Welcome to BusinessBankruptcies.com!

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

California Computer Center Corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-39676
TYPE / CHAPTER
N/A / 7

Filed

7-11-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2011
Last Entry Filed
Jul 12, 2011

Docket Entries by Year

Jul 11, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by California Computer Center Corp. (Lively, Peter). WARNING: Item subsequently amended by docket entry #4. Modified on 7/12/2011 (Alcala, Maria). (Entered: 07/11/2011)
Jul 11, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-39676) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21372481. Fee amount 299.00. (U.S. Treasury) (Entered: 07/11/2011)
Jul 11, 2011 2 Declaration Re: Electronic Filing Filed by Debtor California Computer Center Corp.. (Lively, Peter) (Entered: 07/11/2011)
Jul 11, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 08/29/2011 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Lively, Peter) (Entered: 07/11/2011)
Jul 12, 2011 4 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor California Computer Center Corp.) (Alcala, Maria) (Entered: 07/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-39676
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jul 11, 2011
Terminated
Oct 28, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT
    AMERICAN EXPRESS
    AMERICAN EXPRESS
    BANK OF AMERICA
    BATE, PETERSON, DEACON, LLP
    CALIFORNIA STATE BOARD OF EQUALIZAT
    CCG
    CITY OF LOS ANGELES
    CRANEL, INC.
    CRANEL, INC.
    CRANEL, INC.
    CREDITORS ADJUSTMENT BUREAU
    DE LAGE LANDEN FINANCIAL SERVICES
    DISCOVER FINANCIAL SERVICES
    FEDEX CORPORATION
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    California Computer Center Corp.
    3930 Broadway Place
    Los Angeles, CA 90037
    Tax ID / EIN: xx-xxx5420
    dba
    California Computer Center

    Represented By

    Peter M Lively
    The Law Offices of Peter M Lively
    11268 Washington Blvd Ste 203
    Culver City, CA 90230-4647
    310-391-2400
    Fax : 310-391-2462
    Email: PeterMLively2000@yahoo.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Associates
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    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 #
    Mar 22, 2020 RMC Textiles, Inc. 7 2:2020bk13185
    Mar 15, 2019 Only Fabric, Inc. 7 2:2019bk12806
    Oct 24, 2018 Kjen Apparel, Inc. 7 2:2018bk22510
    Apr 20, 2018 Nahara, Inc. 7 2:2018bk14536
    Apr 20, 2018 Kasaf, Inc. 7 2:2018bk14535
    Apr 13, 2017 Stylebook, Inc. 7 2:17-bk-14555
    Jul 29, 2016 Haute Society Fashion Inc. 7 2:16-bk-20113
    Jun 9, 2016 Global Textrade, Inc. 7 2:16-bk-17708
    Sep 30, 2014 Highway Textile, Inc. 7 2:14-bk-28660
    Aug 12, 2013 Color Harmony, Inc. 7 2:13-bk-30323
    Feb 22, 2013 Caston Apparel, Inc. 7 2:13-bk-14608
    Apr 3, 2012 U.S. Manufacturing LLC 7 2:12-bk-21936
    Mar 9, 2012 First Apparel Company, Inc. 7 2:12-bk-18579
    Mar 1, 2012 Seyeh Properties, LLC 11 1:12-bk-11982
    Aug 24, 2011 Queen Esther Enterprise, Inc. 7 2:11-bk-46115