Welcome to BusinessBankruptcies.com!

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

Walter J. Knezevich Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-19962
TYPE / CHAPTER
Voluntary / 11

Filed

8-5-14

Updated

9-13-23

Last Checked

8-6-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2014
Last Entry Filed
Aug 5, 2014

Docket Entries by Year

Aug 5, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Walter J. Knezevich Inc. List of Equity Security Holders due 08/19/2014. Summary of Schedules (Form B6 Pg 1) due 08/19/2014. Schedule A (Form B6A) due 08/19/2014. Schedule B (Form B6B) due 08/19/2014. Schedule D (Form B6D) due 08/19/2014. Schedule E (Form B6E) due 08/19/2014. Schedule F (Form B6F) due 08/19/2014. Schedule G (Form B6G) due 08/19/2014. Schedule H (Form B6H) due 08/19/2014. Schedule I (Form B6I) due 08/19/2014. Schedule J (Form B6J) due 08/19/2014. Declaration Concerning Debtors Schedules (Form B6) due 08/19/2014. Statement of Financial Affairs (Form B7) due 08/19/2014. Statement (Form B22B) Due: 08/19/2014.Statement of Related Cases due 08/19/2014. Notice of Available Chapters (Form B201) due 08/19/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 08/19/2014. Incomplete Filings due by 08/19/2014. (Ringstad, Todd) (Entered: 08/05/2014)
Aug 5, 2014 Receipt of Voluntary Petition (Chapter 11)(6:14-bk-19962) [misc,volp11] (1717.00) Filing Fee. Receipt number 37693684. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/05/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:14-bk-19962
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
11
Filed
Aug 5, 2014
Type
voluntary
Terminated
Jan 3, 2018
Updated
Sep 13, 2023
Last checked
Aug 6, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Barco Uniforms
    Board of Equalization
    Board of Equalization
    Burrtec Waste
    Cal United Plumbing
    Cal-Care Industrial Medical
    Cintas Corp - Garey 150-10046
    Cintas Corp - Mission - 150-10047
    Cintas Corp - Riverside 150-09912
    City of Corona
    City of Pomona- Gar
    Commercial Resources Tax Group
    County of SB (prop tax BB)
    CSA INC
    There are 91 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Walter J. Knezevich Inc., Debtor
    1240 E. Ontario Avenue
    Suite 102-356
    Corona, CA 92881
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx2230

    Represented By

    Todd C. Ringstad
    2030 Main St #1600
    Irvine, CA 92614
    949-851-7450
    Email: becky@ringstadlaw.com

    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 #
    Sep 24, 2019 Tye UV Traders Inc. 7 6:2019bk18414
    Jun 4, 2019 Wok Fired Holding, Inc 7 6:2019bk14874
    Feb 26, 2019 American General Private Security Corp 7 8:2019bk10681
    Jul 27, 2018 Alta Home Care, Inc. 7 6:2018bk16326
    Jul 12, 2018 LA Steel Services, Inc., a California corporation 11 6:2018bk15841
    Sep 1, 2016 Synergy Group HCM, Inc. 7 6:16-bk-17927
    Jul 26, 2016 Touch Up Doc, Inc. 7 6:16-bk-16611
    Jul 7, 2016 Knight Private Security, Inc. 7 6:16-bk-16067
    Mar 17, 2015 Gap Security, A California Corporation 7 6:15-bk-12592
    Mar 7, 2014 TSC Legal Systems, LLC 7 8:14-bk-11453
    Aug 11, 2013 Zinda Marketing Inc. 7 6:13-bk-23635
    May 3, 2013 Law Offices of Vivian C San Jose, a Prof Law Corp 7 6:13-bk-17989
    Jan 20, 2012 Peartrei Capital Corporation 7 6:12-bk-11606
    Aug 2, 2011 Temple Beth Sholom Of Corona, Inc. 11 6:11-bk-34883
    Jul 15, 2011 E.M. Thomas Management Incl 11 6:11-bk-32988