Welcome to BusinessBankruptcies.com!

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

Turnkey Construction Solutions, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:13-bk-11019
TYPE / CHAPTER
Voluntary / 7

Filed

1-18-13

Updated

9-13-23

Last Checked

1-21-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2013
Last Entry Filed
Jan 18, 2013

Docket Entries by Year

Jan 18, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Turnkey Construction Solutions, Inc. (Pahor, Mark) (Entered: 01/18/2013)
Jan 18, 2013 Receipt of Voluntary Petition (Chapter 7)(6:13-bk-11019) [misc,volp7] ( 306.00) Filing Fee. Receipt number 31211876. Fee amount 306.00. (U.S. Treasury) (Entered: 01/18/2013)
Jan 18, 2013 Meeting of Creditors with 341(a) meeting to be held on 02/20/2013 at 01:00 PM at RM 103, 3801 University Ave., Riverside, CA 92501. (Pahor, Mark) (Entered: 01/18/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:13-bk-11019
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jan 18, 2013
Type
voluntary
Terminated
Apr 29, 2013
Updated
Sep 13, 2023
Last checked
Jan 21, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Able Crane Services, Inc
    ADT Security Services
    AFCO NDE
    Ally Financial
    Ally Financial
    American Recovery Service Inc
    Anthem
    Anthem Blue Cross
    Bristol Machine Company
    Caine And Weiner
    CBeyond
    Chino Commercial Bank NA
    City Of Chino Utility Billing
    Continental Commercial Group
    Dana And Pariser Co L.P.A.
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Turnkey Construction Solutions, Inc.
    14365 Ramona Avenue
    Chino, CA 91710
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx4369

    Represented By

    Mark A Pahor
    Sone Haven Law Group APC
    9121 Haven Ave Ste 250
    Rancho Cucamonga, CA 91730
    909-457-8200
    Fax : 909-457-8208
    Email: mark@stonehavenlaw.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    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 #
    Apr 5, 2021 The Collected Group, LLC 11 1:2021bk10663
    Apr 5, 2021 The Collected Group Retail, LLC parent case 11 1:2021bk10666
    Apr 5, 2021 The Collected Group Exports, Inc parent case 11 1:2021bk10665
    Apr 5, 2021 The Collected Group Company, LLC parent case 11 1:2021bk10664
    Apr 5, 2021 RBR, LLC parent case 11 1:2021bk10667
    Nov 1, 2019 DELTA HOSPICE OF CALIFORNIA, INC. 7 6:2019bk19750
    Apr 1, 2019 Pucci Creamery, Inc 7 6:2019bk12738
    Jan 23, 2019 AFC Trident, a California corporation 11 6:2019bk10565
    May 15, 2017 T3M Inc., a Delaware corporation 11 6:17-bk-14082
    Apr 26, 2017 Yes Depot Inc 7 6:17-bk-13441
    Jun 10, 2016 Elite Tower Professionals LLC 7 6:16-bk-15231
    Feb 23, 2015 S.E.V. Investments, LLC 11 6:15-bk-11640
    Aug 19, 2013 REX SPRIRITS, INC. 11 6:13-bk-24063
    Jan 18, 2013 Fiberworks SFI, Inc. 7 6:13-bk-11018
    Sep 5, 2012 MI Medspa, Inc. 7 6:12-bk-30554