Welcome to BusinessBankruptcies.com!

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

Nationwide Painting Concept, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk11035
TYPE / CHAPTER
Voluntary / 7

Filed

6-24-22

Updated

9-13-23

Last Checked

7-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2022
Last Entry Filed
Jun 26, 2022

Docket Entries by Month

Jun 24, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Nationwide Painting Concept, Inc. (Chang, Young) (Entered: 06/24/2022)
Jun 24, 2022 Receipt of Voluntary Petition (Chapter 7)( 8:22-bk-11035) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54367720. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/24/2022)
Jun 24, 2022 2 Corporate resolution authorizing filing of petitions Filed by Debtor Nationwide Painting Concept, Inc.. (Chang, Young) (Entered: 06/24/2022)
Jun 24, 2022 3 Meeting of Creditors with 341(a) meeting to be held on 8/3/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 06/24/2022)
Jun 26, 2022 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 06/26/2022. (Admin.) (Entered: 06/26/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk11035
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Jun 24, 2022
Type
voluntary
Terminated
Aug 4, 2022
Updated
Sep 13, 2023
Last checked
Jul 20, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chang Jin Park
    Colony Insurance Company
    US Bank
    US Bank
    US Bank

    Parties

    Debtor

    Nationwide Painting Concept, Inc.
    2624 W. Poter Ave., #202
    Fullerton, CA 92833
    ORANGE-CA
    Tax ID / EIN: xx-xxx7940

    Represented By

    Young K Chang
    3580 Wilshire Blvd Ste 1405
    Los Angeles, CA 90010
    213-480-1050
    Email: ybklaw3@gmail.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden Goodrich LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Are Design Builders, Inc. 7 8:2023bk12614
    Sep 19, 2023 Beri Group, Inc. 7 8:2023bk11917
    Sep 19, 2023 Ava Beri Restaurants Group Inc. 7 8:2023bk11916
    Sep 6, 2022 Mondragon Electric, Inc 7 8:2022bk11531
    Apr 14, 2021 Plamex Investment, LLC 11 8:2021bk10958
    Apr 14, 2021 3100 E. Imperial Investment, LLC parent case 11 8:2021bk10957
    Feb 26, 2021 The Source Hotel, LLC 11 8:2021bk10525
    Jan 6, 2020 DzineSquare, Inc. 7 8:2020bk10043
    Oct 29, 2019 Electronic Cigarette Convention, LLC 7 8:2019bk14238
    Dec 7, 2017 S & R Architectural Metals Inc. 7 8:17-bk-14758
    Aug 1, 2013 California Glass Block LTD, an Illinois Corporatio 7 8:13-bk-16588
    May 4, 2012 For the Birds, Inc. 7 8:12-bk-15653
    Jan 4, 2012 POPS PLASTICS AND ACRYLIC DISPLAYS, INC. 7 8:12-bk-10078
    Dec 22, 2011 POPS PLASTICS AND ACRYLIC DISPLAYS, INC. 7 8:11-bk-27513
    Sep 21, 2011 FFPE, LLC 7 8:11-bk-23246