Welcome to BusinessBankruptcies.com!

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

Victor Romero Corporation

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-20652
TYPE / CHAPTER
Voluntary / 11

Filed

2-5-16

Updated

9-13-23

Last Checked

3-10-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2016
Last Entry Filed
Feb 5, 2016

Docket Entries by Year

Feb 5, 2016 Case participants added via Case Upload. (Entered: 02/05/2016)
Feb 5, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual Missing Document(s): Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; List - 20 Largest Unsecured Creditors; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 02/19/2016. (Fee Paid $0.00) (eFilingID: 5725367) Modified on 2/5/2016 (jlns). (Entered: 02/05/2016)
Feb 5, 2016 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (jlns) (Entered: 02/05/2016)
Feb 5, 2016 3 Master Address List (auto) (Entered: 02/05/2016)
Feb 5, 2016 1 Statement Regarding Ownership of Corporate Debtor/Party- See page 6 of Voluntary Petition (jlns) (Entered: 02/05/2016)
Feb 5, 2016 4 Tax Document(s) for the Year(s) 2014 (jlns) (Entered: 02/05/2016)
Feb 5, 2016 5 Amended 2 Notice of Incomplete Filing. (jlns) (Entered: 02/05/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:16-bk-20652
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11
Filed
Feb 5, 2016
Type
voluntary
Terminated
Aug 25, 2016
Updated
Sep 13, 2023
Last checked
Mar 10, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American InfoSource LP as agent for
    Celeste Romero
    Dowling Aaron Incorporated
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Steven Dale McGee Esq
    United States Attorney
    United States Department of Justice
    Victor Romero

    Parties

    Debtor

    Victor Romero Corporation
    P O BOX 1027
    Middletown, CA 95461
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx6662
    dba Construction First
    dba Construction First Restoration

    Represented By

    Richard L. Jare
    6440 Carolinda Drive
    Granite Bay, CA 95746
    916-409-6600

    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 #
    Aug 31, 2023 Toad in The Hole LLC 7 1:2023bk10453
    Jun 15, 2023 Toad in The Hole LLC 7 1:2023bk10300
    Jun 14, 2023 Agrarian Supply, LLC 7 1:2023bk10294
    Feb 8, 2022 Law Office of Tracey S. Buck-Walsh 11V 1:2022bk10054
    Mar 29, 2021 KR Catering, Inc. 7 1:2021bk10157
    Jan 30, 2018 My Father's Touch, Inc. 7 1:2018bk10054
    Feb 24, 2016 Roadway Engineering Works, Inc. 7 1:16-bk-10119
    Oct 21, 2015 Superior Building Materials Inc. 7 1:15-bk-11086
    Oct 13, 2015 Oxyboost H2O LLC 7 1:15-bk-11053
    Aug 8, 2014 Capture Wine Brands LLC 11 1:14-bk-11162
    Aug 8, 2014 Capture Wines LLC 11 1:14-bk-11161
    Aug 8, 2014 Tin Cross Vineyards, LLC 11 1:14-bk-11160
    Sep 23, 2012 CR Schellenger HVAC, Inc. 7 1:12-bk-12561
    Feb 29, 2012 Freedom Mechanical Enterprises, Inc. 7 1:12-bk-10612
    Sep 20, 2011 B&G Group, Inc. 11 1:11-bk-13481