Welcome to BusinessBankruptcies.com!

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

Tahlequah Steel, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk22958
TYPE / CHAPTER
Voluntary / 7

Filed

11-2-18

Updated

9-13-23

Last Checked

11-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2018
Last Entry Filed
Nov 4, 2018

Docket Entries by Quarter

Nov 2, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Tahlequah Steel, Inc. (Lever, Steven) WARNING: Deficient for: Statement of Financial Affairs (Form 107 or 207) due 11/16/2018. Incomplete Filings due by 11/16/2018. Modified on 11/2/2018 (Vandensteen, Nancy). (Entered: 11/02/2018)
Nov 2, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-22958) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47989582. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/02/2018)
Nov 2, 2018 4 Meeting of Creditors with 341(a) meeting to be held on 12/04/2018 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Lever, Steven) (Entered: 11/02/2018)
Nov 2, 2018 2 Corporate resolution authorizing filing of petitions (with Proof of Service) Filed by Debtor Tahlequah Steel, Inc.. (Lever, Steven) (Entered: 11/02/2018)
Nov 2, 2018 3 Corporate resolution authorizing filing of petitions (Amended to include case number) (with Proof of Service) Filed by Debtor Tahlequah Steel, Inc.. (Lever, Steven) (Entered: 11/02/2018)
Nov 2, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tahlequah Steel, Inc.) Statement of Financial Affairs (Form 107 or 207) due 11/16/2018. Incomplete Filings due by 11/16/2018. (Vandensteen, Nancy) (Entered: 11/02/2018)
Nov 2, 2018 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tahlequah Steel, Inc.) (Vandensteen, Nancy) (Entered: 11/02/2018)
Nov 4, 2018 6 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Tahlequah Steel, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Lever, Steven) (Entered: 11/04/2018)
Nov 4, 2018 7 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 32. Notice Date 11/04/2018. (Admin.) (Entered: 11/04/2018)
Nov 4, 2018 8 BNC Certificate of Notice (RE: related document(s)5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 11/04/2018. (Admin.) (Entered: 11/04/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk22958
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Nov 2, 2018
Type
voluntary
Terminated
Mar 12, 2020
Updated
Sep 13, 2023
Last checked
Nov 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMTRUST IRVINE
    Best Service Co.
    BLI INC dba BLI PAYROLL SOLUTIONS
    California Ironworkers Pension Trus
    CAROLYN NAJERA, ESQ-SCIF
    CDTFA fka Board of Equalization
    Crawford & Bangs LLP
    Creditor's Adjustment Bureau
    Creditor's Adjustment Bureau
    Creditor's Adjustment Bureau
    Creditor's Adjustment Bureau
    Creditor's Adjustment Bureau
    Creditor's Adjustment Bureau
    Creditor's Adjustment Bureau
    David Livingston
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tahlequah Steel, Inc.
    2750 N Bellflower Blvd, Suite 210E
    Long Beach, CA 90815
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4545

    Represented By

    Steven B Lever
    200 Pine Ave Ste 620
    Long Beach, CA 90802
    562-436-5456
    Fax : 562-485-6886
    Email: sblever@leverlaw.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    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 23, 2018 Elements Medical Group of Arizona, Inc. and EBH Topco, LLC parent case 11 1:2018bk11237
    May 23, 2018 Outpatient Services FL, Inc. and EBH Topco, LLC parent case 11 1:2018bk11236
    May 23, 2018 Elements Screening Services, Inc. and EBH Topco, LLC parent case 11 1:2018bk11228
    May 23, 2018 SBAR2, Inc. and EBH Topco, LLC parent case 11 1:2018bk11225
    May 23, 2018 Ehrman Subsidiary Corp. and EBH Topco, LLC parent case 11 1:2018bk11221
    May 23, 2018 The Sexual Recovery Institute, Inc. and EBH Topco, LLC parent case 11 1:2018bk11218
    May 23, 2018 SoCal Rehab and Recovery, Inc. and EBH Topco, LLC parent case 11 1:2018bk11217
    May 23, 2018 EBH Big Rock, Inc. and EBH Topco, LLC parent case 11 1:2018bk11216
    May 23, 2018 EBH Holding Company, Inc. and EBH Topco, LLC parent case 11 1:2018bk11215
    May 23, 2018 Elements Behavioral Health, Inc. and EBH Topco, LLC parent case 11 1:2018bk11214
    May 23, 2018 EBH Topco, LLC 11 1:2018bk11212
    Nov 2, 2016 Glow Tanning Company, LLC 7 2:16-bk-24541
    Oct 11, 2016 Glow Tanning Company, LLC 7 2:16-bk-23420
    May 17, 2015 LendaHand Senior Care, Inc. 7 2:15-bk-17875
    Jun 5, 2012 Erenie Corporation 7 2:12-bk-29690