Welcome to BusinessBankruptcies.com!

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

California Sandblasting & Plating, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2017bk25304
TYPE / CHAPTER
Voluntary / 7

Filed

12-16-17

Updated

9-13-23

Last Checked

1-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2018
Last Entry Filed
Jan 3, 2018

Docket Entries by Year

Dec 16, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by California Sandblasting & Plating, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/2/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/2/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/2/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/2/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/2/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/2/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 01/2/2018. Schedule I: Your Income (Form 106I) due 01/2/2018. Schedule J: Your Expenses (Form 106J) due 01/2/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/2/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/2/2018. Statement of Financial Affairs (Form 107 or 207) due 01/2/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 01/2/2018. Incomplete Filings due by 01/2/2018. (Broidy, Alan) (Entered: 12/16/2017)
Dec 16, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-25304) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46139929. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/16/2017)
Dec 18, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor California Sandblasting & Coating, Inc) Corporate Resolution Authorizing Filing of Petition due 1/2/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 1/2/2018. Statement of Related Cases (LBR Form F1015-2) due 1/2/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/2/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/2/2018. (Ly, Lynn) (Entered: 12/18/2017)
Dec 18, 2017 2 Case Commencement Deficiency Notice (BNC) Case also deficient for Corporate Resolution Authorizing Filing of Petition due 1/2/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 1/2/2018. Statement of Related Cases (LBR Form F1015-2) due 1/2/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/2/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/2/2018. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor California Sandblasting & Coating, Inc) (Ly, Lynn) (Entered: 12/18/2017)
Dec 18, 2017 3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) The following documents are required for Chapter 07 Corporation. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/2/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/2/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/2/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/2/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/2/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 01/2/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/2/2018. Statement of Financial Affairs (Form 107 or 207) due 01/2/2018. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor California Sandblasting & Coating, Inc) (Ly, Lynn) (Entered: 12/18/2017)
Dec 18, 2017 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Case also deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 12/21/2017. And Run Judge/Trustee assignment . (Ly, Lynn) (Entered: 12/18/2017)
Dec 19, 2017 5 Meeting of Creditors with 341(a) meeting to be held on 01/24/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 12/19/2017)
Dec 20, 2017 6 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/20/2017. (Admin.) (Entered: 12/20/2017)
Dec 20, 2017 7 BNC Certificate of Notice (RE: related document(s)3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 12/20/2017. (Admin.) (Entered: 12/20/2017)
Dec 20, 2017 8 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 12/20/2017. (Admin.) (Entered: 12/20/2017)

There are 4 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 Central Bankruptcy Court
Case number
2:2017bk25304
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 16, 2017
Type
voluntary
Terminated
Nov 17, 2021
Updated
Sep 13, 2023
Last checked
Jan 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahern Rentals
    Alba Roxana Robles
    American Express
    American Safety Services, Inc.
    AT&T
    Badkoubrhi & Dadmehr, LLP
    Bernard Shoeps Attorney At Law
    California Service Company
    California State Disbursement Unit
    Chevron Federal Credit Union
    Chevron Federal Credit Union
    Christopher Cullen, Esq.
    Christopher Morrow, Esq.
    City of Yorba Linda
    College Hospital Costa Mesa
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    California Sandblasting & Coating, Inc
    1404 Santa Fe Ave
    Long Beach, CA 90813
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0434

    Represented By

    Alan F Broidy
    1875 Century Park East 7th Floor
    Los Angeles, CA 90067
    310-351-7725
    Fax : 310-286-6610
    Email: alan@broidylaw.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 2 Fab West Saloon, LLC 11V 2:2024bk10820
    Dec 22, 2020 LBC Logistics LLC 7 2:2020bk21104
    Jul 7, 2020 Miller Forwarding, Inc., a California Corporation 7 2:2020bk16119
    Oct 18, 2017 Beach Dans, Inc. 11 2:17-bk-22786
    Apr 12, 2017 RPM Harbor Services, Inc. 11 2:17-bk-14484
    May 13, 2016 Lake Mathews Mineral Properties, LTD 11 2:16-bk-16363
    Jun 4, 2015 DENCHO MARINE, INC. 7 2:15-bk-18984
    May 25, 2015 DENCHO MARINE, INC. 7 2:15-bk-18326
    Feb 13, 2014 Just Roofs, Inc 7 2:14-bk-12767
    Oct 9, 2013 TEPECHI ENTERPRISES INC. DBA BIRR 11 2:13-bk-34781
    Mar 12, 2013 TEPECHI ENTERPRISES INC. DBA BIRR 7 2:13-bk-16429
    Dec 6, 2012 Hansen Freightlines Incorporated 11 2:12-bk-50259
    Oct 1, 2012 Beachside Blue Cafe, Inc. 11 2:12-bk-43208
    Aug 28, 2012 R & I Welter, Inc. 7 2:12-bk-39447
    Apr 16, 2012 Mattare Enterprise, Inc. 11 2:12-bk-23377