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 Litho, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-25252
TYPE / CHAPTER
Voluntary / 7

Filed

11-18-16

Updated

9-13-23

Last Checked

12-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2016
Last Entry Filed
Nov 20, 2016

Docket Entries by Year

Nov 18, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by West Coast Litho, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/2/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/2/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/2/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/2/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/2/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 12/2/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/2/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/2/2016. Statement of Financial Affairs (Form 107 or 207) due 12/2/2016. Corporate Resolution Authorizing Filing of Petition due 12/2/2016. Statement of Related Cases (LBR Form F1015-2) due 12/2/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/2/2016. Incomplete Filings due by 12/2/2016. (Zoljargal, Batkhand) (Entered: 11/18/2016)
Nov 18, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 12/27/2016 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Zoljargal, Batkhand) (Entered: 11/18/2016)
Nov 20, 2016 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 11/20/2016. (Admin.) (Entered: 11/20/2016)
Nov 20, 2016 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor West Coast Litho, Inc.) No. of Notices: 1. Notice Date 11/20/2016. (Admin.) (Entered: 11/20/2016)
Nov 20, 2016 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor West Coast Litho, Inc.) No. of Notices: 1. Notice Date 11/20/2016. (Admin.) (Entered: 11/20/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-25252
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Nov 18, 2016
Type
voluntary
Terminated
Apr 19, 2017
Updated
Sep 13, 2023
Last checked
Dec 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PD & D Properties, LLC

    Parties

    Debtor

    West Coast Litho, Inc.
    13800 Crenshaw Boulevard
    Gardena, CA 90249
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9576

    Represented By

    Batkhand Zoljargal
    The Alberts Firm
    1600 N. Broadway, Suite 1010
    Santa Ana, CA 92706
    714-441-1144
    Fax : 714-547-7633
    Email: bzoljargal@albertsfirm.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    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 #
    Aug 19, 2022 A Plus Global Transport Inc. 7 2:2022bk14525
    Dec 11, 2020 AVR Vanpool, Inc., a California corporation parent case 11 2:2020bk20883
    Dec 11, 2020 Airport Van Rental, LLP., a Texas limited liabilit parent case 11 2:2020bk20882
    Dec 11, 2020 Airport Van Rental, Inc., a Nevada corporation parent case 11 2:2020bk20878
    Dec 11, 2020 Airport Van Rental, Inc., a Georgia corporation parent case 11 2:2020bk20877
    Dec 11, 2020 Airport Van Rental, Inc., a California corporation 11 2:2020bk20876
    Jan 10, 2020 Zadeh Investments. Inc. 7 2:2020bk10232
    Jan 8, 2020 Reefton, LLC 11 2:2020bk10181
    Dec 10, 2019 Samantha Sanson Consulting, Inc. 11 2:2019bk24428
    Feb 26, 2019 Access Global solutions, Inc. 7 2:2019bk12020
    Jun 20, 2018 Dream Hospice Care, Inc., a California corporation 7 2:2018bk17133
    Apr 19, 2017 West Coast Litho, Inc. 7 2:17-bk-14816
    Dec 10, 2014 AZDA Family Inc. 7 2:14-bk-32848
    Jul 8, 2014 5124 El Segundo Blvd., LLC 11 2:14-bk-23097
    Dec 2, 2011 Baltazar Corporation 7 2:11-bk-59385