Welcome to BusinessBankruptcies.com!

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

Lithium Within Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-10944
TYPE / CHAPTER
Voluntary / 7

Filed

1-26-12

Updated

9-14-23

Last Checked

2-1-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2012
Last Entry Filed
Jan 31, 2012

Docket Entries by Year

Jan 26, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Lithium Within Inc. (Rouse, Keith) WARNING: Item subsequently amended by docket entry no. 6. Deficient for: Corporate Ownership Statement (Missing attorney's holographic and/or electronic signature and information indicated in 2.a. of the form) due 02/09/2012, Incomplete Filings Due 02/09/2012. Modified on 1/27/2012 (Guevarra, Henry). (Entered: 01/26/2012)
Jan 26, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Lithium Within Inc.. (Rouse, Keith) (Entered: 01/26/2012)
Jan 26, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor Lithium Within Inc.. (Rouse, Keith) (Entered: 01/26/2012)
Jan 27, 2012 4 Meeting of Creditors with 341(a) meeting to be held on 03/01/2012 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (admin, ) (Entered: 01/27/2012)
Jan 27, 2012 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Lithium Within Inc.) (Guevarra, Henry) (Entered: 01/27/2012)
Jan 27, 2012 6 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. RE: Corporate Ownership Statement Missing attorney's holographic and/or electronic signature and information indicated in 2.a. of the form). THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Lithium Within Inc.) (Guevarra, Henry) (Entered: 01/27/2012)
Jan 27, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-12884) [misc,volp7] ( 306.00) Filing Fee. Receipt number 25016022. Fee amount 306.00. (U.S. Treasury) (Entered: 01/27/2012)
Jan 29, 2012 7 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 01/29/2012. (Admin.) (Entered: 01/29/2012)
Jan 29, 2012 8 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 01/29/2012. (Admin.) (Entered: 01/29/2012)
Jan 30, 2012 9 Order To Transfer Case To Another Division. Signed on 1/30/2012. (Castro, Tren) (Entered: 01/30/2012)

There are 4 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
1:12-bk-10944
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Geraldine Mund
Chapter
7
Filed
Jan 26, 2012
Type
voluntary
Terminated
Mar 29, 2012
Updated
Sep 14, 2023
Last checked
Feb 1, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amy Goldman, Chapter 7 Trustee
    ICEL Systems, Inc.
    Oscar Rodriquez

    Parties

    Debtor

    Lithium Within Inc.
    c/o Bancor
    2605 Los Robles Avenue, #325
    Pasadena, CA 91101
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8576

    Represented By

    Keith F Rouse
    600 S Lake Ave Ste 507
    Pasadena, CA 91006
    626-449-4211
    Email: rouselaw@hotmail.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200
    TERMINATED: 01/31/2012

    Trustee

    Amy L Goldman (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017
    TERMINATED: 01/31/2012

    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 #
    Jul 6, 2023 Toro Professional Services LLC Dba Mr appliance 7 6:2023bk12965
    Sep 10, 2021 Skyline Equities, LLC 7 6:2021bk14870
    Aug 23, 2021 Skyline Equities, LLC 7 6:2021bk14518
    Jul 22, 2019 Cirila LLC 7 6:2019bk16379
    May 29, 2018 Border Security Inc. 7 6:2018bk14519
    Mar 23, 2015 ERWEEE GROUP INC. 11 6:15-bk-12812
    Oct 28, 2014 DK & J Enterprises, Inc. 11 6:14-bk-23271
    Jun 19, 2014 SKAN Enterprises, A Corp. 7 6:14-bk-18002
    Apr 20, 2014 R.P. Publications, Inc. 7 6:14-bk-15140
    Mar 22, 2012 Shri Ranchhod Corporation 11 6:12-bk-17147
    Feb 28, 2012 Shri Ranchhod Corporation 7 6:12-bk-14896
    Feb 23, 2012 C & R Air Conditioning Inc 7 6:12-bk-14489
    Jan 30, 2012 Shri Ranchhod Corporation 7 6:12-bk-12267
    Jan 26, 2012 Lithium Within Inc. 7 2:12-bk-12884
    Jan 5, 2012 Freight Guard Inc. 7 2:12-bk-10377