Concrete Solutions & Supply
11
Ronald A Clifford III
04/25/2023
04/09/2025
Yes
v
Repeat-cacb, SmBus, DsclsDue, PlnDue, Incomplete |
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset |
|
Debtor Concrete Solutions & Supply
2626 Lavery Ct #301 Newbury Park, CA 91320-1511 VENTURA-CA Tax ID / EIN: 20-3204963 aka CSS |
represented by |
Steven R Fox
17835 Ventura Blvd Ste 306 Encino, CA 91316 818-774-3545 Fax : 818-774-3707 Email: emails@foxlaw.com |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
represented by |
Brian David Fittipaldi
US Department of Justice 1415 State Street Santa Barbara, CA 93111 202-834-1629 Email: brian.fittipaldi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/25/2023 | 15 | Statement of Corporate Ownership filed. Filed by Debtor Concrete Solutions & Supply (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Fox, Steven) (Entered: 04/25/2023) |
04/25/2023 | 14 | Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) With Holographic Signature Filed by Debtor Concrete Solutions & Supply (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Fox, Steven) (Entered: 04/25/2023) |
04/25/2023 | 13 | Original Holographic signature pages for the following: Voluntary Petition (Official Form 201), Declaration for Non-Individual Debtors (Official Form 202), Declaration for List of Equity Security Holders, Statement of Related Cases (F1015-2), Statement of Financial Affairs (Official Form 207), Verification of Master Mailing List of Creditors (F1007-1), and Corporate Ownership Statement (F1007-4). Filed by Debtor Concrete Solutions & Supply. (Fox, Steven) Modified on 4/25/2023 (BH). (Entered: 04/25/2023) |
04/25/2023 | 12 | Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) Status hearing to be held on 6/14/2023 at 02:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (AO) (Entered: 04/25/2023) |
04/25/2023 | 11 | ORDER SETTING INITIAL STATUS CONFERENCE (BNC-PDF) (Related Doc # 1 ) Signed on 4/25/2023 (AO) (Entered: 04/25/2023) |
04/25/2023 | 10 | Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Concrete Solutions & Supply) (AO) (Entered: 04/25/2023) |
04/25/2023 | Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Concrete Solutions & Supply) List of Equity Security Holders due 5/9/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/9/2023. Statement of Financial Affairs (Form 107 or 207) due 5/9/2023. (AO) (Entered: 04/25/2023) | |
04/25/2023 | 9 | Notice to Filer of Error and/or Deficient Document. Petition filed without debtors required holographic signatures on ALL petition documents requiring a signature. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Concrete Solutions & Supply) (AO) (Entered: 04/25/2023)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER HOLOGRAPHIC SIGNATURES IMMEDIATLEY. A 72 HOUR DEFICIENCY HAS BEEN DOCKETED. |
04/25/2023 | 8 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Concrete Solutions & Supply) (AO) (Entered: 04/25/2023) |
04/25/2023 | Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Concrete Solutions & Supply) Corporate Resolution Authorizing Filing of Petition due 5/9/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 5/9/2023. Statement of Related Cases (LBR Form F1015-2) due 5/9/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/9/2023. Incomplete Filings due by 5/9/2023. (AO) (Entered: 04/25/2023) |