Welcome to BusinessBankruptcies.com!

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

CP Plating, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk10907
TYPE / CHAPTER
Voluntary / 7

Filed

5-20-21

Updated

9-13-23

Last Checked

6-15-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2021
Last Entry Filed
May 20, 2021

Docket Entries by Quarter

May 20, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by CP Plating, Inc. (Asuncion, John) CORRECTION: Corporate Resolution Authorizing Filing of Petition due 6/3/2021. Incomplete Filings due by 6/3/2021. Modified on 5/20/2021 (Kinsley, Terri). (Entered: 05/20/2021)
May 20, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 6/25/2021 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 05/20/2021)
May 20, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor CP Plating, Inc.) Corporate Resolution Authorizing Filing of Petition due 6/3/2021. Incomplete Filings due by 6/3/2021. (Kinsley, Terri) (Entered: 05/20/2021)
May 20, 2021 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor CP Plating, Inc.) (Kinsley, Terri) (Entered: 05/20/2021)
May 20, 2021 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but Corporate Resolution is deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor CP Plating, Inc.) (Kinsley, Terri) (Entered: 05/20/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk10907
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
May 20, 2021
Type
voluntary
Terminated
Jun 28, 2021
Updated
Sep 13, 2023
Last checked
Jun 15, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carlos Tenorio
    City of Los Angeles
    County of Los Angeles
    Cty of Los Angeles/Offc of Finance
    EDD
    Franchise Tax Board
    Los Angeles County Tax Collector
    Los Angeles Fire Dept.
    Pioneer Credit Recovery, Inc.
    Wells Fargo Bank

    Parties

    Debtor

    CP Plating, Inc.
    13717 Desmond St.
    Pacoima, CA 91331
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1291

    Represented By

    John Asuncion
    4311 Wilshire Blvd Ste 602
    Los Angeles, CA 90010
    323-549-3933
    Email: johnasuncionesq@gmail.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 2, 2020 E.B.J.T. Enterprises, LLC 11 1:2020bk11776
    Mar 5, 2020 Amerigrade Corp. 11 1:2020bk10543
    Jun 14, 2018 Carfel Services, Inc. 7 1:2018bk11510
    Dec 9, 2015 Land Bankers Investment LLC 7 2:15-bk-28673
    Feb 4, 2015 GMA Management Group, Inc. 7 1:15-bk-10343
    Oct 31, 2014 New Wealth Heaven LLC 7 1:14-bk-14974
    Feb 28, 2014 Son Corporation 11 1:14-bk-11061
    May 9, 2013 JC Welding, Inc. 7 1:13-bk-13201
    Jan 30, 2013 King Kling Incorporated 7 2:13-bk-12421
    Sep 6, 2012 4725 Morella Ave LLC 7 2:12-bk-40414
    Jul 16, 2012 Armando Enterprises Inc 7 1:12-bk-16399
    Jun 22, 2012 Son Corporation 11 1:12-bk-15759
    Mar 13, 2012 Armando Enterprises Inc 7 1:12-bk-12344
    Aug 30, 2011 Armando Enterprises Inc 7 1:11-bk-20357
    Aug 23, 2011 Hob's Deli, Inc. 7 1:11-bk-20093