Case number: 2:15-bk-24818 - BRIDGEPOINT CONSTRUCTION SERVICES, INC. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-24818-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset

Date filed:  09/25/2015
341 meeting:  10/28/2015

Debtor

BRIDGEPOINT CONSTRUCTION SERVICES, INC.

2011 Hall Canyon Drive
La Canada, CA 91011
LOS ANGELES-CA
Tax ID / EIN: 26-4058214

represented by
Byron Z Moldo

Ervin Cohen & Jessup LLP
9401 Wilshire Bl 9th Flr
Beverly Hills, CA 90212
310-273-6333
Fax : 310-859-2325
Email: bmoldo@ecjlaw.com

Trustee

Wesley H Avery (TR)

28005 Smyth Drive # 117
Valencia, CA 91355
(661) 295-4674

represented by
Michael S Kogan

Kogan Law Firm APC
1849 Sawtelle Blvd., Suite 700
Los Angeles, CA 90025
310-954-1690
Email: mkogan@koganlawfirm.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
10/09/201513Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Summary of Schedules (Official Form B6 - Pg1) , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , Statement of Related Cases (LBR Form 1015-2.1) , Statement of Corporate Ownership filed., Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor BRIDGEPOINT CONSTRUCTION SERVICES, INC. (RE: related document(s) 1Voluntary Petition (Chapter 7)). (Moldo, Byron) (Entered: 10/09/2015)
10/06/201512NoticeNotice of Application By Chapter 7 Trustee For Authority to Employ Kogan Law Firm, APC with Proof of ServiceFiled by Trustee Wesley H Avery (TR) (RE: related document(s) 11Application to Employ Michael Kogan as AttorneyApplication by Chapter 7 Trustee For Authority to Employ Kogan Law Firm, APC with Proof of ServiceFiled by Trustee Wesley H Avery (TR)). (Kogan, Michael) (Entered: 10/06/2015)
10/06/201511Application to Employ Michael Kogan as AttorneyApplication by Chapter 7 Trustee For Authority to Employ Kogan Law Firm, APC with Proof of ServiceFiled by Trustee Wesley H Avery (TR) (Kogan, Michael) (Entered: 10/06/2015)
10/01/201510BNC Certificate of Notice (RE: related document(s) 2Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/01/2015. (Admin.) (Entered: 10/01/2015)
10/01/20159BNC Certificate of Notice (RE: related document(s) 5Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 10/01/2015. (Admin.) (Entered: 10/01/2015)
10/01/20158Request for courtesy Notice of Electronic Filing (NEF) Filed by Kogan, Michael. (Kogan, Michael) (Entered: 10/01/2015)
09/30/20157BNC Certificate of Notice (RE: related document(s) 3ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 09/30/2015. (Admin.) (Entered: 09/30/2015)
09/30/20156Request for courtesy Notice of Electronic Filing (NEF) Filed by Soref, Randye. (Soref, Randye) (Entered: 09/30/2015)
09/28/20154Notice 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) 1Voluntary Petition (Chapter 7) filed by Debtor BRIDGEPOINT CONSTRUCTION SERVICES, INC.) (Pickett, Betty) (Entered: 09/28/2015)
09/28/20153ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) to include Summary of Schedules (Form B6 Pg 1) due 10/9/2015. Schedule A (Form B6A) due 10/9/2015. Schedule B (Form B6B) due 10/9/2015. Schedule D (Form B6D) due 10/9/2015. Schedule E (Form B6E) due 10/9/2015. Schedule F (Form B6F) due 10/9/2015. Schedule G (Form B6G) due 10/9/2015. Schedule H (Form B6H) due 10/9/2015. Declaration Concerning Debtors Schedules (Form B6) due 10/9/2015. Statement of Financial Affairs (Form B7) due 10/9/2015. (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor BRIDGEPOINT CONSTRUCTION SERVICES, INC.) (Pickett, Betty) (Entered: 09/28/2015)