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
2:2017bk25305
TYPE / CHAPTER
Voluntary / 7

Filed

12-16-17

Updated

4-12-18

Last Checked

1-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2018
Last Entry Filed
Dec 21, 2017

Docket Entries by Year

Dec 16, 2017 1 Petition Chapter 7 Voluntary Petition for Individuals for Roberto Robles, who is an affiliate of Califonria Sandblasting & Plating, Inc.. Fee Amount $335 Filed by California Sandblasting & Plating, Inc. Statement of Intention for Individuals Filing Under Chapter 7 (Form 108) due 01/16/2018. 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. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 01/2/2018. Incomplete Filings due by 01/2/2018. (Broidy, Alan) (Entered: 12/16/2017)
Dec 18, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-25305) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46146078. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/18/2017)
Dec 19, 2017 2 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. Objections to Discharge due by 03/26/2018. Cert. of Financial Management due by 03/26/2018 for Debtor and Joint Debtor (if joint case). Proof of Claim due by 02/26/2018. (admin, ) (Entered: 12/19/2017)
Dec 19, 2017 3 Notice Of Duplicate Case (BNC) (Sampson, Sharon) (Entered: 12/19/2017)
Dec 19, 2017 4 Bankruptcy Case Closed - DUPLICATE CASE. This case was opened in duplicate. An automatic stay was never in effect, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor California Sandblasting & Plating, Inc., 2 Meeting (AutoAssign Chapter 7a)) (Sampson, Sharon) (Entered: 12/19/2017)
Dec 21, 2017 5 BNC Certificate of Notice (RE: related document(s)3 Notice Of Duplicate Case (BNC)) No. of Notices: 53. Notice Date 12/21/2017. (Admin.) (Entered: 12/21/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2017bk25305
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 16, 2017
Type
voluntary
Terminated
Dec 19, 2017
Updated
Apr 12, 2018
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 & Plating, Inc., Robles is president of affiliate
    1404 Santa Fe Ave
    Long Beach, CA 90813
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6434

    Represented By

    Alan F Broidy
    1925 Century Park E 17th Fl
    Los Angeles, CA 90067
    310-286-6601
    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
    TERMINATED: 12/19/2017

    Trustee

    CASE REOPENED/CLOSED WITHOUT A TRUSTEE

    U.S. Trustee

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