Welcome to BusinessBankruptcies.com!

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

Angel Printing, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:15-bk-00072
TYPE / CHAPTER
Voluntary / 7

Filed

1-8-15

Updated

9-13-23

Last Checked

2-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2015
Last Entry Filed
Jan 23, 2015

Docket Entries by Year

Jan 8, 2015 1 Petition Voluntary Petition, Schedules & Statements Fee Amount $ 335.00. Schedules A-J due 01/22/2015. State. of Fin. Affairs due 01/22/2015. Summary of schedules due 01/22/2015. Statistical Summary of Certain Liabilities due 01/22/2015. Schedule A due 01/22/2015. Schedule B due 01/22/2015. Schedule C due 01/22/2015. Schedule D due 01/22/2015. Schedule E due 01/22/2015. Schedule F due 01/22/2015. Schedule G due 01/22/2015. Schedule H due 01/22/2015. Schedule I due 01/22/2015. Schedule J due 01/22/2015. Statement of Monthly Income Due: 01/22/2015. Incomplete Filings due by 01/22/2015, Declaration re: ECF due by 01/22/2015, Filed by Kevin C. Young of Law Offices of Kevin C. Young on behalf of ANGEL PRINTING, INC.. (Young, Kevin) (Entered: 01/08/2015)
Jan 8, 2015 2 Declaration Re: Electronic Filing filed by Kevin C. Young on behalf of ANGEL PRINTING, INC.. (related documents 1 Chapter 7 Voluntary Petition) (Young, Kevin) (Entered: 01/08/2015)
Jan 8, 2015 3 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 1 Chapter 7 Voluntary Petition, 2 Declaration Re: Electronic Filing) (Crosby, A.C.) (Entered: 01/08/2015)
Jan 9, 2015 4 Meeting of Creditors & Notice of Appointment of InterimTrustee Christopher Barclay, 341(a) meeting to be held on 02/03/2015 at 09:00 AM at 402 W. Broadway, Emerald Plaza Building, Suite 660 (A), Hearing Room A, San Diego, CA 92101 (Ch7). (Admin., ) (Entered: 01/09/2015)
Jan 9, 2015 5 Receipt of Chapter 7 Voluntary Petition(15-00072-7) [misc,1027] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number 11052310 (re: Doc# 1); (U.S. Treasury) (Entered: 01/09/2015)
Jan 11, 2015 6 Court Certificate of Mailing re Notice of Incomplete Schedules Due- BNC (related documents 1 Chapter 7 Voluntary Petition) Notice Date 01/11/2015. (Admin.) (Entered: 01/11/2015)
Jan 11, 2015 7 Court Certificate of Mailing with Service by BNC. (related documents 4 Meeting of Creditors Chapter 7) Notice Date 01/11/2015. (Admin.) (Entered: 01/11/2015)
Jan 22, 2015 8 Balance of Schedules: Statement of Financial Affairs, Schedules A, Schedules B, Schedules C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Summary of Schedules, with Certificate of Service. filed by Kevin C. Young on behalf of Angel Printing, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Young, Kevin) (Entered: 01/22/2015)
Jan 22, 2015 9 Disclosure of Compensation of Attorney for Debtor filed by Kevin C. Young on behalf of Angel Printing, Inc.. (Young, Kevin) (Entered: 01/22/2015)
Jan 23, 2015 10 Request for Special Notice filed by Nick I. Iezza on behalf of Xerox Corporation. (Iezza, Nick) (Entered: 01/23/2015)

There are 1 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 Southern Bankruptcy Court
Case number
3:15-bk-00072
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Jan 8, 2015
Type
voluntary
Terminated
Jun 29, 2022
Updated
Sep 13, 2023
Last checked
Feb 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Franchise Tax Board
    ColorFX, Inc.
    Corporate Ink
    Electronics For Imaging, Inc.
    Futura Color Printing & Copy Center
    Internal Revenue Service
    Kenneth H. Moss, Esq.
    Kevin C. Young
    Nick I. Iezza
    Robert Cowen
    Royal Business Cards
    Sid Ink Corporation
    Vladimir Medvinsky
    Xerox Corporation
    Xerox Corporation

    Parties

    Debtor

    Angel Printing, Inc.
    237 Luiseno Ave.
    Oceanside, CA 92057
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx9993
    aka Angel Printing

    Represented By

    Kevin C. Young
    Law Offices of Kevin C. Young
    750 B Street, Suite 2550
    San Diego, CA 92101
    (619) 232-3090
    Email: kevincyoungesq@aol.com

    Trustee

    Christopher Barclay
    P.O. Box 2819
    La Mesa, CA 91943-2819
    619-255-1529

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101-8511
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 G Corp Investments, Inc 11V 3:2024bk00101
    Nov 3, 2023 Temple Heights Properties, LLC 11 3:2023bk03479
    Nov 3, 2023 Sadie Rose Baking Co. 11 3:2023bk03478
    Jul 25, 2023 Shan Dry Cleaners, Inc. 7 3:2023bk02096
    Aug 12, 2022 Langston Construction, Inc. 11 3:2022bk02113
    Nov 11, 2020 Jet Real Estate Group, LLC 11 3:2020bk05584
    Sep 24, 2020 Tax Accounting Group, A Partnership 11 3:2020bk04757
    Jul 23, 2020 Tax & Accounting Group, A Partnership of Jason Del 11 3:2020bk03732
    Sep 24, 2019 Deluxe Acquisitions Inc. 7 3:2019bk05728
    Sep 24, 2019 Jeremy Walker DMD Corporation 7 3:2019bk05727
    Sep 24, 2019 Jeremy Walker Dental Corporation 7 3:2019bk05726
    Jun 20, 2019 WR Films Entertainment Group, Inc. 7 3:2019bk03631
    Oct 3, 2017 Core Supplement Technology, Inc. 11 3:17-bk-06078
    May 23, 2017 Oceanside Physical Medicine, Inc. 7 3:17-bk-03040
    May 24, 2016 Sid Ink Corp. 7 3:16-bk-03107