Welcome to BusinessBankruptcies.com!

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

R & I Welter, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-39447
TYPE / CHAPTER
Voluntary / 7

Filed

8-28-12

Updated

9-14-23

Last Checked

8-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2012
Last Entry Filed
Aug 28, 2012

Docket Entries by Year

Aug 28, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by R & I Welter, Inc. (Lim, Stewart) (Entered: 08/28/2012)
Aug 28, 2012 2 Declaration Re: Electronic Filing Filed by Debtor R & I Welter, Inc.. (Lim, Stewart) (Entered: 08/28/2012)
Aug 28, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-39447) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28945406. Fee amount 306.00. (U.S. Treasury) (Entered: 08/28/2012)
Aug 28, 2012 Meeting of Creditors with 341(a) meeting to be held on 09/28/2012 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Lim, Stewart) (Entered: 08/28/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-39447
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Aug 28, 2012
Type
voluntary
Terminated
Apr 30, 2013
Updated
Sep 14, 2023
Last checked
Aug 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arrow Head
    Castle Point National Insurance
    Charles Dunn
    City of Lakewood Business Lic
    City of Signal Hill
    Claudia Ochar
    Decoreateve Specialties
    Frama Tech and Central
    Framatech
    Franchise Tax Board
    Kymberly Cannon
    LA County Property Tax
    Lombardi & Perry LLP
    Mary Arzuman
    Michelle Paul
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R & I Welter, Inc.
    C/O Stewart Lim
    100 Oceangate Blvd., #1200
    Long Beach, CA 90802
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9595

    Represented By

    Stewart H Lim
    15615 Alton Pkwy Ste 450
    Irvine, CA 92618
    949-653-6603
    Fax : 949-653-6610
    Email: lawbizs@yahoo.com

    Trustee

    Brad D Krasnoff (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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Janet M Kim Customs Broker, Inc. 7 2:2024bk12836
    Aug 23, 2023 Portuguese Bend Distilling, LLC 11 2:2023bk15416
    Jun 28, 2021 American Industrial & Farm Supply Inc 7 2:2021bk15258
    Jan 18, 2021 Urban Commons Queensway, LLC parent case 11 1:2021bk10051
    Jul 7, 2020 Miller Forwarding, Inc., a California Corporation 7 2:2020bk16119
    Oct 18, 2017 Beach Dans, Inc. 11 2:17-bk-22786
    Sep 2, 2016 Long Beach Oxford Services, Inc. 11 2:16-bk-21789
    Sep 2, 2016 Long Beach Homemakers, Inc. 11 2:16-bk-21788
    May 13, 2016 Lake Mathews Mineral Properties, LTD 11 2:16-bk-16363
    Oct 26, 2015 Long Beach Oxford Services, Inc. 11 2:15-bk-26374
    Jul 3, 2015 Long Beach Homemakers, Inc. 11 2:15-bk-20670
    Oct 1, 2012 Beachside Blue Cafe, Inc. 11 2:12-bk-43208
    Sep 5, 2011 Sun HB 63, LLC 11 2:11-bk-47769
    Jul 19, 2011 Gitana USA, Inc. 7 2:11-bk-40843
    Jul 14, 2011 James Charles Design, Inc. 7 2:11-bk-40186