Welcome to BusinessBankruptcies.com!

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

K C Plumbing Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:14-bk-21619
TYPE / CHAPTER
Voluntary / 11

Filed

9-16-14

Updated

9-13-23

Last Checked

9-17-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 17, 2014
Last Entry Filed
Sep 16, 2014

Docket Entries by Year

Sep 16, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by K C Plumbing Inc. List of Equity Security Holders due 09/30/2014. Summary of Schedules (Form B6 Pg 1) due 09/30/2014. Schedule A (Form B6A) due 09/30/2014. Schedule B (Form B6B) due 09/30/2014. Schedule D (Form B6D) due 09/30/2014. Schedule E (Form B6E) due 09/30/2014. Schedule F (Form B6F) due 09/30/2014. Schedule G (Form B6G) due 09/30/2014. Schedule H (Form B6H) due 09/30/2014. Declaration Concerning Debtors Schedules (Form B6) due 09/30/2014. Statement of Financial Affairs (Form B7) due 09/30/2014. Statement (Form B22B) Due: 09/30/2014. Corporate Ownership Statement due by 09/30/2014. Statistical Summary (Form B6 Pg 2) due 09/30/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 09/30/2014. Incomplete Filings due by 09/30/2014. (Rosenstein, Robert) WARNING: Item subsequently amended by docket entry no. 3 and no. 4. Case NOT deficient for Statement Form 22B and Statistical Summary. Case reassigned due to concurrently related case. Modified on 9/16/2014 (Mason, Shari). (Entered: 09/16/2014)
Sep 16, 2014 Receipt of Voluntary Petition (Chapter 11)(6:14-bk-21619) [misc,volp11] (1717.00) Filing Fee. Receipt number 38031440. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/16/2014)
Sep 16, 2014 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Scherago, Michael. (Scherago, Michael) (Entered: 09/16/2014)
Sep 16, 2014 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor K C Plumbing Inc.) (Mason, Shari) (Entered: 09/16/2014)
Sep 16, 2014 Judge Wayne E. Johnson added to case due to concurrently filed case 6:12-bk-30351-WJ. Involvement of Judge Mark D. Houle Terminated (Mason, Shari) (Entered: 09/16/2014)
Sep 16, 2014 4 Notice to Filer of Correction Made/No Action Required: Judge/Trustee was reassigned due to concurrently filed case 6:12-bk-30351-WJ. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor K C Plumbing Inc.) (Mason, Shari) (Entered: 09/16/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:14-bk-21619
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11
Filed
Sep 16, 2014
Type
voluntary
Terminated
Nov 26, 2014
Updated
Sep 13, 2023
Last checked
Sep 17, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Board of Equalization
    Employment Development Department
    Express Pipe & Supply Co., Inc.
    Franchise Tax Board
    Internal Revenue Services
    Riverside County Treasurer

    Parties

    Debtor

    K C Plumbing Inc.
    42072 5th Street, Ste. 201A
    Temecula, CA 92590
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx6282

    Represented By

    Robert B Rosenstein
    Rosenstein & Hitzeman
    28600 Mercedes St Ste 100
    Temecula, CA 92590
    951-296-3888
    Fax : 951-296-3889
    Email: robert@rosenhitz.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 #
    Nov 19, 2020 CNC Puma Corporation 11V 6:2020bk17551
    Jul 13, 2020 Ridge Park Point, LLC 7 6:2020bk14758
    May 28, 2020 RIDGE PARK POINT, LLC 7 6:2020bk13713
    Mar 12, 2020 CNC Puma Corporation Inc 11V 6:2020bk12069
    Jan 26, 2017 Saksa, LLC 11 6:17-bk-10615
    Apr 2, 2014 Tamara M. Leonas, D.O., Inc 7 6:14-bk-14293
    Apr 24, 2013 BUNDY CANYON LAND DEVELOPMENT, LLC 11 2:13-bk-13491
    Jan 27, 2013 Samson and Mochi Corporation 11 6:13-bk-11421
    Aug 27, 2012 Aguilar Investments Inc. 7 6:12-bk-29907
    Jul 20, 2012 Temecula Highlands, LLC 11 6:12-bk-27039
    Jul 20, 2012 Tower Office Park I, LLC 11 6:12-bk-27036
    May 31, 2012 Aguilar Investments Inc. 7 6:12-bk-23500
    Jan 4, 2012 FTB&G, LLC, a California Limited Liability Company 11 6:12-bk-10269
    Jul 22, 2011 Ridge Park Office, LLC 11 6:11-bk-33683
    Jul 11, 2011 Woods Canyon Associates L.P. 11 6:11-bk-32418