Welcome to BusinessBankruptcies.com!

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

WesCoast Textiles, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk10942
TYPE / CHAPTER
Voluntary / 11

Filed

3-18-19

Updated

9-13-23

Last Checked

4-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2019
Last Entry Filed
Apr 15, 2019

Docket Entries by Quarter

Mar 18, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by WesCoast Textiles, Inc. List of Equity Security Holders due 04/1/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/1/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/1/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/1/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/1/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/1/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 04/1/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/1/2019. Statement of Financial Affairs (Form 107 or 207) due 04/1/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 04/1/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/1/2019. Incomplete Filings due by 04/1/2019. (Talerico, Derrick) WARNING: See docket entry 2 for correction. DEADLINE TERMINATED: Declaration for Non-Individual. Modified on 3/18/2019 (Law, Tamika). (Entered: 03/18/2019)
Mar 18, 2019 Receipt of Voluntary Petition (Chapter 11)(8:19-bk-10942) [misc,volp11] (1717.00) Filing Fee. Receipt number 48697386. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/18/2019)
Mar 18, 2019 Judge Catherine E. Bauer added to case due to related case 8:19-bk-10941-CB. Involvement of Judge Scott C Clarkson Terminated (Fleming, Lachelle) (Entered: 03/18/2019)
Mar 18, 2019 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor WesCoast Textiles, Inc.) (Law, Tamika) (Entered: 03/18/2019)
Mar 18, 2019 3 Order setting scheduling and case management conference (BNC-PDF) (Related Doc # 1 ) Signed on 3/18/2019 (Le, James) (Entered: 03/18/2019)
Mar 18, 2019 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor WesCoast Textiles, Inc.) Status hearing to be held on 3/27/2019 at 10:00 AM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Le, James) (Entered: 03/18/2019)
Mar 19, 2019 5 Meeting of Creditors 341(a) meeting to be held on 4/19/2019 at 12:00 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Corona, Heidi) (Entered: 03/19/2019)
Mar 19, 2019 6 Motion for Joint Administration Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. §105, Federal Rule of Bankruptcy Procedure 1015 and Local Bankruptcy Rule 1015-1; Memorandum of Points and Authorities; Declarations of Joel Chun and Derrick Talerico in Support Thereof Filed by Debtor WesCoast Textiles, Inc. (Talerico, Derrick) (Entered: 03/19/2019)
Mar 20, 2019 7 Errata Amendment to Motion for Joint Administration Pursuant to 11 U.S.C. §105, Federal Rule of Bankruptcy Procedure 1015 and Local Bankruptcy Rule 1015-1 filed by WesCoast Textiles, Inc. [Docket No. 6] and Errata to Exhibit 1 Thereto Filed by Debtor WesCoast Textiles, Inc. (RE: related document(s)6 Motion for Joint Administration Notice of Ex Parte Motion and Ex Parte Motion for Joint Administration Pursuant to 11 U.S.C. §105, Federal Rule of Bankruptcy Procedure 1015 and Local Bankruptcy Rule 1015-1; Memorandum of Points and Authorities;). (Talerico, Derrick) (Entered: 03/20/2019)
Mar 20, 2019 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Rallis, Dean. (Rallis, Dean) (Entered: 03/20/2019)
Mar 20, 2019 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Pham, Matthew. (Pham, Matthew) (Entered: 03/20/2019)
Mar 20, 2019 10 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor WesCoast Textiles, Inc.) No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019)
Mar 20, 2019 11 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor WesCoast Textiles, Inc.) No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019)
Mar 20, 2019 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/20/2019. (Admin.) (Entered: 03/20/2019)
Mar 21, 2019 13 Status report Case Status Report; Declaration of Joel Chun in Support Thereof Filed by Debtor WesCoast Textiles, Inc. (RE: related document(s)3 Order (Generic) (BNC-PDF)). (Talerico, Derrick) (Entered: 03/21/2019)
Mar 21, 2019 14 Order granting motion to approve joint administration of cases [LBR 1015-1, 9013-1(q)] Lead Case: 8:19-bk-10941-CB (Broncs, Inc.); Jointly administered with Member cases: 8:19-bk-10942-CB (WesCoast Textiles, Inc.), 8:19-bk-10943-CB (Codi Sheridan, Inc.) (BNC-PDF) (Related Doc # 6) Signed on 3/21/2019. (Le, James) (Entered: 03/21/2019)
Mar 21, 2019 15 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11) No. of Notices: 116. Notice Date 03/21/2019. (Admin.) (Entered: 03/21/2019)
Mar 23, 2019 16 BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2019. (Admin.) (Entered: 03/23/2019)
Mar 25, 2019 17 Request for courtesy Notice of Electronic Filing (NEF) Filed by Anderson, Lorraine. (Anderson, Lorraine) (Entered: 03/25/2019)
Mar 27, 2019 18 Hearing Held (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor WesCoast Textiles, Inc.) - OFF CALENDAR; ORDER APPROVING JOINT ADMINISTRATIN WITH LEAD CASE: 8:19-BK-10941-CB ENTERED ON 3/21/19 (Steinberg, Elizabeth) (Entered: 03/27/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk10942
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Mar 18, 2019
Type
voluntary
Terminated
Nov 7, 2019
Updated
Sep 13, 2023
Last checked
Apr 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A 1 Oil Recycling Llc
    A Plus Graphics
    A Tech Heating And Cooling
    A2 America Inc
    Aaron Castllanos
    Aaron Rios
    Abelardo Velasco
    Adelso Cardona
    Adolfo Landa
    Adrian Lopez
    Adrian Vences
    Advanced Compressor Svc
    Aetm Inc
    Air Clear
    Air Quality Consultants
    There are 254 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    WesCoast Textiles, Inc.
    12691 Pala Drive
    Garden Grove, CA 92841
    ORANGE-CA
    Tax ID / EIN: xx-xxx8848

    Represented By

    Derrick Talerico
    Zolkin Talerico LLP
    12121 Wilshire Blvd.
    Suite 1120
    Los Angeles, CA 90025
    424-500-8552
    Email: dtalerico@ztlegal.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 2, 2023 Synnotel, LLC 7 8:2023bk10914
    Sep 2, 2021 CPR Scientific Laboratories, Inc. 7 8:2021bk12167
    Mar 18, 2019 Codi Sheridan, Inc. 11 8:2019bk10943
    Mar 18, 2019 Broncs, Inc. 11 8:2019bk10941
    Nov 19, 2018 Next Level Sports Complex, LLC 7 8:2018bk14242
    Jul 31, 2018 Lampson Sewing Inc 7 8:2018bk12810
    Oct 27, 2015 Next Level Sports Complex, LLC 11 8:15-bk-15217
    Oct 16, 2015 ADVANCED MEDICAL RESOURCES, INC. 7 8:15-bk-15022
    Oct 16, 2015 iMEDICAL, INC. 7 8:15-bk-15015
    Jan 20, 2015 CHJ Pharmacare, Inc 7 8:15-bk-10271
    Nov 17, 2014 nuCourse Distribution, Inc. 7 8:14-bk-16767
    Feb 20, 2013 Sun Land Investment Co., Ltd.. 7 8:13-bk-11520
    Feb 8, 2013 UUS Garments, Inc. 7 8:13-bk-11235
    Jan 11, 2013 UUS Garments, Inc. 7 8:13-bk-10321
    Jun 12, 2012 Vision Electronics Corporation 7 8:12-bk-17272