Welcome to BusinessBankruptcies.com!

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

C2 Industries, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-10752
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-14

Updated

9-13-23

Last Checked

2-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2014
Last Entry Filed
Feb 6, 2014

Docket Entries by Year

Feb 6, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by C2 Industries, Inc. Schedule A due 02/20/2014. Schedule B due 02/20/2014. Schedule D due 02/20/2014. Schedule E due 02/20/2014. Schedule F due 02/20/2014. Schedule G due 02/20/2014. Schedule H due 02/20/2014. Statement of Financial Affairs due 02/20/2014.Statement of Related Case due 02/20/2014. Verification of creditor matrix due 02/20/2014. Summary of schedules due 02/20/2014. Declaration concerning debtors schedules due 02/20/2014. Disclosure of Compensation of Attorney for Debtor due 02/20/2014. Declaration of attorney limited scope of appearance due 02/20/2014. Debtor Certification of Employment Income due by 02/20/2014. Incomplete Filings due by 02/20/2014. (Feinstein, Joel) WARNING: Also deficient for Corporate Resolution, due 2/20/14; Declaration re: Electronic Filing, due 2/10/14; NOT deficient for Certification of Employment Income (not required with this filing). Modified on 2/6/2014 (Cetulio, Julie). (Entered: 02/06/2014)
Feb 6, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-10752) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36044238. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/06/2014)
Feb 6, 2014 3 Meeting of Creditors with 341(a) meeting to be held on 03/17/2014 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Feinstein, Joel) (Entered: 02/06/2014)
Feb 6, 2014 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Cetulio, Julie) (Entered: 02/06/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-10752
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Feb 6, 2014
Type
voluntary
Terminated
May 23, 2014
Updated
Sep 13, 2023
Last checked
Feb 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bryton Printing Inc.

    Parties

    Debtor

    C2 Industries, Inc.
    3369 E. Miraloma Avenue
    Anaheim, CA 92806
    ORANGE-CA
    Tax ID / EIN: xx-xxx8829
    dba Presslink

    Represented By

    Joel M Feinstein
    Law Offices of Joel M Feinstein
    2021 Business Ctr Dr Ste 213
    Irvine, CA 92612
    949-419-8920
    Fax : 888-523-8013
    Email: bankruptcy@joelfeinsteinlaw.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 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2021 J&J Machining, LLC 7 8:2021bk11752
    Jan 30, 2018 The Llebaria Group Inc. dba Awnings In Motion 7 8:2018bk10313
    Jan 3, 2018 Tri-Star Construction and Restoration Services, In 11 8:2018bk10006
    Sep 29, 2017 GAH, Inc. 7 8:17-bk-13892
    Nov 1, 2016 Dynaflex International, Inc. 7 8:16-bk-14514
    Apr 7, 2016 Air Demand Services, Inc. 7 8:16-bk-11476
    Apr 7, 2016 Pacific Sunwear Stores Corp. parent case 11 1:16-bk-10883
    Apr 7, 2016 Pacific Sunwear of California, Inc. 11 1:16-bk-10882
    Apr 7, 2016 Miraloma Borrower Corporation parent case 11 1:16-bk-10881
    Feb 9, 2016 Parent THI, Inc. 11 1:16-bk-10301
    Feb 9, 2016 TGHI, Inc. 11 1:16-bk-10300
    Sep 25, 2014 EQD Corporation 11 8:14-bk-15778
    Aug 12, 2014 Ataco International, Inc. 7 8:14-bk-14948
    Apr 20, 2012 H & J Technology, Inc. dba Assembly House 7 8:12-bk-14999
    Aug 14, 2011 Treesmith Enterprises, Inc. 11 8:11-bk-21394