Welcome to BusinessBankruptcies.com!

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

Precision Welding, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-20823
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-16

Updated

9-13-23

Last Checked

9-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2016
Last Entry Filed
Aug 15, 2016

Docket Entries by Year

Aug 15, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Precision Welding, Inc. (Fox, Steven) (Entered: 08/15/2016)
Aug 15, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-20823) [misc,volp11] (1717.00) Filing Fee. Receipt number 43099672. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/15/2016)
Aug 15, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Precision Welding, Inc.. (Fox, Steven) (Entered: 08/15/2016)
Aug 15, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor Precision Welding, Inc.. (Fox, Steven) (Entered: 08/15/2016)
Aug 15, 2016 4 Motion to Use Cash Collateral Motion For Use Of Cash Collateral On An Interim And Final Basis; Memorandum Of Points And Authorities Filed by Debtor Precision Welding, Inc. (Fox, Steven) (Entered: 08/15/2016)
Aug 15, 2016 5 Motion Regarding Chapter 11 First Day Motions Emergency Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities; Declaration Filed by Debtor Precision Welding, Inc. (Fox, Steven) (Entered: 08/15/2016)
Aug 15, 2016 6 Motion Regarding Chapter 11 First Day Motions Motion Pursuant To Local Bankruptcy Rule 2081-1(b) For Order Determining Adequate Assurance Of Payment For Post-Petition Utility Services; Memorandum Of Points And Authorities Filed by Debtor Precision Welding, Inc. (Fox, Steven) (Entered: 08/15/2016)
Aug 15, 2016 7 Motion Regarding Chapter 11 First Day Motions Motion For Order Authorizing Debtor To Negotiate Joint Checks; Memorandum Of Points And Authorities Filed by Debtor Precision Welding, Inc. (Fox, Steven) (Entered: 08/15/2016)
Aug 15, 2016 8 Declaration re: Declaration Of David Jones In Support Of Debtor's First Day Motions Filed by Debtor Precision Welding, Inc. (RE: related document(s)4 Motion to Use Cash Collateral Motion For Use Of Cash Collateral On An Interim And Final Basis; Memorandum Of Points And Authorities, 5 Motion Regarding Chapter 11 First Day Motions Emergency Motion To Authorize Debtor To Pay Prepetition Priority Employee Wages; Memorandum Of Points And Authorities; Declaration, 6 Motion Regarding Chapter 11 First Day Motions Motion Pursuant To Local Bankruptcy Rule 2081-1(b) For Order Determining Adequate Assurance Of Payment For Post-Petition Utility Services; Memorandum Of Points And Authorities, 7 Motion Regarding Chapter 11 First Day Motions Motion For Order Authorizing Debtor To Negotiate Joint Checks; Memorandum Of Points And Authorities). (Fox, Steven) (Entered: 08/15/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-20823
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Aug 15, 2016
Type
voluntary
Terminated
Dec 14, 2017
Updated
Sep 13, 2023
Last checked
Sep 16, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Industrial Supply
    Ahern Rentals
    Ahern Rentals Inc
    Airgas West
    Alert Neighborhood Security
    Ally
    Ally
    Ally Bank
    Alvarez Welding
    American Express
    American Express
    Antelope Valley Press
    Anthem Blue Cross
    Arizona Galvanizing
    Arizona Galvanizing, Inc.
    There are 86 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Precision Welding, Inc.
    241 Enterprise Pkwy.
    Lancaster, CA 93534
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2041

    Represented By

    Steven R Fox
    17835 Ventura Blvd Ste 306
    Encino, CA 91316
    818-774-3545
    Fax : 818-774-3707
    Email: emails@foxlaw.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 #
    May 9, 2023 Energy Plus Solar Inc. 11V 2:2023bk12863
    Jun 30, 2022 The Best Value, Inc. 7 2:2022bk13591
    Jun 24, 2021 Community Therapies 11V 1:2021bk11111
    Feb 1, 2021 Casa De Las Investments, LLC 11 2:2021bk10796
    Nov 30, 2020 Miracle Restaurants, LLC 11V 2:2020bk20582
    Oct 9, 2017 Golden Vista Construction Inc 11 2:17-bk-22362
    May 31, 2017 Stevenson Investment Group, LLC 11 2:17-bk-16716
    Jan 24, 2017 414/420 EQ7, LLC 11 2:17-bk-10842
    Aug 3, 2016 Ten Twenty Tenth Street, LLC 11 2:16-bk-20362
    Nov 23, 2014 Los Arboles Apts. & Townhomes LLC 11 2:14-bk-31901
    Jul 21, 2014 Palmcast Steel Fabrication, Inc. 7 2:14-bk-23890
    May 17, 2013 Crosspoint Development, LLC 11 2:13-bk-22966
    Mar 5, 2012 4th Street East Investors, Inc. 11 2:12-bk-17951
    Mar 2, 2012 Five Star Insulation, Inc. 7 2:12-bk-17754
    Feb 17, 2012 Cornerstone Materials Corporation 7 2:12-bk-15648