Welcome to BusinessBankruptcies.com!

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

Shasa USA LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-11688
TYPE / CHAPTER
Voluntary / 7

Filed

2-4-15

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Apr 2, 2024

Docket Entries by Year

There are 280 older docket entries.

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

login purchase single case subscribe now

Jun 24, 2019 278 Hearing Held on 6/19/19 (RE: related document(s)272 Application for Compensation filed by Attorney SulmeyerKupetz, A Professional Corporation) - Approved (Lomeli, Lydia R.) (Entered: 06/24/2019)
Jun 24, 2019 279 Hearing Held on 6/19/19 (RE: related document(s)273 Application for Compensation filed by Accountant Menchaca & Company LLP) - Approved (Lomeli, Lydia R.) (Entered: 06/24/2019)
Jun 26, 2019 280 Notice to Filer of Error and/or Deficient Document Other - WARNING: Attorney to lodge order via LOU. (RE: related document(s)273 Application for Compensation filed by Accountant Menchaca & Company LLP, 279 Hearing Held (Bk Motion)) (Lomeli, Lydia R.) (Entered: 06/26/2019)
Jul 1, 2019 281 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , with proof of service, Filed by Trustee David M Goodrich (TR) (RE: related document(s)273 Application for Compensation (First Interim) with Proof of Service for Menchaca & Company LLP, Accountant, Period: 2/11/2015 to 5/25/2019, Fee: $43,272.00, Expenses: $3,995.40.). (Werth, Steven) (Entered: 07/01/2019)
Jul 2, 2019 282 Notice of Change of Address for Creditor Jesco Footwear Group Inc Coface North America Insurance Filed by Amy Schmidt. (Tom, Bock) (Entered: 07/02/2019)
Jul 2, 2019 283 Notice of Change of Address for Creditor Global Clothing Network Inc Coface North America Insurance Filed by Amy Schmidt. (Tom, Bock) (Entered: 07/02/2019)
Jul 2, 2019 284 Notice of Change of Address for Creditor Kuehne & Nagel Coface North America Insurance Filed by Amy Schmidt. (Tom, Bock) (Entered: 07/02/2019)
Jul 2, 2019 285 Order of Distribution for Menchaca & Company LLP, Accountant, Period: to , Fees awarded: $43,272.00, Expenses awarded: $3,995.40; Awarded on 7/2/2019 (BNC-PDF) Signed on 7/2/2019. (Lomeli, Lydia R.) (Entered: 07/02/2019)
Jul 4, 2019 286 BNC Certificate of Notice - PDF Document. (RE: related document(s)285 Order of Distribution (BNC-PDF) filed by Accountant Menchaca & Company LLP) No. of Notices: 1. Notice Date 07/04/2019. (Admin.) (Entered: 07/04/2019)
Aug 16, 2019 287 Application to Employ Creditors Adjustment Bureau Inc. Application by Chapter 7 Trustee to Employ Creditors Adjustment Bureau Inc to Collect Outstanding Judgments; Declaration of David M. Goodrich, Chapter 7 Trustee, with proof of service, Filed by Trustee David M Goodrich (TR) (Horoupian, Mark) (Entered: 08/16/2019)
Show 10 more entries
May 24, 2022 298 Request for court costs Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 05/24/2022)
May 24, 2022 299 Notice to Pay Court Costs Due Sent To: Trustee David M Goodrich, Total Amount Due $$12,450.00 . (LG) (Entered: 05/24/2022)
May 26, 2022 300 BNC Certificate of Notice (RE: related document(s)299 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 05/26/2022. (Admin.) (Entered: 05/26/2022)
Jun 10, 2022 301 Withdrawal of Claim(s): 151 Filed by Creditor Tarrant County. (Knighton, Sherrel) (Entered: 06/10/2022)
Jun 14, 2022 302 Application for Compensation (Second and Final), with Proof of Service for Menchaca & Company LLP, Accountant, Period: 5/26/2019 to 6/10/2022, Fee: $15,893.00, Expenses: $26.35. Filed by Accountant Menchaca & Company LLP. (Menchaca, John) (Entered: 06/14/2022)
Jun 23, 2022 303 Request for courtesy Notice of Electronic Filing (NEF) Filed by Knighton, Sherrel. (Knighton, Sherrel) (Entered: 06/23/2022)
Jul 11, 2022 304 Notice of Change of Address or Law Firm. (Horoupian, Mark) (Entered: 07/11/2022)
Sep 8, 2022 305 Application for Compensation Second And Final Fee Application Of SulmeyerKupetz, A Professional Corporation, Attorneys For David M. Goodrich, Chapter 7 Trustee; Declarations Of David M. Goodrich And Steven F. Werth (With Proof of Service) for SulmeyerKupetz, A Professional Corporation, Trustee's Attorney, Period: 5/7/2019 to 9/8/2022, Fee: $100,014, Expenses: $10,438.35. Filed by Attorney SulmeyerKupetz, A Professional Corporation (Werth, Steven) (Entered: 09/08/2022)
Feb 9, 2023 306 Request for courtesy Notice of Electronic Filing (NEF) and Notice of Appearance Filed by Sonik, Owen. (Sonik, Owen) (Entered: 02/09/2023)
Apr 24, 2023 307 Notice of Change of Address . (Horoupian, Mark) (Entered: 04/24/2023)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-11688
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Feb 4, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    12K APPAREL NY, LLC
    26 INTERNATIONAL
    8th Street Enterprise Inc.
    A & B FASHION, INC
    A ELLEN
    A-CHECK AMERICA INC.
    ACCESSORIES WEST IMPORTS
    ACQUARIUM, INC DBA CARMIN
    ADF Family Trust
    ADT SECURITY SERVICE
    AGAIN TRADING CORP
    AIRMAR TRANSPORTES INTERNACIONALES
    ALBERT URESTI BEXAR COUNTY TAX ASSE
    ALT B
    AMEN TRADING, INC
    There are 378 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shasa USA LLC
    2827 S. Santa Fe Avenue
    Vernon, CA 90058
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2478

