Welcome to BusinessBankruptcies.com!

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

Tony Servera Company, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-14747
TYPE / CHAPTER
Voluntary / 11

Filed

10-20-14

Updated

9-13-23

Last Checked

10-21-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2014
Last Entry Filed
Oct 20, 2014

Docket Entries by Year

Oct 20, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Tony Servera Company, Inc. (Fox, Steven) (Entered: 10/20/2014)
Oct 20, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Tony Servera Company, Inc.. (Fox, Steven) (Entered: 10/20/2014)
Oct 20, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Tony Servera Company, Inc.. (Fox, Steven) (Entered: 10/20/2014)
Oct 20, 2014 Receipt of Voluntary Petition (Chapter 11)(1:14-bk-14747) [misc,volp11] (1717.00) Filing Fee. Receipt number 38312200. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/20/2014)
Oct 20, 2014 4 Motion to Use Cash Collateral Application For Authority To Use Cash Collateral On An Interim And Final Basis Filed by Debtor Tony Servera Company, Inc. (Fox, Steven) (Entered: 10/20/2014)
Oct 20, 2014 5 Motion Regarding Chapter 11 First Day Motions Emergency Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities; Declaration Filed by Debtor Tony Servera Company, Inc. (Fox, Steven) (Entered: 10/20/2014)
Oct 20, 2014 6 Declaration re: Declaration Of Anthony M. Servera In Support Of First Day Motions Filed by Debtor Tony Servera Company, Inc. (RE: related document(s)4 Motion to Use Cash Collateral Application For Authority To Use Cash Collateral On An Interim And Final Basis, 5 Motion Regarding Chapter 11 First Day Motions Emergency Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities; Declaration). (Fox, Steven) (Entered: 10/20/2014)
Oct 20, 2014 7 Emergency motion Motion Pursuant To Local Bankruptcy Rule 9075-1 For Hearings On Or Before October 24, 2014 On Debtor's First Day Motions; Memorandum Of Points And Authorities Filed by Debtor Tony Servera Company, Inc. (Fox, Steven) (Entered: 10/20/2014)
Oct 20, 2014 8 Meeting of Creditors 341(a) meeting to be held on 11/20/2014 at 03:00 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Last day to oppose discharge or dischargeability is 1/20/2015. (Keys, Robin) (Entered: 10/20/2014)
Oct 20, 2014 9 Application to Employ Lucove, Say & Co. as Certified Public Accountant Filed by Debtor Tony Servera Company, Inc. (Fox, Steven) (Entered: 10/20/2014)

There are 3 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
1:14-bk-14747
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Oct 20, 2014
Type
voluntary
Terminated
Mar 2, 2021
Updated
Sep 13, 2023
Last checked
Oct 21, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Servera
    Anthony F. Servera
    Anthony F. Servera Trust
    Anthony M. Servera
    Arrow Concrete Cutting
    Cement Masons Local # 600
    Cement Masons So Cal Trust Fund
    Cement Masons Trust
    Chase
    Construction Laborers Trust Fund
    Construction Laborers Trust Funds
    Construction Laborers Trust Funds
    Contractors State License Board
    Contractors State License Board
    Daniel E. Loya
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tony Servera Company, Inc.
    11871 Sheldon St., Unit C
    Sun Valley, CA 91352-1508
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9828
    aka Servera Concrete
    aka Tony Servera Concrete

    Represented By

    Steven R Fox
    17835 Ventura Blvd Ste 306
    Encino, CA 91316
    818-774-3545
    Fax : 818-774-3707
    Email: emails@foxlaw.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 20, 2023 CDEQ, Inc. 7 1:2023bk10517
    Apr 2, 2023 Blanco's Construction Inc 7 1:2023bk10417
    Jan 11, 2023 Eleven 23 Marketing LLC 7 1:2023bk10027
    Nov 14, 2019 Trilogy Doors & Windows, Inc. 7 1:2019bk12860
    Jan 1, 2019 BinsBinsBins, Inc. 7 1:2019bk10001
    Sep 12, 2018 BinsBinsBins, Inc. 7 1:2018bk12286
    Feb 1, 2018 BinsBinsBins, Inc. 7 1:2018bk10306
    Jan 26, 2018 BinsBinsBins, Inc. 7 1:2018bk10238
    Mar 31, 2017 ColorFX, Inc. 11 1:17-bk-10830
    May 20, 2016 Orion Auto Club Inc. 7 1:16-bk-11507
    Sep 2, 2014 A. M. R. INDUSTRIES, INC. 7 1:14-bk-14092
    Jun 1, 2014 Norvic, LLC 7 1:14-bk-12786
    Sep 25, 2013 Best Valley Cabinetry Incorporation 7 1:13-bk-16211
    Aug 26, 2013 MByan Inc 7 1:13-bk-15583
    Sep 8, 2011 Preferred Granite in Kitchens, Inc. 7 1:11-bk-20740