Welcome to BusinessBankruptcies.com!

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

Los Angeles Printing Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-19093
TYPE / CHAPTER
Voluntary / 7

Filed

5-9-14

Updated

9-13-23

Last Checked

5-12-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2014
Last Entry Filed
May 11, 2014

Docket Entries by Year

May 9, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Los Angeles Printing Center, Inc. (Hagen, David) (Entered: 05/09/2014)
May 9, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 06/16/2014 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Hagen, David) (Entered: 05/09/2014)
May 9, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-19093) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36908430. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/09/2014)
May 11, 2014 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 05/11/2014. (Admin.) (Entered: 05/11/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-19093
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
May 9, 2014
Type
voluntary
Terminated
Aug 19, 2015
Updated
Sep 13, 2023
Last checked
May 12, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express TRS
    Canon Financial Services
    Law Offices of David S. Hagen
    Los Angeles Printing Center, Inc.
    Office of US Trustee-LA
    Performance Paper, LLC
    Ray Benjamin
    State Board of Equalization
    Wells Fargo Credit

    Parties

    Debtor

    Los Angeles Printing Center, Inc.
    1888 S. Sepulveda Blvd.
    Los Angeles, CA 90025
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3228
    dba On Demand Printing Center

    Represented By

    David S Hagen
    16830 Ventura Blvd #500
    Encino, CA 91436-1795
    818-990-4416
    Fax : 818-990-5680
    Email: go4broq@earthlink.net

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Aug 1, 2022 Treetop Development, LLC 11 2:2022bk14165
    May 31, 2022 Dr. R'Kione Britton Chiropractic Corporation 11V 2:2022bk13004
    Aug 21, 2020 Liberos LLC 7 2:2020bk17672
    Mar 4, 2020 Berri's Pizza Westwood, Inc. 7 2:2020bk12471
    Feb 24, 2020 Nichols Executive Enterprises, Inc 11 2:2020bk12002
    Nov 27, 2019 901 Strada, LLC 11 2:2019bk23962
    Nov 20, 2019 Mizu Restaurant Enterprise, Inc. 7 2:2019bk23686
    Aug 23, 2016 Sawtelle Partners, LLC 11 2:16-bk-21234
    Jan 20, 2016 Allaince Funding Mortgage LLC 7 2:16-bk-10718
    Oct 14, 2015 Club One Acquisition Corp. 11 1:15-bk-14021
    Jun 19, 2015 Land Bankers Investment LLC 7 2:15-bk-19848
    Jun 4, 2013 Small Business Organization, LLC 7 2:13-bk-24751
    Oct 5, 2012 Gourmet Green Room Inc 11 2:12-bk-43685
    May 2, 2012 RAMSESEE INVESTMENT GROUP, LLC 11 2:12-bk-25621
    Jan 11, 2012 King Kling Llc 7 2:12-bk-11000