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 Distribution, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk20332
TYPE / CHAPTER
Voluntary / 11

Filed

8-30-19

Updated

2-25-24

Last Checked

1-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2020
Last Entry Filed
Jan 6, 2020

Docket Entries by Quarter

There are 213 older docket entries.

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

login purchase single case subscribe now

Dec 4, 2019 200 Declaration re: Declaration Of Harold West Re Adequate Assurance Of Future Performance In Support Of: (1) Proposed Purchase By Montage Fulfillment, Llc Of Substantially All Of The Debtors Assets; And (2) Debtors Assumption And Assignment To Montage Fulfillment, Llc Of Certain Executory Contracts And Unexpired Leases Filed by Interested Party Montage Fulfillment, LLC (RE: related document(s)115 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtor's Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtor's Assets Free And Clear Of All Encumbrances; (2) Approving Of The Debtor&). (Golubow, Richard) (Entered: 12/04/2019)
Dec 5, 2019 201 BNC Certificate of Notice - PDF Document. (RE: related document(s)193 Order on Application to Employ (BNC-PDF)) No. of Notices: 2. Notice Date 12/05/2019. (Admin.) (Entered: 12/05/2019)
Dec 5, 2019 202 BNC Certificate of Notice - PDF Document. (RE: related document(s)194 Order on Motion to Assume Lease or Executory Contract (BNC-PDF)) No. of Notices: 2. Notice Date 12/05/2019. (Admin.) (Entered: 12/05/2019)
Dec 6, 2019 203 Objection (related document(s): 115 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Debtor's Motion For An Order: (1) Approving Sale Of Substantially All Of The Debtor's Assets Free And Clear Of All Encumbrances; (2) Approving Of The Debtor& filed by Debtor West Coast Distribution, Inc., 121 Notice filed by Debtor West Coast Distribution, Inc.) Limited Objection To Debtors Sale Motion And Proposed Assumption And Assignment Of Executory Contract; Declarations Of Annette Rodriguez And Matthew A. Lesnick; and Proof of Service Filed by Creditor Vesture Group, Inc. (Lesnick, Matthew) (Entered: 12/06/2019)
Dec 9, 2019 204 Reply to (related document(s): 195 Reply filed by Debtor West Coast Distribution, Inc.) Landlord's Response to Adequate Assurance of Future Performance Information Provided by Potential Bidders; Declaration of Aliza Karney Guren, with proof of service, Filed by Creditor Strada Developments, Ltd. (Werth, Steven) (Entered: 12/09/2019)
Dec 10, 2019 205 Reply to (related document(s): 133 Opposition filed by Creditor Wells Fargo Equipment Leasing, Inc.) Debtors Reply To Creditor Wells Fargo Equipment Leasing, Inc.s Limited Opposition To Debtors Motion For An Order Authorizing Sale of Assets and Assumption and Assignment of Unexpired Leases [Docket No. 133] (with proof of service) Filed by Debtor West Coast Distribution, Inc. (Smith, Lindsey) (Entered: 12/10/2019)
Dec 10, 2019 206 Reply to (related document(s): 203 Objection filed by Creditor Vesture Group, Inc.) Debtors Reply To Limited Objection To Debtors Sale Motion and Proposed Assumption and Assignment of Executory Contract Filed By Vesture Group, Inc. [Docket No. 203]; Declarations of Khalid Lemlih and Lourdes Cruz In Support (with proof of service) Filed by Debtor West Coast Distribution, Inc. (Smith, Lindsey) (Entered: 12/10/2019)
Dec 10, 2019 207 Reply to (related document(s): 204 Reply filed by Creditor Strada Developments, Ltd.) Reply Of Montage Fulfillment, LLC To Landlords Response To Adequate Assurance Of Future Performance Information Provided By Potential Bidders Filed by Interested Party Montage Fulfillment, LLC (Golubow, Richard) (Entered: 12/10/2019)
Dec 12, 2019 208 Hearing Held (Bk Motion) (RE: related document(s) 82 Motion to Assume Lease or Executory Contract. - RULING - ADVANCED TO 12-3-19 @ 10AM (Kaaumoana, William) (Entered: 12/12/2019)
Dec 12, 2019 209 Hearing Held (Bk Motion) (RE: related document(s) 167 Motion to Extend Time) - RULING - GRANTED; TENTATIVE IS THE RULING; ORDER TO FOLLOW (Kaaumoana, William) (Entered: 12/12/2019)
Show 10 more entries
Dec 18, 2019 220 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 178) for Merhab Robinson & Clarkson, Law Corporation, fees awarded: $4807.50, expenses awarded: $0.00 Signed on 12/18/2019. (Jackson, Wendy Ann) (Entered: 12/18/2019)
Dec 18, 2019 221 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 179) for Fineman West & Co Llp, fees awarded: $20293.75, expenses awarded: $185.00 Signed on 12/18/2019. (Jackson, Wendy Ann) (Entered: 12/18/2019)
Dec 19, 2019 222 Hearing Held (Bk Motion) (RE: related document(s) 188 Application for Compensation) - RULING -GRANTED. TENTATIVE IS THE RULING; ORDER TO FOLLOW.(Jackson, Wendy Ann) (Entered: 12/19/2019)
Dec 19, 2019 223 Monthly Operating Report. Operating Report Number: 4. For the Month Ending November 30, 2019 Filed by Debtor West Coast Distribution, Inc.. (Smith, Lindsey) (Entered: 12/19/2019)
Dec 19, 2019 224 BNC Certificate of Notice - PDF Document. (RE: related document(s)217 Order on Motion To Sell (BNC-PDF)) No. of Notices: 2. Notice Date 12/19/2019. (Admin.) (Entered: 12/19/2019)
Dec 20, 2019 225 Order Granting Application For Compensation (BNC-PDF) (Related Doc # 188) for Weiland Golden Goodrich LLP, fees awarded: $29325.00, expenses awarded: $13.00 Signed on 12/20/2019. (Jackson, Wendy Ann) (Entered: 12/20/2019)
Dec 20, 2019 226 BNC Certificate of Notice - PDF Document. (RE: related document(s)218 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019)
Dec 20, 2019 227 BNC Certificate of Notice - PDF Document. (RE: related document(s)219 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019)
Dec 20, 2019 228 BNC Certificate of Notice - PDF Document. (RE: related document(s)220 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019)
Dec 20, 2019 229 BNC Certificate of Notice - PDF Document. (RE: related document(s)221 Order on Application for Compensation (BNC-PDF)) No. of Notices: 2. Notice Date 12/20/2019. (Admin.) (Entered: 12/20/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk20332
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Aug 30, 2019
Type
voluntary
Terminated
Feb 23, 2024
Updated
Feb 25, 2024
Last checked
Jan 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAJ Repair Forklift Rent Sale
    ACCUGRAPHICS PLUS
    Admiral Pest Control
    All Covered
    American Reclamation, Inc.
    BBSI
    Bell's Glass
    Bell's Glass
    Bell's Glass
    Bell's Glass
    Bell's Glass
    Bell's Glass
    Bell's Glass
    Buchalter Nemer
    C.M Supply CO.
    There are 102 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    West Coast Distribution, Inc.
    2602 East 37th Street
    Vernon, CA 90058
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3065

