Case number: 8:17-bk-12066 - Torres Construction Services, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Torres Construction Services, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    05/22/2017

  • Last Filing

    09/08/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:17-bk-12066-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset

Date filed:  05/22/2017
341 meeting:  06/30/2017

Debtor

Torres Construction Services, Inc.

16141 St Croix Cir
Huntington Beach, CA 92649
ORANGE-CA
Tax ID / EIN: 81-1085893

represented by
Michael Jones

M Jones & Assoicates, PC
505 N Tustin Ave Ste 105
Santa Ana, CA 92705
714-795-2346
Fax : 888-341-5213
Email: mike@mjthelawyer.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/05/201714Electronic Filing Declaration (LBR Form F1002-1) (Emergency Completion Documents) Filed by Debtor Torres Construction Services, Inc.. (Jones, Michael) (Entered: 06/05/2017)
06/05/201713Notice to Filer of Error and/or Deficient Document
Document filed without holographic signature and was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration.
THE FILER IS INSTRUCTED TO FILE THE ELECTRONIC FILING DECLARATION WITH THE PROPER SIGNATURES.
(RE: related document(s) 10 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor Torres Construction Services, Inc., List of Equity Security Holders, Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1)) (Nguyen, Vi) (Entered: 06/05/2017)
06/05/201712Addendum to voluntary petition Filed by Debtor Torres Construction Services, Inc. (Jones, Michael) WARNING: Item subsequently amended by docket entry #13.Modified on 6/5/2017 (Nguyen, Vi). (Entered: 06/05/2017)
06/05/201711Corporate resolution authorizing filing of petitions Filed by Debtor Torres Construction Services, Inc.. (Jones, Michael) (Entered: 06/05/2017)
06/05/201710Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Torres Construction Services, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Jones, Michael) (Entered: 06/05/2017)
05/25/20179BNC Certificate of Notice - PDF Document. (RE: related document(s) 4 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2017. (Admin.) (Entered: 05/25/2017)
05/25/20178BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Torres Construction Services, Inc.) No. of Notices: 1. Notice Date 05/25/2017. (Admin.) (Entered: 05/25/2017)
05/25/20177BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Torres Construction Services, Inc.) No. of Notices: 1. Notice Date 05/25/2017. (Admin.) (Entered: 05/25/2017)
05/25/20176BNC Certificate of Notice (RE: related document(s) 3 Meeting of Creditors Chapter 11 & 12) No. of Notices: 2. Notice Date 05/25/2017. (Admin.) (Entered: 05/25/2017)
05/23/20175Hearing Set STATUS CONFERENCE RE: (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Torres Construction Services, Inc.) Status hearing to be held on 7/5/2017 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 05/23/2017)