Welcome to BusinessBankruptcies.com!

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

Access Global solutions, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk12020
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-19

Updated

9-13-23

Last Checked

3-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2019
Last Entry Filed
Feb 27, 2019

Docket Entries by Quarter

Feb 26, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Access Global solutions, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/12/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/12/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/12/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/12/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 03/12/2019. Statement of Financial Affairs (Form 107 or 207) due 03/12/2019. Statement of Related Cases (LBR Form F1015-2) due 03/12/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/12/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/12/2019. Incomplete Filings due by 03/12/2019. (Afzali, Dominic) WARNING: Also deficient for: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/12/2019. Modified on 2/27/2019 (Vandensteen, Nancy). (Entered: 02/26/2019)
Feb 26, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-12020) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48585446. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2019)
Feb 27, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 04/03/2019 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 02/27/2019)
Feb 27, 2019 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Access Global solutions, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/12/2019. (Vandensteen, Nancy) (Entered: 02/27/2019)
Feb 27, 2019 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Vandensteen, Nancy) (Entered: 02/27/2019)
Feb 27, 2019 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Access Global solutions, Inc.) (Vandensteen, Nancy) (Entered: 02/27/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk12020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Feb 26, 2019
Type
voluntary
Terminated
Jul 18, 2019
Updated
Sep 13, 2023
Last checked
Mar 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aeon Development Inc.
    Franchise Tax Board
    Slene Finance , LP
    Superior Loan Servicing
    Wilshire Mortgage Corporation

    Parties

    Debtor

    Access Global solutions, Inc.
    14015 Van ness Ave.
    Gardena, CA 90249
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0103

    Represented By

    Dominic Afzali
    Westwood Law Center
    1722 Westwood Blvd Ste 202
    Los Angeles, CA 90024
    310-820-3800
    Fax : 310-820-7200
    Email: westwlaw@gmail.com

    Trustee

    David M Goodrich (TR)
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000

    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 #
    Oct 16, 2023 DirectBuy Home Improvement, Inc. 11 2:2023bk19159
    Aug 27, 2021 World Service West/LA Inflight Service Company LLC 11V 2:2021bk16800
    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
    Mar 11, 2019 Z Gallerie Holding Company, LLC parent case 11 1:2019bk10489
    Mar 11, 2019 Z Gallerie, LLC 11 1:2019bk10488
    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
    Nov 18, 2016 West Coast Litho, Inc. 7 2:16-bk-25252
    May 5, 2016 SPC Iron Works, Inc. 7 2:16-bk-15986
    Dec 10, 2014 AZDA Family Inc. 7 2:14-bk-32848
    Nov 3, 2014 Paisano Meats, Inc. 7 2:14-bk-30748
    Dec 2, 2011 Baltazar Corporation 7 2:11-bk-59385
    Aug 25, 2011 Pantex Inc. 7 2:11-bk-46343