Welcome to BusinessBankruptcies.com!

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

Herrera Roofing and General Contracting, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-14336
TYPE / CHAPTER
Voluntary / 7

Filed

5-13-16

Updated

9-13-23

Last Checked

6-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2016
Last Entry Filed
May 15, 2016

Docket Entries by Year

May 13, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Herrera Roofing and General Contracting, Inc. (Tenner, James) WARNING: Item subsequently amended by docket entry #3, 4 and 5. Case deficient for Declaration of Electronic Filing due 5/16/16. See 72 Hour Notice of Dismissal of Case at docket entry #3. Case also deficient for Corporate Resolution due 5/27/16. See case commencement deficiency notice at docket entry #4. Modified on 5/13/2016 (Romero, Kimberly). (Entered: 05/13/2016)
May 13, 2016 Receipt of Voluntary Petition (Chapter 7)(6:16-bk-14336) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42475731. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/13/2016)
May 13, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 06/15/2016 at 11:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Tenner, James) (Entered: 05/13/2016)
May 13, 2016 Judge Wayne E. Johnson added to case due to prior related case 6:16-bk-13770-WJ. Involvement of Judge Scott C Clarkson Terminated (Romero, Kimberly) (Entered: 05/13/2016)
May 13, 2016 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Romero, Kimberly) (Entered: 05/13/2016)
May 13, 2016 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Herrera Roofing and General Contracting, Inc.) (Romero, Kimberly) (Entered: 05/13/2016)
May 13, 2016 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Herrera Roofing and General Contracting, Inc.) (Romero, Kimberly) (Entered: 05/13/2016)
May 14, 2016 6 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Herrera Roofing and General Contracting, Inc.. (Tenner, James) (Entered: 05/14/2016)
May 15, 2016 7 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 05/15/2016. (Admin.) (Entered: 05/15/2016)
May 15, 2016 8 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 05/15/2016. (Admin.) (Entered: 05/15/2016)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-14336
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
May 13, 2016
Type
voluntary
Terminated
Aug 15, 2016
Updated
Sep 13, 2023
Last checked
Jun 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Co.
    Franchise Tax
    Herrera Roofing and General Contracting, Inc.
    IRS
    J.B. Wholesale Building & Supplies
    James Tenner
    Old Republic Surety Company
    Rexford Industrial Realty, Inc.

    Parties

    Debtor

    Herrera Roofing and General Contracting, Inc.
    22230 National Trails Hwy
    Oro Grande, CA 92368
    SAN BENITO-CA
    Tax ID / EIN: xx-xxx6923

    Represented By

    James L Tenner
    11733 Victory Blvd
    North Hollywood, CA 91606-3419
    818-760-4700
    Fax : 818-760-0154
    Email: lawjlt@aol.com

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    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 #
    Feb 20 ASM Gas Inc 11 6:2024bk10791
    Jul 20, 2019 Silver Lakes Resort Lodge Interval Owners Associat 11 6:2019bk16352
    Dec 14, 2018 CWP Cabinets, Inc. 11 6:2018bk20473
    Mar 9, 2017 National Environmental Fiberglass, LLC 7 6:17-bk-11833
    Apr 27, 2016 Herrera Roofing and General Contracting, Inc. 7 6:16-bk-13770
    Sep 23, 2014 RICHAND, INC. 7 6:14-bk-21897
    Jul 29, 2014 Lee Master Corporation 7 6:14-bk-19645
    May 22, 2014 Harvest Time Apostolic Ministries of Victorville, 11 6:14-bk-16801
    Nov 13, 2013 New Spectrum Heights Inc 11 6:13-bk-28536
    Sep 3, 2013 Dunagan Enterprises, Inc. 11 6:13-bk-24918
    May 14, 2012 Donovan Development, LLC 11 6:12-bk-21898
    Apr 2, 2012 HALL ENTERPRISES & ASSOCIATES, INC. 7 6:12-bk-18225
    Jan 17, 2012 Cal Western Investments Inc 11 6:12-bk-11233
    Aug 1, 2011 Executive Financial Services Inc 7 6:11-bk-34764
    Jul 26, 2011 Silver Lake Vacation Club Association 11 6:11-bk-33951