Welcome to BusinessBankruptcies.com!

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

Phoenix Warehouse of California, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk11392
TYPE / CHAPTER
Voluntary / 7

Filed

2-7-18

Updated

9-13-23

Last Checked

2-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2018
Last Entry Filed
Feb 8, 2018

Docket Entries by Year

Feb 7, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Phoenix Warehouse of California, LLC (Oetzell, Walter) (Entered: 02/07/2018)
Feb 7, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-11392) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46423254. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/07/2018)
Feb 7, 2018 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Phoenix Warehouse of California, LLC. (Oetzell, Walter) (Entered: 02/07/2018)
Feb 8, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 03/09/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 02/08/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk11392
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Feb 7, 2018
Type
voluntary
Terminated
Oct 4, 2019
Updated
Sep 13, 2023
Last checked
Feb 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron De La Cruz
    Aaron Parada
    Abad Baez
    Abel Flores
    Abel Peralta
    Abel Peralta
    Abraham Contreras
    Adam Dominguez
    Adan Casas
    Adan Ortiz
    Adela Guitierrez
    Adileni Rodriguez
    Adolfo Salvador
    ADP INC
    Adriana Arce
    There are 1190 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Phoenix Warehouse of California, LLC
    9306 Sorenson Avenue
    Santa Fe Springs, CA 90670
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0854

    Represented By

    Walter K Oetzell
    Danning, Gill, Diamond & Kollitz, LLP
    1900 Avenue of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-577-5735
    Email: woetzell@dgdk.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 26, 2020 WOODEN BAKERY INC 7 2:2020bk14782
    Feb 25, 2020 Nuevo World Investments, LLC 7 2:2020bk12036
    Oct 28, 2019 Chiller Services Rigging & Demo, Inc. 11 2:2019bk22677
    Apr 1, 2019 Aero-Tech Services, Inc. 7 2:2019bk13696
    Dec 27, 2018 Lube It Rite, Inc. 7 2:2018bk24887
    Dec 16, 2016 Frery's Egg, Corp. 7 2:16-bk-26464
    Jun 9, 2016 South Pacific Development Construction Inc 7 2:16-bk-17672
    Jun 4, 2016 SER Development Group, Inc. 7 2:16-bk-17449
    Jan 23, 2014 Unique Innovations, Inc. 7 2:14-bk-11325
    Jun 17, 2013 New Century Machine Tools, Inc. 11 2:13-bk-25728
    Jan 9, 2013 Stainless Pipe & Fitting Supply Co., Inc. 7 2:13-bk-10724
    Nov 13, 2012 Snailum Alloys & Aluminum, Inc. 7 2:12-bk-47927
    Oct 31, 2012 Paragon Toner, Inc 7 2:12-bk-46559
    May 11, 2012 Kronson Medical Aesthetics Corporation 7 2:12-bk-26657
    Feb 15, 2012 Dedicated Logistx, Inc., a California Corporation 7 2:12-bk-15439