    Represented By

    Rowena Santos
    Thompson Coburn
    2029 Century Park E 19Fl
    Los Angeles, CA 90067
    310-282-2500
    Fax : 310-282-2501
    Email: rsantos@thompsoncoburn.com

    Trustee

    David M Goodrich (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    714-966-1000

    Represented By

    Jason Balitzer
    SulmeyerKupetz APC
    333 S Hope St 35th Fl
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: jbalitzer@sulmeyerlaw.com
    Mark S Horoupian
    GreenspoonMarder LLP
    333 South Grand Avenue
    Suite 3400
    Los Angeles, CA 90071
    213-626-2311
    Email: mark.horoupian@gmlaw.com
    Steven Werth
    SulmeyerKupetz
    1875 Century Park East
    Ste 1900
    Los Angeles, CA 90067
    213-617-5210
    Fax : 213-629-4520
    Email: steven.werth@gmlaw.com

    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 #
    Feb 21 MAIN TEC USA, INC. 7 2:2024bk11255
    Apr 6, 2023 RAVEN DENIM, INC. 7 2:2023bk12077
    Jan 12, 2023 United LC Capital LLC 7 2:2023bk10187
    Jun 25, 2021 Allora Holdings, LLC 7 2:2021bk15204
    Apr 1, 2021 Moon Collection, Inc. 7 2:2021bk12674
    Aug 30, 2019 West Coast Distribution, Inc. 11 2:2019bk20332
    Apr 19, 2019 Melrose Textile Inc. 7 2:2019bk14507
    Nov 2, 2018 Solla, Inc. 7 2:2018bk22946
    May 18, 2018 Green Door Hydro and Solar Electric, Inc., a Calif 11 1:2018bk14333
    May 18, 2018 Pure Agrobusiness, Inc., a Nevada corporation 11 1:2018bk14334
    May 18, 2018 Way to Grow, Inc., a Colorado corporation 11 1:2018bk14330
    Mar 3, 2016 Joon Textile, Inc. 7 2:16-bk-12675
    Aug 29, 2012 24HR Cash & Carry, Inc. 7 2:12-bk-39533
    Aug 17, 2011 Mercados Food Services, Inc. 7 2:11-bk-45068
    Jul 14, 2011 Figueroa Tower II LP 11 2:11-bk-40233