Welcome to BusinessBankruptcies.com!

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

Custom Fabrications International, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk12531
TYPE / CHAPTER
Voluntary / 11V

Filed

3-6-20

Updated

9-13-23

Last Checked

4-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2020
Last Entry Filed
Mar 9, 2020

Docket Entries by Quarter

Mar 6, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Custom Fabrications International, LLC Chapter 11 Plan Small Business Subchapter V Due by 06/4/2020. (Tang, Kevin) (Entered: 03/06/2020)
Mar 6, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-12531) [misc,volp11] (1717.00) Filing Fee. Receipt number 50777971. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/06/2020)
Mar 6, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Custom Fabrications International, LLC) Corporate Resolution Authorizing Filing of Petition due 3/20/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 3/20/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/20/2020. Incomplete Filings due by 3/20/2020. Master Mailing List of Cred. due by 03/09/20. (Ghaltchi (Johnson), Dina) (Entered: 03/06/2020)
Mar 6, 2020 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Ghaltchi (Johnson), Dina) . Case is deficient for Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 3/9/2020. Note: Incorrect format for Master Mailing List of Creditors filed. Modified on 3/9/2020 (Ly, Lynn). (Entered: 03/06/2020)
Mar 6, 2020 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Custom Fabrications International, LLC) (Ghaltchi (Johnson), Dina) (Entered: 03/06/2020)
Mar 6, 2020 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case also remains deficient for Master Mailing List of Cred. due by 03/09/20. Corporate Resolution Authorizing Filing of Petition due 3/20/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 3/20/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/20/2020. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Custom Fabrications International, LLC) (Ghaltchi (Johnson), Dina) (Entered: 03/06/2020)
Mar 6, 2020 5 Statement of Corporate Ownership filed. Corporate parents added to case: Custom Fabrications International, LLC. Filed by Debtor Custom Fabrications International, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Tang, Kevin) (Entered: 03/06/2020)
Mar 6, 2020 6 Corporate resolution authorizing filing of petitions Filed by Debtor Custom Fabrications International, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Tang, Kevin) (Entered: 03/06/2020)
Mar 6, 2020 7 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Custom Fabrications International, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Tang, Kevin) (Entered: 03/06/2020)
Mar 8, 2020 8 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/08/2020. (Admin.) (Entered: 03/08/2020)

There are 5 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
2:2020bk12531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11V
Filed
Mar 6, 2020
Type
voluntary
Terminated
Jun 24, 2022
Updated
Sep 13, 2023
Last checked
Apr 2, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABF Servicing
    Aiirgas USA LLC
    Anthem Blue Shield
    Bank Of America
    California Dept of Tax and Fee Adm
    De Lage Landen Financial Services
    De Lage Landen Financial Services
    DHL Express
    Employment Development Dept.
    FedEx
    Forward Financing
    Industrial Metal Supply Co.
    Internal Revenue Service
    Intuit
    Kabbage Business Loan Agreement
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Custom Fabrications International, LLC
    2725 Griffith Park Blvd. #4
    Los Angeles, CA 90027-3374
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2589

    Represented By

    Kevin Tang
    Tang & Associates
    18377 Beach Blvd
    Suite 211
    Huntington Beach, CA 92648
    714-594-7022
    Fax : 714-594-7024
    Email: kevin@tang-associates.com

    Trustee

    Andrew Wolf Levin (TR)
    3946 Stone Canyon Avenue
    Sherman Oaks, CA 91403
    818-817-6310

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 9 Angelino Heights LLC 11 2:2024bk12375
    Jan 5, 2023 Digital Onion, Inc. 7 2:2023bk10057
    Jun 24, 2022 Sigil Scent Inc. 7 2:2022bk13502
    Jun 22, 2021 Office G., Inc. 7 2:2021bk15113
    Apr 5, 2021 REACH-UM TECHNOLOGY, LLC 7 2:2021bk12760
    Sep 18, 2018 NineSquare Holdings LLC 11 2:2018bk20918
    Apr 21, 2017 The Prime Axes Corporation 7 2:17-bk-14886
    Jul 24, 2014 Marvin's Trucking, Inc. 7 2:14-bk-24151
    Jul 21, 2014 CARLO LLC 7 2:14-bk-23892
    Mar 5, 2014 Los Feliz Healthcare Center LLC 11 8:14-bk-11368
    Nov 28, 2012 Alexandria Rentals, LLC 11 2:12-bk-49322
    Jul 2, 2012 S. Road Dining Inc. 7 2:12-bk-32886
    Apr 2, 2012 Hutch Toygaroo, LLC 7 2:12-bk-21753
    Feb 23, 2012 FMB International Corporation 7 2:12-bk-16397
    Nov 17, 2011 4415 Dundee Drive, LLC 11 2:11-bk-57533