Welcome to BusinessBankruptcies.com!

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

JC Welding, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-13201
TYPE / CHAPTER
Voluntary / 7

Filed

5-9-13

Updated

9-13-23

Last Checked

5-10-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2013
Last Entry Filed
May 10, 2013

Docket Entries by Year

May 9, 2013 1 Petition Chapter 7 Voluntary Petition , Notice of Chapters, Statement of Related Cases, Verification of Mailing List, and Mailing List. Fee Amount $306 Filed by JC Welding, Inc. Statement of Intent due 06/10/2013. Schedule A due 05/23/2013. Schedule B due 05/23/2013. Schedule C due 05/23/2013. Schedule D due 05/23/2013. Schedule E due 05/23/2013. Schedule F due 05/23/2013. Schedule G due 05/23/2013. Schedule H due 05/23/2013. Schedule I due 05/23/2013. Schedule J due 05/23/2013. Statement of Financial Affairs due 05/23/2013. Statement - Form 22A Due: 05/23/2013. Exhibit B due 05/23/2013. Statement of assistance of non-attorney due 05/23/2013. Corporate resolution authorizing filing of petitions due 05/23/2013. Summary of schedules due 05/23/2013. Declaration concerning debtors schedules due 05/23/2013. Disclosure of compensation of bankruptcy petition preparer due 05/23/2013. Declaration of attorney limited scope of appearance due 05/23/2013. Cert. of Credit Counseling due by 05/23/2013. Decl. and Ntc. by Petition Preparer (Form 19) due by 05/23/2013. Statistical Summary due 05/23/2013. Exhibit D due 05/23/2013. Corporate Ownership Statement due by 05/23/2013. Debtor Certification of Employment Income due by 05/23/2013. Statement of Social Security Number(s) Form B21 due by 05/23/2013. Incomplete Filings due by 05/23/2013. (Schultz, William). WARNING: The Petition is also deficient for Electronic Filing Declaration due by 5/23/2013. Addendum Voluntary Petition (missing complete TAX ID on the Voluntary Petition) due by 5/23/2013. Disclosure of Compensation of Attorney for Debtor due by 5/23/2013. In addition item subsequently amended by docket entry # 4. Modified on 5/9/2013 (Alcala, Maria). (Entered: 05/09/2013)
May 9, 2013 Receipt of Voluntary Petition (Chapter 7)(1:13-bk-13201) [misc,volp7] ( 306.00) Filing Fee. Receipt number 32962167. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/09/2013)
May 9, 2013 2 Statement of Social Security Number(s) Form B21 Filed by Debtor JC Welding, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Schultz, William) (Entered: 05/09/2013)
May 9, 2013 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JC Welding, Inc.) (Alcala, Maria) (Entered: 05/09/2013)
May 9, 2013 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient (Not deficient for Statement of Intent, Schedule C, Schedule I, Schedule J, Statement-Form 22A, Exhibit B, Statemt Assist non-Atty, Dicl Comp Pet Prepr, Cert Credit Counseling, Decl Pet Prep (19), Statistical Summary, Exhibit D, and Db Cert of Empl Income; deadlines terminated) AND Attorney to run BK-Judge/Trustee Assignment. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor JC Welding, Inc.) (Alcala, Maria) Modified on 5/9/2013 (Alcala, Maria). (Entered: 05/09/2013)
May 10, 2013 5 Meeting of Creditors with 341(a) meeting to be held on 06/07/2013 at 01:30 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (admin, ) (Entered: 05/10/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-13201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
May 9, 2013
Type
voluntary
Terminated
Apr 24, 2015
Updated
Sep 13, 2023
Last checked
May 10, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of America
    Beltran, Mario
    Clem Ybarra
    Employment Development Department
    Franchise Tax Board
    Galpin Ford
    Internal Revenue Service
    JC Welding, Inc.
    Jennifer Braun, United States Trustee
    Juarez, Solomon
    Lorenzo Ybarra
    Wells Fargo Bank
    William H. Schultz, Esq.

    Parties

    Debtor

    JC Welding, Inc.
    10717 San Fernando Road
    Pacoima, CA 91331
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7760

    Represented By

    William H Schultz
    32123 Lindero Cyn Rd Ste 203
    Westlake Village, CA 91361-5412
    818-901-1919
    Email: Bill@Schultzlawfirm.com

    Trustee

    Diane Weil (TR)
    16000 Ventura Boulevard, Suite 1000
    Encino, CA 91436
    (818) 788-8079

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2021 Top Flight Investments, LLC 11 1:2021bk11875
    Apr 26, 2021 Top Flight Investments, LLC 11 1:2021bk10736
    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
    Nov 30, 2015 DigitalSound Production Services, Inc. 11 1:15-bk-13952
    Aug 31, 2015 New Wealth Heaven LLC 7 2:15-bk-23609
    Feb 4, 2015 GMA Management Group, Inc. 7 1:15-bk-10343
    Oct 31, 2014 New Wealth Heaven LLC 7 1:14-bk-14974
    Mar 20, 2013 Sheldon Street Incorporated 7 2:13-bk-17180
    Jan 30, 2013 King Kling Incorporated 7 2:13-bk-12421
    Sep 6, 2012 4725 Morella Ave LLC 7 2:12-bk-40414
    Jun 4, 2012 12527 Sheldon Street, LLC 7 2:12-bk-29460
    Jun 4, 2012 12527 Sheldon Street LLC 7 1:12-bk-15180
    Nov 7, 2011 4725 Morella Ave LLC 7 2:11-bk-56220