Welcome to BusinessBankruptcies.com!

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

Larcomb Development, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-12559
TYPE / CHAPTER
Voluntary / 7

Filed

7-30-15

Updated

9-13-23

Last Checked

8-31-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2015
Last Entry Filed
Jul 30, 2015

Docket Entries by Year

Jul 30, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Larcomb Development, Inc. (Hagen, David) (Entered: 07/30/2015)
Jul 30, 2015 Meeting of Creditors with 341(a) meeting to be held on 08/31/2015 at 10:00 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Hagen, David) (Entered: 07/30/2015)
Jul 30, 2015 Receipt of Voluntary Petition (Chapter 7)(1:15-bk-12559) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40490064. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/30/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-12559
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Jul 30, 2015
Type
voluntary
Terminated
May 16, 2017
Updated
Sep 13, 2023
Last checked
Aug 31, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Building Supply
    Angela Larcomb
    Angie's List
    Angie's List
    Angie's List
    Angie's List
    AT&T
    AWC
    Bank of America
    Brittany Wooledge
    Capital One Visa
    Emtek
    Emtek Hardware
    Exxon Mobil
    HCC Surety Group
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Larcomb Development, Inc.
    8225 Remmet Ave.
    Canoga Park, CA 91304
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5672
    aka Exodus Door & Windows

    Represented By

    David S Hagen
    16830 Ventura Blvd #500
    Encino, CA 91436-1795
    818-990-4416
    Fax : 818-990-5680
    Email: go4broq@earthlink.net

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 Gregorian Development & Design 11V 1:2024bk10676
    Mar 8 Socal Climate Control & Mechanical, Inc. 11V 1:2024bk10371
    Mar 1 Marchey Group, Inc. 11V 1:2024bk10326
    Mar 7, 2019 CFC California Fabrication, Inc. 7 1:2019bk10531
    Oct 2, 2018 Global Automotive Source, Inc. 7 1:2018bk12457
    Nov 7, 2016 Justice Investments, LLC 7 1:16-bk-13199
    Sep 27, 2016 JF Landscape, Inc 7 1:16-bk-12811
    May 25, 2016 Jireh Investments LLC 7 1:16-bk-11560
    Sep 11, 2015 Xfire Holding 11 1:15-bk-13041
    Apr 11, 2014 Mediterranean Heating & Air Co 11 1:14-bk-11923
    May 20, 2013 Serron Investments, Inc. 11 1:13-bk-13428
    May 1, 2013 Serron Investments, Inc. 11 1:13-bk-13024
    Jan 18, 2013 MIR Printing & Graphics 11 1:13-bk-10404
    Jan 3, 2013 Jireh Investments LLC 7 1:13-bk-10028
    Jul 24, 2012 First Yorkshire Holdings, Inc. 11 1:12-bk-16641