Welcome to BusinessBankruptcies.com!

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

Interworks Unlimited Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk17990
TYPE / CHAPTER
Voluntary / 7

Filed

7-9-19

Updated

3-31-24

Last Checked

9-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2019
Last Entry Filed
Aug 30, 2019

Docket Entries by Quarter

Jul 9, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Interworks Unlimited Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/23/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/23/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/23/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/23/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/23/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/23/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 07/23/2019. Schedule I: Your Income (Form 106I) due 07/23/2019. Schedule J: Your Expenses (Form 106J) due 07/23/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/23/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/23/2019. Statement of Financial Affairs (Form 107 or 207) due 07/23/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 07/23/2019. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 07/23/2019. Chapter 7 Means Test Calculation (Form 122A-2) Due: 07/23/2019. Incomplete Filings due by 07/23/2019. (Frey, Sandford) (Entered: 07/09/2019)
Jul 9, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-17990) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49364169. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/09/2019)
Jul 9, 2019 2 List of Creditors (Master Mailing List of Creditors) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Interworks Unlimited Inc.. (Frey, Sandford) (Entered: 07/09/2019)
Jul 10, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 08/15/2019 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Proof of Claim due by 09/17/2019. (admin, ) (Entered: 07/10/2019)
Jul 10, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Interworks Unlimited Inc.) Corporate Resolution Authorizing Filing of Petition due 7/23/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 7/23/2019. Statement of Related Cases (LBR Form F1015-2) due 7/23/2019. Incomplete Filings due by 7/23/2019. (Kaaumoana, William) (Entered: 07/10/2019)
Jul 10, 2019 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Interworks Unlimited Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/23/2019. Statement of Financial Affairs (Form 107 or 207) due 7/23/2019. Incomplete Filings due by 7/23/2019. (Kaaumoana, William) (Entered: 07/10/2019)
Jul 10, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Interworks Unlimited Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/23/2019. (Kaaumoana, William) (Entered: 07/10/2019)
Jul 10, 2019 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Interworks Unlimited Inc.) (Kaaumoana, William) (Entered: 07/10/2019)
Jul 10, 2019 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hinds, James. (Hinds, James) (Entered: 07/10/2019)
Jul 12, 2019 6 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7ba)) No. of Notices: 61. Notice Date 07/12/2019. (Admin.) (Entered: 07/12/2019)
Show 9 more entries
Aug 1, 2019 15 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ramlo, Kurt. (Ramlo, Kurt) (Entered: 08/01/2019)
Aug 12, 2019 16 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lazarus, Harlan. (Lazarus, Harlan) (Entered: 08/12/2019)
Aug 14, 2019 17 Notice of Appearance and Request for Notice by Michael W Davis Filed by Creditor Digital Gadgets, LLC. (Davis, Michael) (Entered: 08/14/2019)
Aug 15, 2019 18 Debtor's Request to Activate Electronic Noticing (DeBN) Filed by Debtor Interworks Unlimited Inc.. (Frey, Sandford) (Entered: 08/15/2019)
Aug 15, 2019 19 Amendment to List of Creditors. Master Mailing List Fee Amount $31 Filed by Debtor Interworks Unlimited Inc.. (Frey, Sandford) (Entered: 08/15/2019)
Aug 15, 2019 Receipt of Amended List of Creditors (Fee)(2:19-bk-17990-VZ) [misc,amdcm] ( 31.00) Filing Fee. Receipt number 49580054. Fee amount 31.00. (re: Doc# 19) (U.S. Treasury) (Entered: 08/15/2019)
Aug 16, 2019 20 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Edward M Wolkowitz (TR). Proofs of Claims due by 11/19/2019. Government Proof of Claim due by 1/5/2020. (Wolkowitz (TR), Edward) (Entered: 08/16/2019)
Aug 18, 2019 21 BNC Certificate of Notice (RE: related document(s)20 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Edward M Wolkowitz (TR)) No. of Notices: 70. Notice Date 08/18/2019. (Admin.) (Entered: 08/18/2019)
Aug 19, 2019 22 Supplemental Supplement to Pending Motion for Relief from Stay; Action in Non-Bankruptcy Forum and Request to Take Judicial Notice (Docket Item No. 10), with Proof of Service Filed by Creditor Vecron Exim Ltd.. (Hinds, James) (RE: Related document(s)10).Modified on 8/19/2019 (Johnson, Tina R.). (Entered: 08/19/2019)
Aug 19, 2019 23 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN: ERRATA IMMEDIATELY. (RE: related document(s)22 Supplemental filed by Creditor Vecron Exim Ltd.) (Johnson, Tina R.) Modified on 8/21/2019 (Johnson, Tina R.). (Entered: 08/19/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk17990
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Jul 9, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 WorldSync Inc
    About Time Inc
    Air Tiger Express USA Inc
    Aquavian Freight
    Arca World Logistics LLC
    Brutzkus Gubner
    Cash Capital Group LLC
    City of Industry
    Cokem International
    Commerce Technologies Inc
    Craig Corsini
    Debra Kwon
    Employers Preferred Ins Co
    Eqtainment LLC
    Eric Lu
    There are 53 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Interworks Unlimited Inc.
    2418 Peck Road
    City of Industry, CA 90601
    LOS ANGELES-CA
    562-692-8400
    Tax ID / EIN: xx-xxx3718

    Represented By

    Sandford L. Frey
    Leech Tishman Fuscaldo & Lampl, Inc.
    200 South Los Robles Avenue
    Suite 210
    Pasadena, CA 91101
    626-796-4000
    Fax : 626-795-6321
    Email: sfrey@leechtishman.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    Represented By

    Kurt Ramlo
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Boulevard
    Suite 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: kr@lnbyb.com

    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 #
    Nov 17, 2023 Empire Building and Remodeling, Inc. 7 2:2023bk17652
    Sep 20, 2022 JM Global Distribution, Inc. 11 2:2022bk15131
    Jul 23, 2022 Magic Designs, Inc. 11V 2:2022bk13987
    Mar 4, 2021 K & E Pizza, Inc 7 2:2021bk11754
    Nov 13, 2018 Zacky & Sons Poultry, LLC 11 2:2018bk23361
    Feb 9, 2018 Boss Litho, Inc. 11 2:2018bk11454
    May 23, 2017 Sierra Chiles, Inc. 7 2:17-bk-16320
    Nov 29, 2016 USC Seafood Trading Company 7 2:16-bk-25639
    May 20, 2016 Car Parts Depot, Inc. 11 2:16-bk-16693
    May 18, 2016 LA VILLITA, INC. DBA TAVO PRODUCTS 7 2:16-bk-16546
    Dec 20, 2013 DURFEE, INC. 11 2:13-bk-39770
    Sep 17, 2013 YOUSTINE, INC. 7 2:13-bk-33138
    Nov 7, 2012 Wason Bottled Water International Group, Inc. 7 2:12-bk-47313
    Feb 9, 2012 De Long International, Inc 7 2:12-bk-14721
    Sep 7, 2011 BALLANDA CORPORATION 7 2:11-bk-47984