Welcome to BusinessBankruptcies.com!

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

Wesval Enterprises, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk42253
TYPE / CHAPTER
Voluntary / 11

Filed

10-4-19

Updated

9-13-23

Last Checked

10-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2019
Last Entry Filed
Oct 6, 2019

Docket Entries by Quarter

Oct 4, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Wesval Enterprises, Inc.. Order Meeting of Creditors due by 10/11/2019. (McLaughlin, Mark) (Entered: 10/04/2019)
Oct 4, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5283 Filed by Debtor Wesval Enterprises, Inc. (McLaughlin, Mark) (Entered: 10/04/2019)
Oct 4, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-42253) [misc,volp11] (1717.00). Receipt number 29963401, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/04/2019)
Oct 4, 2019 First Meeting of Creditors with 341(a) meeting to be held on 11/04/2019 at 11:30 AM at Oakland U.S. Trustee Office 13th Floor. Proof of Claim due by 02/03/2020. (McLaughlin, Mark) (Entered: 10/04/2019)
Oct 4, 2019 3 Corrected Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5,283.00 Filed by Debtor Wesval Enterprises, Inc. (McLaughlin, Mark) (Entered: 10/04/2019)
Oct 4, 2019 4 Document: Statement Regarding Authority To Sign And File Petition/Resolution Of Board Of Directors Of Wesval Enterprises, Inc.. (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Wesval Enterprises, Inc. (McLaughlin, Mark) (Entered: 10/04/2019)
Oct 4, 2019 5 Application to Designate GREG VALLEJO as Responsible Individual For Corporate Debtor Filed by Debtor Wesval Enterprises, Inc. (Attachments: # 1 Certificate of Service # 2 Index Mailing List) (McLaughlin, Mark) (Entered: 10/04/2019)
Oct 4, 2019 6 Application to Employ MARK A. McLAUGHLIN as Attorney For Corporate Debtor Filed by Debtor Wesval Enterprises, Inc. (Attachments: # 1 Certificate of Service # 2 Index Mailing List) (McLaughlin, Mark) (Entered: 10/04/2019)
Oct 4, 2019 7 Declaration of Proposed Attorney Mark A. McLaughlin in In Support of Motion To Employ Mark A. McLaughlin As Attorney For Debtor (RE: related document(s)6 Application to Employ). Filed by Debtor Wesval Enterprises, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service # 3 Index Mailing List) (McLaughlin, Mark) (Entered: 10/04/2019)
Oct 4, 2019 8 Order to File Required Documents and Notice of Automatic Dismissal. (lub)NOTE: Clerk docketed in error; No BNC notice was generated. Modified on 10/4/2019 (lub). (Entered: 10/04/2019)

There are 4 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 Northern Bankruptcy Court
Case number
4:2019bk42253
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Oct 4, 2019
Type
voluntary
Terminated
Jan 30, 2020
Updated
Sep 13, 2023
Last checked
Oct 30, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAN Capital
    Internal Revenue Service
    Internal Revenue Service
    Lone Tree Way, LLC
    State of CA-Franchise Tax Board

    Parties

    Debtor

    Wesval Enterprises, Inc.
    3714 Lone Tree Way
    Antioch, CA 94531
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx3072
    dba Antioch Opticians

    Represented By

    Mark A. McLaughlin
    Law Offices of Mark A. McLaughlin
    5109 Lone Tree Way #B
    Antioch, CA 94531
    (925) 754-2622
    Email: nmclaug226@sbcglobal.net

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Babydolls and Associates, LLC 7 4:2024bk40538
    Feb 26 Babydolls and Associates, LLC 7 4:2024bk40270
    Sep 6, 2023 Little Manuel's, Inc. 11V 4:2023bk41120
    Jan 2, 2018 Viva Mexico Grill & Cantina, Inc 11 4:2018bk40010
    May 24, 2017 Moovers, Inc. 7 4:17-bk-41370
    May 18, 2017 Woss Enterprises, LLC 7 4:17-bk-41325
    Jun 11, 2016 Bench and Bar, Inc. 11 4:16-bk-41611
    May 13, 2016 Liflin, LLC 7 4:16-bk-41332
    Oct 20, 2015 Hamidaa LLC 11 4:15-bk-43224
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Jan 6, 2014 Five J's Enterprises, Inc. 11 4:14-bk-40050
    Dec 27, 2012 California Homepro, Inc. 7 4:12-bk-70124
    Nov 8, 2012 Aguilar 5 Inc. 7 4:12-bk-49090
    Mar 5, 2012 R & L Door Co., Inc. 7 4:12-bk-42022
    Sep 19, 2011 Antioch Church Family Inc. 7 4:11-bk-70034