Welcome to BusinessBankruptcies.com!

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

Vallejo Electric, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-13737
TYPE / CHAPTER
Voluntary / 7

Filed

2-27-14

Updated

9-13-23

Last Checked

2-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2014
Last Entry Filed
Feb 27, 2014

Docket Entries by Year

Feb 27, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Vallejo Electric, Inc. (Mattern, Stephen) (Entered: 02/27/2014)
Feb 27, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-13737) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36234488. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/27/2014)
Feb 27, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Vallejo Electric, Inc.. (Mattern, Stephen) (Entered: 02/27/2014)
Feb 27, 2014 Meeting of Creditors with 341(a) meeting to be held on 04/08/2014 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Mattern, Stephen) (Entered: 02/27/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-13737
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Feb 27, 2014
Type
voluntary
Terminated
May 16, 2014
Updated
Sep 13, 2023
Last checked
Feb 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    Charter/Credit Management, LP
    CMG Supp Srv San Diego SBA
    Cosco Fire Protection Inc.
    DJM Construction Co., Inc.
    Ford Motor Credit Company
    I.B.E.W. Local 11
    International Union of
    Laborer's International Union
    Macdowell & Associates
    Office of the General Counsel
    Operating Engineers Trust Fund
    Roger D. Reynolds, Esq.
    Southenrn California IBEW-Neca
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vallejo Electric, Inc.
    2629 Foothill Blvd. Suite 273
    La Crescenta, CA 91214
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1955

    Represented By

    Stephen H Mattern
    80 S Lake Ave
    Ste 600
    Pasadena, CA 91101
    626-792-8808
    Fax : 626-792-6886
    Email: smattern@changmattern.com

    Trustee

    David M Goodrich (TR)
    870 Roosevelt Ave.,
    Irvine, CA 92620
    (949) 333-7777

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12, 2023 9193 Fine Art, Inc. 7 2:2023bk10185
    Jun 15, 2021 Joy SM, Inc. 7 2:2021bk14888
    Mar 9, 2021 Hexagon Automotive, LLC 11 2:2021bk11880
    Jun 22, 2020 Global Premier Soccer California, LLC parent case 7 1:2020bk11370
    Jun 4, 2020 Imperial Standard LLC 7 2:2020bk15086
    Dec 29, 2019 A&H Brokerage Services INC. 7 2:2019bk25083
    Sep 28, 2019 ARAA Enterprise LLC dba Meat District Co 7 2:2019bk21491
    Jul 24, 2018 Angels of the Valley Hospice Care, LLC 7 2:2018bk18508
    Jan 8, 2018 CJ Prime Investment LLC 7 2:2018bk10230
    Sep 1, 2017 Xi Clothing RB, Inc. 7 2:17-bk-20798
    Dec 11, 2015 Angels of the Valley Hospice Care, LLC 11 2:15-bk-28771
    Sep 25, 2015 BRIDGEPOINT CONSTRUCTION SERVICES, INC. 7 2:15-bk-24818
    Jan 17, 2014 La Crescenta Villa, Inc 7 2:14-bk-10972
    Jan 19, 2012 West Side Electric Inc. 7 2:12-bk-12051
    Dec 14, 2011 Raideil Inc 7 2:11-bk-60891