Welcome to BusinessBankruptcies.com!

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

C D S Overseas, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-52240
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-12

Updated

9-13-23

Last Checked

1-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2013
Last Entry Filed
Dec 31, 2012

Docket Entries by Year

Dec 31, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by C D S Overseas, Inc. Statement of Intent due 01/30/2013. Schedule A due 01/14/2013. Schedule B due 01/14/2013. Schedule D due 01/14/2013. Schedule E due 01/14/2013. Schedule F due 01/14/2013. Schedule G due 01/14/2013. Schedule H due 01/14/2013. Statement of Financial Affairs due 01/14/2013. Summary of schedules due 01/14/2013. Declaration concerning debtors schedules due 01/14/2013. Incomplete Filings due by 01/14/2013. (Cohen, Leslie) (Entered: 12/31/2012)
Dec 31, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-52240) [misc,volp7] ( 306.00) Filing Fee. Receipt number 30903681. Fee amount 306.00. (U.S. Treasury) (Entered: 12/31/2012)
Dec 31, 2012 Meeting of Creditors with 341(a) meeting to be held on 01/28/2013 at 08:00 AM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Cohen, Leslie) (Entered: 12/31/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-52240
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Dec 31, 2012
Type
voluntary
Terminated
Mar 14, 2016
Updated
Sep 13, 2023
Last checked
Jan 1, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blue Shield of California
    C D S Overseas, Inc.
    Cbeyond Communications
    International Business Center
    International Business Center
    Konica Minolta
    Leslie A. Cohen
    Office of United States Trustee
    Windes & McClaughry

    Parties

    Debtor

    C D S Overseas, Inc.
    15442 E. Valley Blvd.
    City of Industry, CA 91746
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6768

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    506 Santa Monica Bl Ste 200
    Santa Monica, CA 90401
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.com

    Trustee

    Wesley H Avery (TR)
    28005 Smyth Drive # 117
    Valencia, CA 91355
    (661) 295-4674

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2021 A & F International Group Inc. 7 2:2021bk18517
    Dec 16, 2020 Moda Latina Bz Inc. 7 2:2020bk20958
    Oct 10, 2018 SCC Transport, Inc. 7 2:2018bk21891
    Sep 12, 2018 China Shipping Group, Inc. 7 2:2018bk20646
    Jun 26, 2018 Serec Steele, LLC 7 2:2018bk17377
    May 25, 2018 Sports Avenue, Inc. 7 2:2018bk16056
    Sep 8, 2017 Serec of California, Inc. 7 2:17-bk-21057
    Jun 23, 2016 Go Foods, Inc., 7 2:16-bk-18362
    Apr 13, 2015 SHEN'S POWER INC. 11 2:15-bk-15796
    Apr 13, 2015 SPECIALTY-PRODUCTS ENGINEERING, INC. 11 2:15-bk-15790
    Nov 23, 2014 Ancon Watches Inc 7 2:14-bk-31897
    Sep 25, 2014 Link Worldwide Sourcing, Inc. 7 2:14-bk-28267
    Jun 2, 2014 Nitro Hobby, Inc. 7 2:14-bk-20851
    Apr 2, 2013 Route One Transport, Inc. 7 2:13-bk-18583
    May 31, 2012 MINTEL LEARNING TECHNOLOGY, INC. 7 2:12-bk-29118