6:11-bk-48583