Welcome to BusinessBankruptcies.com!

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

West Coast Gaming, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:14-bk-06743
TYPE / CHAPTER
Voluntary / 7

Filed

8-23-14

Updated

9-13-23

Last Checked

8-25-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2014
Last Entry Filed
Aug 24, 2014

Docket Entries by Year

Aug 23, 2014 1 Petition Voluntary Petition, Schedules & Statements VOLUNTARY PETITION ONLY WITH CORPORATE AUTHORITY Fee Amount $ 335.00. Declaration re: ECF due by 09/8/2014, Filed by Bernard M. Hansen of Law Office of Bernard M. Hansen on behalf of West Coast Gaming, Inc.. (Hansen, Bernard) (Entered: 08/23/2014)
Aug 23, 2014 2 Receipt of Chapter 7 Voluntary Petition (fee)(14-06743-7) [misc,1027] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number 10688756 (re: Doc# 1); (U.S. Treasury) (Entered: 08/23/2014)
Aug 24, 2014 3 Meeting of Creditors & Notice of Appointment of InterimTrustee Gerald H. Davis, 341(a) meeting to be held on 09/29/2014 at 09:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Admin., ) (Entered: 08/24/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:14-bk-06743
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
7
Filed
Aug 23, 2014
Type
voluntary
Terminated
Apr 8, 2015
Updated
Sep 13, 2023
Last checked
Aug 25, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    West Coast Gaming, Inc., Debtor
    West Coast Gaming, Inc.
    PO Box 2658
    La Mesa, CA 91943
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx2862

    Represented By

    Bernard M. Hansen
    Law Office of Bernard M. Hansen
    3465 Camino Del Rio South, Suite 250
    San Diego, CA 92108
    (619) 283-3371
    Fax : (619) 282-8900
    Email: bernardmhansen@sbcglobal.net

    Trustee

    Gerald H. Davis
    P.O. Box 124640
    San Diego, CA 92112-4640
    (619) 400-9997

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Roam Autos LLC dba Road Motors Imports 7 3:2024bk00219
    Aug 2, 2023 Anthony's 31 Courtyard, LLC 11V 3:2023bk02292
    Aug 2, 2023 Tony's Courtyard, L.L.C. 11V 3:2023bk02291
    Mar 21, 2023 Hakenjos Hall Professional Services Inc. 7 3:2023bk00733
    Aug 9, 2022 Carl Hakenjos CPA, L.L.C. 7 3:2022bk02091
    Apr 27, 2021 Arturo Espinoza Renteria Trust, A Business Trust J 11 3:2021bk01691
    Feb 26, 2021 Arturo Espinoza Renteria Trust, A Business Trust J 11 3:2021bk00707
    Jun 30, 2020 La Torta La Mesa, Inc. 7 3:2020bk03294
    Nov 24, 2015 KS Holdings II, Inc. 7 3:15-bk-07522
    Nov 24, 2015 SDI Management Inc 7 3:15-bk-07508
    Nov 24, 2015 KS Holdings Inc 7 3:15-bk-07507
    Oct 8, 2015 KS Holdings II, Inc. 11 3:15-bk-06514
    Jul 18, 2014 Palomar Grading & Paving, Inc., a California Corpo 7 3:14-bk-05743
    Sep 20, 2012 INNOVATIVE MARKETING SOLUTIONS, INC. 7 3:12-bk-12805
    Sep 20, 2012 AMERICAN SATELLITE, INC. 7 3:12-bk-12803