Welcome to BusinessBankruptcies.com!

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

American Brite Lite Signs, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-13224
TYPE / CHAPTER
Voluntary / 7

Filed

8-11-17

Updated

9-13-23

Last Checked

9-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2017
Last Entry Filed
Aug 11, 2017

Docket Entries by Year

Aug 11, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by American Brite Lite Signs, Inc. (Walker, Christopher) (Entered: 08/11/2017)
Aug 11, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor American Brite Lite Signs, Inc.. (Walker, Christopher) (Entered: 08/11/2017)
Aug 11, 2017 Receipt of Voluntary Petition (Chapter 7)(8:17-bk-13224) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45379974. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/11/2017)
Aug 11, 2017 Meeting of Creditors with 341(a) meeting to be held on 09/18/2017 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Walker, Christopher) (Entered: 08/11/2017)
Aug 11, 2017 3 Corporate resolution authorizing filing of petitions Filed by Debtor American Brite Lite Signs, Inc.. (Walker, Christopher) (Entered: 08/11/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-13224
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Aug 11, 2017
Type
voluntary
Terminated
Sep 28, 2017
Updated
Sep 13, 2023
Last checked
Sep 14, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benchmark Commercial
    Chase
    Chase
    Employment Development Department
    RJS Law
    Sunstate
    United Rentals

    Parties

    Debtor

    American Brite Lite Signs, Inc.
    1113 E. Raymond Way
    Anaheim, CA 92801
    ORANGE-CA
    Tax ID / EIN: xx-xxx7757
    dba ABL Signs Inc.

    Represented By

    Christopher P Walker
    Law Office of Christopher P. Walker, P.C
    505 S Villa Real Dr Ste 103
    Anaheim Hills, CA 92807
    714-639-1990
    Fax : 714-637-1636
    Email: cwalker@cpwalkerlaw.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 1, 2023 American Precision Enterprises, a Nevada Corporati 7 8:2023bk11806
    Mar 1, 2023 Coolinko, Inc. 7 8:2023bk10418
    Mar 1, 2023 Baken, LLC 7 8:2023bk10415
    Mar 1, 2023 Assortmart, Inc. 7 8:2023bk10411
    Jul 25, 2022 Classic Refrigeration SoCal, Inc. 11V 8:2022bk11239
    Mar 30, 2022 Orange County Catering, Inc. 7 8:2022bk10549
    Jul 19, 2021 Fullerton Pacific Interiors, Inc. 11V 8:2021bk11775
    Nov 29, 2016 m2 Displays, Inc. 7 8:16-bk-14858
    Jul 1, 2016 Global Trans Inc. (A California Corporation) 7 2:16-bk-18844
    Jan 12, 2016 U.S. Energy Technologies Inc. 7 8:16-bk-10127
    Dec 7, 2015 GSK Construction, Inc. 7 8:15-bk-15829
    Jul 2, 2014 Glass Tech International, Inc. 7 8:14-bk-14132
    Oct 9, 2012 Gracie Gage LLC 11 8:12-bk-21784
    Jun 22, 2012 Automated Access Systems Inc of California 7 8:12-bk-17743
    Dec 16, 2011 Urban Republic Clothing, Inc. 7 8:11-bk-27268