Welcome to BusinessBankruptcies.com!

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

Twins General Contractors, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk10392
TYPE / CHAPTER
Voluntary / 7

Filed

3-13-24

Updated

3-31-24

Last Checked

4-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 15, 2024

Docket Entries by Week of Year

Mar 13 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Twins General Contractors, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/27/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/27/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/27/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/27/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/27/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/27/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/27/2024. Schedule I: Your Income (Form 106I) due 03/27/2024. Schedule J: Your Expenses (Form 106J) due 03/27/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/27/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/27/2024. Statement of Financial Affairs (Form 107 or 207) due 03/27/2024. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 03/27/2024. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 03/27/2024. Chapter 7 Means Test Calculation (Form 122A-2) Due: 03/27/2024. Corporate Resolution Authorizing Filing of Petition due 03/27/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 03/27/2024. Statement of Related Cases (LBR Form F1015-2) due 03/27/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/27/2024. Incomplete Filings due by 03/27/2024. (Brash, Charles) CORRECTION: Not deficient for Schedule C: The Property You Claim as Exempt, Schedule I: Your Income, Schedule J: Your Expenses, Declaration About an Individual Debtors Schedules, Chapter 7 Statement of Your Current Monthly Income, Statement of Exemption from Presumption of Abuse, Chapter 7 Means Test Calculation. Modified on 3/13/2024 (RT). (Entered: 03/13/2024)
Mar 13 Receipt of Voluntary Petition (Chapter 7)( 1:24-bk-10392) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56604346. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/13/2024)
Mar 13 2 Meeting of Creditors with 341(a) meeting to be held on 4/19/2024 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 03/13/2024)
Mar 13 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Twins General Contractors, Inc.) (RT) (Entered: 03/13/2024)
Mar 15 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
Mar 15 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Twins General Contractors, Inc.) No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)
Mar 15 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Twins General Contractors, Inc.) No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/15/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk10392
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Mar 13, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    Argonaut Insurance Company (Surety)
    Argonaut Insurance Company (Surety)
    Argonaut Insurance Company (Surety)
    Canon Financial Services
    Canon Financial Services
    King Business Services, Inc.
    Marcelino Neverez Acosta
    Maria Rivera Mendoza

    Parties

    Debtor

    Twins General Contractors, Inc.
    PO Box 950237
    San Fernando, CA 91395
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0765

    Represented By

    Charles J Brash
    24405 Chestnut St Ste 207
    Newhall, CA 91321
    661-254-5100
    Fax : 661-254-5771
    Email: lawofficescbrash@aol.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9, 2021 Renovation Masterz, Inc. 7 1:2021bk10619
    Feb 11, 2020 Rooter Hero San Gabriel, Inc. 7 1:2020bk10324
    Dec 17, 2018 SARAYDARIAN INTERNATIONAL, INC. 7 1:2018bk13011
    Jun 25, 2018 Discount Enterprises, ACG. Inc. 7 1:2018bk11602
    Apr 18, 2014 Preferred Technical Inc. 7 2:14-bk-17433
    Mar 12, 2014 Preferred Nursing Inc. 7 2:14-bk-14734
    Mar 12, 2014 Preferred Nursing Inc. 7 1:14-bk-11377
    Oct 14, 2012 Everclean Apartment Maintenance, Inc. 7 1:12-bk-19089
    Oct 14, 2012 Mark It Ready, Inc. 7 1:12-bk-19088
    Apr 10, 2012 Charlene Brutto Inc 7 1:12-bk-13388
    Jan 24, 2012 10407 Langdon Holdings LLC 7 1:12-bk-10684
    Dec 16, 2011 10407 Langdon Holdings LLC 7 1:11-bk-24372
    Nov 4, 2011 Bethany Community Church Outreach 11 1:11-bk-22899
    Aug 29, 2011 Superior Property of 10621 Sepulveda, LLC 11 1:11-bk-20305
    Aug 29, 2011 Crown Real Estate Services LLC 11 1:11-bk-20309