Welcome to BusinessBankruptcies.com!

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

BIA West, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk14166
TYPE / CHAPTER
Voluntary / 11

Filed

5-28-24

Updated

9-22-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2024
Last Entry Filed
Jun 1, 2024

Docket Entries by Week of Year

May 28 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by BIA West, Inc. (Wade, Stephen); Warning: See docket entry nos. 3 thru 8 for corrective actions. Case is deficient for: Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 5/31/2024. List of Equity Security Holders due 6/11/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/11/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/11/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/11/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/11/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/11/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 6/11/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/11/2024. Statement of Financial Affairs (Form 107 or 207) due 6/11/2024. Corporate Resolution Authorizing Filing of Petition due 6/11/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 6/11/2024. Statement of Related Cases (LBR Form F1015-2) due 6/11/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/11/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/11/2024. Modified on 5/28/2024 (PP). (Entered: 05/28/2024)
May 28 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor BIA West, Inc.. (Wade, Stephen) (Entered: 05/28/2024)
May 28 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BIA West, Inc.) List of Equity Security Holders due 6/11/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/11/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/11/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/11/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/11/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/11/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 6/11/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/11/2024. Statement of Financial Affairs (Form 107 or 207) due 6/11/2024. Incomplete Filings due by 6/11/2024. (PP) (Entered: 05/28/2024)
May 28 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BIA West, Inc.) Corporate Resolution Authorizing Filing of Petition due 6/11/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 6/11/2024. Statement of Related Cases (LBR Form F1015-2) due 6/11/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/11/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/11/2024. (PP) (Entered: 05/28/2024)
May 28 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 5/31/2024. (PP) (Entered: 05/28/2024)
May 28 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BIA West, Inc.) (PP) (Entered: 05/28/2024)
May 28 5 Case Commencement Deficiency Notice (BNC) Re: Corporate Resolution Authorizing Filing of Petition; Corporate Ownership Statement (LBR Form F1007-4); Statement of Related Cases (LBR Form F1015-2); Disclosure of Compensation of Attorney for Debtor (Form 2030); and Verification of Master Mailing List of Creditors (LBR Form F1007-1) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BIA West, Inc.) (PP) (Entered: 05/28/2024)
May 28 6 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BIA West, Inc.) (PP) (Entered: 05/28/2024)
May 28 7 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BIA West, Inc.) (PP) (Entered: 05/28/2024)
May 28 8 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BIA West, Inc.) (PP) (Entered: 05/28/2024)
May 29 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-14166) [misc,volp11] (1738.00) Filing Fee. Receipt number A56915722. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/29/2024)
May 29 9 Meeting of Creditors 341(a) meeting to be held on 6/25/2024 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 8/26/2024. (LL2) (Entered: 05/29/2024)
May 30 10 Order Scheduling Initial Chapter 11 Status and Case Management Conference. Hearing to be held on 7/18/2024 at 10:00 am (BNC-PDF) (Related Doc # 1 ) Signed on 5/30/2024 (PP) (Entered: 05/30/2024)
May 30 11 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 05/30/2024. (Admin.) (Entered: 05/30/2024)
May 30 12 BNC Certificate of Notice (RE: related document(s)4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 05/30/2024. (Admin.) (Entered: 05/30/2024)
May 30 13 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 05/30/2024. (Admin.) (Entered: 05/30/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk14166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
May 28, 2024
Type
voluntary
Updated
Sep 22, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abacus Powder Coating
    ABB Motors and Mechanical Inc.
    Able Wire EDM Inc.
    Accurate MFG Co.
    Airgas USA LLC
    Aldrich CPAs and Advisors LLP
    Alliance Sensors Group
    Alloy Machining Services Inc
    Allstates World Cargo Inc.
    Amazing Steel Company
    American Contract Furniture Inc
    American Riggers Inc.
    ATS Logistics Services Inc. LBX 7130
    Automation Direct
    Badger Meter Inc.
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BIA West, Inc.
    19888 Quiroz Ct.
    City of Industry, CA 91789
    LOS ANGELES-CA
    6263865700
    Tax ID / EIN: xx-xxx2082

    Represented By

    Stephen R Wade
    The Law Offices of Stephen R Wade
    5150 E Pacific Coast Hwy
    Ste 210
    Long Beach, CA 90804
    909-985-6500
    Fax : 909-912-8887
    Email: srw@srwadelaw.com

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 13 Sea Future Logistics, Inc. 7 2:2024bk14690
    Jun 19, 2023 Trinity Force Corporation 7 2:2023bk13806
    Aug 17, 2022 PTAY, Inc. 11V 2:2022bk14474
    Jun 9, 2021 Broadtech International Co., Inc. 7 2:2021bk14775
    Feb 26, 2021 Variant Displays, Inc. 7 6:2021bk10968
    Nov 3, 2020 GF Equity, Inc 7 2:2020bk19930
    Mar 6, 2020 Gels Logistics Inc 11 2:2020bk12532
    Oct 16, 2017 Checkmate King Co., LTD 11 2:17-bk-22648
    Aug 28, 2017 NEW SUN CITY, INC. 7 2:17-bk-20538
    Jun 29, 2015 OJ International Corporation 7 2:15-bk-20395
    May 27, 2015 MIM Entertainment, Inc. 11 6:15-bk-15326
    Dec 10, 2013 MJC America, Ltd. 11 2:13-bk-39097
    Nov 22, 2013 Frank Zamarripa, Inc. 11 2:13-bk-37992
    Jan 19, 2012 Amerex Investment Group Inc 11 2:12-bk-11958
    Jan 5, 2012 Palm Cedar J.Y. Inc 7 2:12-bk-10397