Welcome to BusinessBankruptcies.com!

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

Lite Solar Corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-19896
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-16

Updated

9-13-23

Last Checked

8-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2016
Last Entry Filed
Jul 27, 2016

Docket Entries by Year

Jul 27, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Lite Solar Corp. List of Equity Security Holders due 08/10/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/10/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/10/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/10/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/10/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/10/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 08/10/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/10/2016. Statement of Financial Affairs (Form 107 or 207) due 08/10/2016. Statement of Related Cases (LBR Form F1015-2) due 08/10/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/10/2016. Incomplete Filings due by 08/10/2016. (Cohen, Leslie) WARNING: Item subsequently amended by docket entry 2; Debtor is also deficient for Electronic Filing Declaration (Individual or Corporation/Partnership)(only for electronicallyfiled petitions) [LBR 10061(h)] (LBR Form F10021) due 8/1/2016; Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due 8/1/2016. Modified on 7/27/2016 (Beauchamp (Cheek), Sonia). (Entered: 07/27/2016)
Jul 27, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-19896) [misc,volp11] (1717.00) Filing Fee. Receipt number 42971872. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/27/2016)
Jul 27, 2016 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Beauchamp (Cheek), Sonia) (Entered: 07/27/2016)
Jul 27, 2016 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lite Solar Corp.) (Beauchamp (Cheek), Sonia) (Entered: 07/27/2016)
Jul 27, 2016 4 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Lite Solar Corp.. (Cohen, Leslie) (Entered: 07/27/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-19896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Jul 27, 2016
Type
voluntary
Terminated
Apr 3, 2023
Updated
Sep 13, 2023
Last checked
Aug 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & G Concrete Cutting
    Acme
    Aerotek Energy Services
    AllianceOne Receivables Management Inc
    Allports Incorporated
    Ameren Illinois
    AMS Uniforms
    Andy Gump Inc.
    Applegate Johnston
    AT & T
    AT & T Global Services, Inc.
    Avis Rent A Car System, LLC
    Bakersfield Pipe and Supply Inc.
    Bergkvist, Bergkvist & Carter, LLP
    Bison Profab Inc.
    There are 91 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lite Solar Corp.
    3553 Atlantic Avenue
    #1183
    Long Beach, CA 90807
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6399

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    506 Santa Monica Bl Ste 200
    Santa Monica, CA 90401
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.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 #
    Jan 25 Desert Teak, LLC 7 2:2024bk10570
    Aug 11, 2023 Delta Data Services LLC 7 2:2023bk15151
    Jul 13, 2022 4550 Center Street Trust 7 2:2022bk13806
    May 27, 2022 BMW Nationwide Security Inc. 11V 2:2022bk12988
    Dec 19, 2020 Rantaman Properties, Inc. 7 2:2020bk21050
    Jun 6, 2019 Parkridge Private School, Inc. 7 2:2019bk16669
    Mar 24, 2015 Ridgill Johnson Properties, Inc. 11 2:15-bk-14501
    Jan 23, 2015 JRJ Limited Partnership 11 2:15-bk-11040
    Jan 23, 2015 R&J Limited Partnership 11 2:15-bk-11029
    Oct 20, 2014 Ultura (Oceanside) Inc. 11 1:14-bk-12383
    Oct 20, 2014 Ultura (LA) Inc. 11 1:14-bk-12382
    Jan 31, 2014 Maged Zaky Nessim, D.D.S., Inc. 11 2:14-bk-11937
    Apr 18, 2013 Mepco Services, Inc. 7 2:13-bk-20150
    Aug 22, 2012 Shuffler Consulting Inc. 7 2:12-bk-38665
    Sep 2, 2011 Bermuda Sands, LLC #1 7 2:11-bk-47564