Welcome to BusinessBankruptcies.com!

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

A To Z Building, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk18725
TYPE / CHAPTER
Voluntary / 7

Filed

7-30-18

Updated

9-13-23

Last Checked

8-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2018
Last Entry Filed
Jul 30, 2018

Docket Entries by Quarter

Jul 30, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by A To Z Building, Inc. (Shanfeld, Gregory) (Entered: 07/30/2018)
Jul 30, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-18725) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47439540. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/30/2018)
Jul 30, 2018 Meeting of Creditors with 341(a) meeting to be held on 09/06/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Shanfeld, Gregory) (Entered: 07/30/2018)
Jul 30, 2018 2 Corporate resolution authorizing filing of petitions Filed by Debtor A To Z Building, Inc.. (Shanfeld, Gregory) (Entered: 07/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk18725
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Jul 30, 2018
Type
voluntary
Terminated
Sep 10, 2018
Updated
Sep 13, 2023
Last checked
Aug 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahern Rentals
    Alltran Financial LP
    American Express
    American Express Gold
    ARM Solutions, Inc.
    AT&T
    Bank of America
    Bank of America
    Citibank Buis.
    Citibank Costco
    County of Los Angeles
    Discover
    Exxon Mobil
    FedEx Corporate Services Inc as Assignee
    Firstsource Advantage
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A To Z Building, Inc.
    1745 Border Avenue
    Torrance, CA 90501
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4210

    Represented By

    Gregory M Shanfeld
    Wadhwani & Shanfeld, a Prof Law Corp
    15233 Ventura Blvd., Suite 1000
    Sherman Oaks, CA 91403
    818-784-0500
    Fax : 818-784-0508
    Email: greg@wslaw.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 #
    Dec 22, 2023 Nakajima USA, Inc. 7 2:2023bk18505
    Feb 8, 2022 Richard Herbert Nelson and Jean Nelson Revocable L 11 2:2022bk10673
    Nov 8, 2021 Vision Adelante 11V 2:2021bk18528
    Sep 30, 2020 Jems World, Inc. 7 2:2020bk18916
    May 18, 2020 IMG Group, Inc. 7 2:2020bk14544
    Dec 11, 2018 Madhu Only One, Inc 7 2:2018bk24406
    Oct 20, 2017 One Hundred Twenty Acupuncture Clinic, Inc. 7 2:17-bk-22883
    Oct 10, 2017 Adjar, Inc. 7 2:17-bk-22415
    Sep 13, 2016 Integrity Retail Distribution, Inc. 7 2:16-bk-22185
    Jan 21, 2014 South Bay Mattress, Inc. 7 2:14-bk-11154
    Aug 30, 2012 Mainline Equipment, Inc. 11 2:12-bk-39746
    Jun 25, 2012 Mainline Equipment, Inc. 11 2:12-bk-31956
    Dec 12, 2011 LINDEN LANE APARTMENTS, LLC 11 2:11-bk-48759
    Sep 20, 2011 Brightwater International, Inc. 7 2:11-bk-49754
    Jul 1, 2011 Rising Sun Enterprises, Inc. 11 2:11-bk-38519