Welcome to BusinessBankruptcies.com!

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

Teezey Manufacturing, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk13011
TYPE / CHAPTER
Voluntary / 7

Filed

5-30-24

Updated

6-23-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2024
Last Entry Filed
Jun 3, 2024

Docket Entries by Week of Year

May 30 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Teezey Manufacturing, Inc. (Smith, Evan) (Entered: 05/30/2024)
May 30 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Teezey Manufacturing, Inc.. (Smith, Evan) (Entered: 05/30/2024)
May 30 3 Corporate resolution authorizing filing of petitions Filed by Debtor Teezey Manufacturing, Inc.. (Smith, Evan) (Entered: 05/30/2024)
May 31 4 Notice to Filer of Correction Made/No Action Required: Incorrect attorney/creditor/party information was entered at the time of filing. ATTORNEY'S SUITE AND PHONE NUMBER. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Teezey Manufacturing, Inc.) (AJ) (Entered: 05/31/2024)
May 31 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Teezey Manufacturing, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 6/13/2024. Statement of Related Cases (LBR Form F1015-2) due 6/13/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/13/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/13/2024. Incomplete Filings due by 6/13/2024. (AJ) (Entered: 05/31/2024)
May 31 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Teezey Manufacturing, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/13/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/13/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/13/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/13/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/13/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 6/13/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/13/2024. Statement of Financial Affairs (Form 107 or 207) due 6/13/2024. (AJ) (Entered: 05/31/2024)
May 31 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Teezey Manufacturing, Inc.) (AJ) (Entered: 05/31/2024)
May 31 6 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 Teezey Manufacturing, Inc.) (AJ) (Entered: 05/31/2024)
May 31 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (AJ) (Entered: 05/31/2024)
May 31 8 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. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Teezey Manufacturing, Inc.) (AJ) (Entered: 05/31/2024)
May 31 Receipt of Voluntary Petition (Chapter 7)( 6:24-bk-13011) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56930610. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/31/2024)
May 31 9 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Simons (TR), Larry D with 341(a) meeting to be held on 7/2/2024 at 11:00 AM via Zoom - Simons: Meeting ID 495 175 0324, Passcode 3027598776, Phone 1 909 498 7813. (Scheduled Automatic Assignment, shared account) (Entered: 05/31/2024)
May 31 10 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) with Proof of Service Filed by Debtor Teezey Manufacturing, Inc. (Smith, Evan) (Entered: 05/31/2024)
Jun 2 11 BNC Certificate of Notice (RE: related document(s)9 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 1. Notice Date 06/02/2024. (Admin.) (Entered: 06/02/2024)

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
6:2024bk13011
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
May 30, 2024
Type
voluntary
Terminated
Jun 18, 2024
Updated
Jun 23, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1860 Chicago Avenue Ste G10
    Charles Zylman
    David G Togashi Jr
    EA Accounting & Tax Service
    Essex Realty Management Inc
    Fresno Valves & Castings
    Hollywood Delivery Service
    RGC Properties LLC
    Terry D Zupan
    Tisa Zylman

    Parties

    Debtor

    Teezey Manufacturing, Inc.
    525 West Avenue L
    Suite C
    Calimesa, CA 92320
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7151

    Represented By

    Evan L Smith
    Evan L Smith Attorney At Law
    24910 Las Brisas Road
    Suite 102
    Murrieta, CA 92562
    951-894-7332 ext. 119
    Fax : 951-346-3334
    Email: els@elsmithlaw.com

    Trustee

    Larry D Simons (TR)
    3610 Central Avenue, Suite 400
    Riverside, CA 92506
    (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 18, 2023 Desert Cooling Inc. 7 6:2023bk14250
    Aug 29, 2023 Halo Resorts Inc. 7 6:2023bk13903
    Aug 18, 2021 Champagne Pools & Electrical Inc 7 6:2021bk14459
    Jul 22, 2020 R. Gamino, Inc. 7 6:2020bk14978
    Jul 13, 2016 Streits German Bakery, LLC 7 6:16-bk-16227
    Apr 18, 2016 JASMINE HOLDINGS, LLC 11 6:16-bk-13447
    Nov 25, 2015 JBS Heating & Air Inc 7 6:15-bk-21479
    Nov 20, 2015 QNI Construction, Inc 7 6:15-bk-21317
    Feb 20, 2015 Palm Canyon Contractors Inc 7 6:15-bk-11564
    Oct 10, 2013 Efficiency Fixture Corporation 7 6:13-bk-26808
    Aug 21, 2013 Yea Chan Corp 7 6:13-bk-24186
    Aug 13, 2013 CeramicStyle, Inc. 7 6:13-bk-23777
    Jan 9, 2013 Cecia Contracting Company Inc 7 6:13-bk-10400
    May 21, 2012 Petra Concrete, Inc. 7 6:12-bk-22421
    Oct 12, 2011 Hansen Electric Corp 7 6:11-bk-41869