Welcome to BusinessBankruptcies.com!

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

LA Steel Services, Inc., a California corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk15841
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-18

Updated

9-13-23

Last Checked

8-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2018
Last Entry Filed
Jul 17, 2018

Docket Entries by Quarter

Jul 12, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by LA Steel Services, Inc., a California corporation (Bastian, James) (Entered: 07/12/2018)
Jul 12, 2018 Receipt of Voluntary Petition (Chapter 11)(6:18-bk-15841) [misc,volp11] (1717.00) Filing Fee. Receipt number 47339094. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/12/2018)
Jul 12, 2018 2 Balance Sheet Filed by Debtor LA Steel Services, Inc., a California corporation. (Bastian, James) (Entered: 07/12/2018)
Jul 12, 2018 3 Statement of Operations for Small Business Filed by Debtor LA Steel Services, Inc., a California corporation. (Bastian, James) (Entered: 07/12/2018)
Jul 12, 2018 4 Tax Documents for the Year for 2017 Filed by Debtor LA Steel Services, Inc., a California corporation. (Bastian, James) (Entered: 07/12/2018)
Jul 13, 2018 5 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. Hearing Scheduled For August 28, 2018 at 2:00 p.m. (BNC-PDF) (Related Doc # doc ) Signed on 7/13/2018 (Cargill, Rita) (Entered: 07/13/2018)
Jul 13, 2018 6 Hearing Set re Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. 5 Status hearing to be held on 8/28/2018 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Cargill, Rita) (Entered: 07/13/2018)
Jul 13, 2018 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Worley, Kirsten. (Worley, Kirsten) (Entered: 07/13/2018)
Jul 13, 2018 8 Emergency motion for Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; and (B) Deeming Utilities Adequate Assured of Future Performance Pursuant to 11 U.S.C. Section 366; Memorandum of Points and Authorities; Declaration of Pamela Lee Albright in Support Thereof Filed by Debtor LA Steel Services, Inc., a California corporation (Lowe, Melissa) (Entered: 07/13/2018)
Jul 13, 2018 9 Emergency motion for Order Authorizing Payment of Prepetition Employee Wages, Benefits and Associated Expenses and Granting Related Relief; Declarations of Pamela Lee Albright and Richard Rabay in Support Thereof Filed by Debtor LA Steel Services, Inc., a California corporation (Lowe, Melissa) (Entered: 07/13/2018)
Jul 13, 2018 10 Emergency motion for Order Authorizing Debtor to Honor Pre-Petition Contracts and Make Payments in the Ordinary Course of Business; Memorandum of Points and Authorities and Declarations of Pamela Lee Albright and Richard Rabay in Support Thereof Filed by Debtor LA Steel Services, Inc., a California corporation (Bastian, James) (Entered: 07/13/2018)
Jul 13, 2018 11 Notice of Hearing on Emergency First-Day Motions Filed by Debtor LA Steel Services, Inc., a California corporation (RE: related document(s)8 Emergency motion for Order (A) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service; and (B) Deeming Utilities Adequate Assured of Future Performance Pursuant to 11 U.S.C. Section 366; Memorandum of Points and Authorities; Declaration of Pamela Lee Albright in Support Thereof Filed by Debtor LA Steel Services, Inc., a California corporation, 9 Emergency motion for Order Authorizing Payment of Prepetition Employee Wages, Benefits and Associated Expenses and Granting Related Relief; Declarations of Pamela Lee Albright and Richard Rabay in Support Thereof Filed by Debtor LA Steel Services, Inc., a California corporation, 10 Emergency motion for Order Authorizing Debtor to Honor Pre-Petition Contracts and Make Payments in the Ordinary Course of Business; Memorandum of Points and Authorities and Declarations of Pamela Lee Albright and Richard Rabay in Support Thereof Filed by Debtor LA Steel Services, Inc., a California corporation). (Bastian, James) (Entered: 07/13/2018)
Jul 15, 2018 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/15/2018. (Admin.) (Entered: 07/15/2018)
Jul 16, 2018 13 Hearing Set (RE: related document(s)8 Emergency motion filed by Debtor LA Steel Services, Inc., a California corporation) The Hearing date is set for 7/17/2018 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Jewell, Cynthia Renee) (Entered: 07/16/2018)
Jul 16, 2018 14 Hearing Set (RE: related document(s)9 Emergency motion filed by Debtor LA Steel Services, Inc., a California corporation) The Hearing date is set for 7/17/2018 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Jewell, Cynthia Renee) (Entered: 07/16/2018)
Jul 16, 2018 15 Hearing Set (RE: related document(s)10 Emergency motion filed by Debtor LA Steel Services, Inc., a California corporation) The Hearing date is set for 7/17/2018 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (Jewell, Cynthia Renee) (Entered: 07/16/2018)

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
6:2018bk15841
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Jul 12, 2018
Type
voluntary
Terminated
Sep 25, 2019
Updated
Sep 13, 2023
Last checked
Aug 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCOUNTEMPS
    AGUINAGA ADRIAN
    AIRGAS USA LLC
    ANDERSON ROBERT
    AWSI
    BAR SPLICE PRODUCTS INC
    BARRANTES ROBERT
    BC WIRE ROPE & RIGGING
    BETANCOURT, ERNESTO
    CA DMV
    CALIFORNIA FRANCHISE TAX BOARD
    CAMBLIN STEEL SERVICES INC
    CAPITALONE
    CARMAX
    CARRILLO, ROBERT
    There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LA Steel Services, Inc., a California corporation
    1760 California Avenue
    Suite 201
    Corona, CA 92881
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1534

    Represented By

    James C Bastian, Jr
    100 Spectrum Ctr Dr Ste 100
    Irvine, CA 92618
    949-340-3400
    Email: jbastian@shbllp.com
    Melissa Davis Lowe
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: mdavis@shbllp.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Mohammad Tehrani
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6990
    Fax : 951-276-6973
    Email: Mohammad.V.Tehrani@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 24, 2019 Tye UV Traders Inc. 7 6:2019bk18414
    Jun 4, 2019 Wok Fired Holding, Inc 7 6:2019bk14874
    Feb 26, 2019 American General Private Security Corp 7 8:2019bk10681
    Jul 27, 2018 Alta Home Care, Inc. 7 6:2018bk16326
    Jul 13, 2018 Alta Home Care, Inc. 7 6:2018bk15855
    Jul 7, 2016 Knight Private Security, Inc. 7 6:16-bk-16067
    Mar 17, 2015 Gap Security, A California Corporation 7 6:15-bk-12592
    Aug 5, 2014 Walter J. Knezevich Inc. 11 6:14-bk-19962
    Mar 7, 2014 TSC Legal Systems, LLC 7 8:14-bk-11453
    May 3, 2013 Law Offices of Vivian C San Jose, a Prof Law Corp 7 6:13-bk-17989
    Dec 16, 2012 Law Offices of Don Featherstone 11 6:12-bk-37522
    Jan 20, 2012 Peartrei Capital Corporation 7 6:12-bk-11606
    Aug 2, 2011 Temple Beth Sholom Of Corona, Inc. 11 6:11-bk-34883
    Jul 15, 2011 E.M. Thomas Management Incl 11 6:11-bk-32988
    Jul 1, 2011 Ankush Banipal, Inc. 11 2:11-bk-38639