Welcome to BusinessBankruptcies.com!

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

One Source Facility Solution, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk14511
TYPE / CHAPTER
Voluntary / 7

Filed

12-11-18

Updated

3-31-24

Last Checked

1-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2018
Last Entry Filed
Dec 11, 2018

Docket Entries by Quarter

Dec 11, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by One Source Facility Solution, Inc. Statement of Financial Affairs (Form 107 or 207) due 12/26/2018. Incomplete Filings due by 12/26/2018. (Selth, James) (Entered: 12/11/2018)
Dec 11, 2018 Meeting of Creditors with 341(a) meeting to be held on 01/22/2019 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Selth, James) (Entered: 12/11/2018)
Dec 11, 2018 Receipt of Voluntary Petition (Chapter 7)(8:18-bk-14511) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48189858. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/11/2018)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk14511
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Dec 11, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carothers DiSante & Freudenberger
    Dilip Joshi
    Dilip Joshi
    Dinsmore & Sandelmann LLP
    Employment Development Dept.
    Franchise Tax Board
    Internal Revenue Service
    Jackson Lewis PC
    Karl Sator, Trustee
    Maria Sandoval-Gonzalez
    McCarthy, Burgess & Wolff
    One Source Facility Maintenance, In
    State of California
    Tariq A. Bickiya, CPA, CFP
    Wesco Insurance Company

    Parties

    Debtor

    One Source Facility Solution, Inc.
    3160 E. La Palma Ave.
    Suite D
    Anaheim, CA 92806
    ORANGE-CA
    Tax ID / EIN: xx-xxx9463

    Represented By

    James R Selth
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: jim@wsrlaw.net

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 245
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    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 19, 2023 Entertainment LLC 7 8:2023bk12682
    Jul 15, 2021 J&J Machining, LLC 7 8:2021bk11752
    Jan 18, 2021 UCF 1, LLC parent case 11 1:2021bk10042
    Dec 11, 2018 One Source Facility Maintenance, Inc. 7 8:2018bk14512
    Oct 21, 2018 FRIENDLY VILLAGE GP, LLC 7 8:2018bk13864
    Oct 2, 2018 Friendly Village MHP Associates LP 7 8:2018bk13638
    Jan 30, 2018 The Llebaria Group Inc. dba Awnings In Motion 7 8:2018bk10313
    Jan 3, 2018 Tri-Star Construction and Restoration Services, In 11 8:2018bk10006
    Nov 3, 2016 Great American Mint & Refinery, Inc. 11 8:16-bk-14552
    Apr 25, 2016 J & L Metal Polishing Inc. 7 8:16-bk-11751
    Feb 9, 2016 Parent THI, Inc. 11 1:16-bk-10301
    Feb 9, 2016 TGHI, Inc. 11 1:16-bk-10300
    Aug 12, 2014 Ataco International, Inc. 7 8:14-bk-14948
    Sep 26, 2012 New Power Components dba HIghpower Components 11 8:12-bk-21320
    Feb 3, 2012 Tapes II International, Inc. 7 8:12-bk-11464