Welcome to BusinessBankruptcies.com!

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

Urgent Restoration General Contractor, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-24115
TYPE / CHAPTER
Voluntary / 7

Filed

6-21-17

Updated

9-13-23

Last Checked

7-24-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2017
Last Entry Filed
Jun 22, 2017

Docket Entries by Year

Jun 22, 2017 Case participants added via Case Upload. (Entered: 06/22/2017)
Jun 22, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 6073406) (Entered: 06/22/2017)
Jun 22, 2017 Meeting of Creditors to be held on 07/25/2017 at 02:00 PM at Meeting Room 7-A. (dchf) (Entered: 06/22/2017)
Jun 22, 2017 2 Notice of Appointment of Interim Trustee Douglas M. Whatley (auto) (Entered: 06/22/2017)
Jun 22, 2017 3 Master Address List (auto) (Entered: 06/22/2017)
Jun 22, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 331043, eFilingID: 6073406) (auto) (Entered: 06/22/2017)
Jun 22, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party - See page 25 of Voluntary Petition (dchf) (Entered: 06/22/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-24115
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Jun 21, 2017
Type
voluntary
Terminated
Sep 11, 2017
Updated
Sep 13, 2023
Last checked
Jul 24, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMCC
    Builders Advantage Insurance Services
    Corporate Minutes Services
    Frank and Giannina Santangelo
    Ron Freeman
    Wesco Insurance Company

    Parties

    Debtor

    Urgent Restoration General Contractor, Inc.
    1100 Oak Ridge Dr
    Roseville, CA 95661
    PLACER-CA
    Tax ID / EIN: xx-xxx9767

    Represented By

    Dale A. Orthner
    69 Lincoln Blvd #300
    Lincoln, CA 95648
    916-588-5011

    Trustee

    Douglas M. Whatley
    PO Box 538
    Folsom, CA 95763-0538
    (916) 358-9345

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Home Shield Investment Group, LLC 7 2:2024bk21366
    Feb 2, 2023 Home Shield Investment Group, LLC 7 2:2023bk20339
    Nov 22, 2022 Home Shield Investment Group, LLC 7 2:2022bk23033
    Oct 27, 2022 Home Shield Investment Group, LLC 7 2:2022bk22783
    Sep 22, 2022 Home Shield Investment Group, LLC 7 2:2022bk22393
    Jul 27, 2020 Norquist Salvage Corporation, Inc. 7 2:2020bk23657
    May 20, 2019 OSO 8893 LLC 7 2:2019bk23206
    Nov 25, 2015 CS1 Commercial Construction, Inc. 7 2:15-bk-29210
    Nov 17, 2015 Ultimate Electric, Incorporated 7 2:15-bk-28931
    Jul 7, 2015 Philip Hawkins Architect, Inc. + Assoc. 7 2:15-bk-25421
    Mar 6, 2013 Pacific Star Company, LLC 11 1:13-bk-00355
    Mar 6, 2013 Front Nine, LLC 11 1:13-bk-00354
    Mar 6, 2013 1250 Oceanside Partners 11 1:13-bk-00353
    Dec 18, 2012 UFAN Legal Group, PC 11 2:12-bk-41627
    Jan 30, 2012 Carothers Construction, Inc. 11 2:12-bk-21712