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: rb@lnbyb.com
    Merhab, Robinson & Clakson, Law Corporation
    1551 N Tustin Avenue, Suite 1020
    Santa Ana, CA 92705
    714-972-2333
    Lindsey L Smith
    Levene, Neale, Bender, Rankin & Bri
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: lls@lnbyb.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Kenneth G Lau
    Office of the United States Trustee
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov

    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
    Feb 19, 2021 Grayn Company, a California corporation 7 2:2021bk11304
    Apr 19, 2019 Melrose Textile Inc. 7 2:2019bk14507
    Feb 4, 2019 Precision AgriTech Inc. 7 2:2019bk11150
    Jul 18, 2016 Grayn Company, a California corporation 11 2:16-bk-19478
    Jul 7, 2015 US Textile Printing, Inc. 7 2:15-bk-20799
    Feb 4, 2015 Shasa USA LLC 7 2:15-bk-11688
    Mar 14, 2013 Bonanza Foods and Provisions, Inc. 7 2:13-bk-16651
    Aug 29, 2012 24HR Cash & Carry, Inc. 7 2:12-bk-39533
    Dec 19, 2011 S-Marque, Inc. 7 2:11-bk-61473
    Oct 14, 2011 Scott Apparel, Inc. 7 2:11-bk-53140
    Aug 17, 2011 Mercados Food Services, Inc. 7 2:11-bk-45068