Welcome to BusinessBankruptcies.com!

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

Torrance Custom Signs, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk15149
TYPE / CHAPTER
Voluntary / 7

Filed

6-5-20

Updated

9-13-23

Last Checked

7-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2020
Last Entry Filed
Jun 5, 2020

Docket Entries by Quarter

Jun 5, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Torrance Custom Signs, LLC (Hays, D) (Entered: 06/05/2020)
Jun 5, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-15149) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51216983. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/05/2020)
Jun 5, 2020 Meeting of Creditors with 341(a) meeting to be held on 07/08/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Hays, D) (Entered: 06/05/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk15149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jun 5, 2020
Type
voluntary
Terminated
Jul 13, 2020
Updated
Sep 13, 2023
Last checked
Jul 1, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1224 Wardlow Partners LLC
    308 Maple Avenue, LLC
    Adam Montoya
    Alejandro Pons
    Alex Rodriguez
    Alfredo Patlan
    Alicia Estrada
    American Express Travel Related Services Co, Inc
    Ascentium Capital LLC
    Barry C. Steinberg
    Bradley Lyon
    Brandon L. Childers
    Brandy Evans
    CA Dept. of Tax and Fee Admin
    Capital One
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Torrance Custom Signs, LLC, Debtor
    320 Maple Avenue
    Torrance, CA 90503
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3303
    aka American Sign Co.
    dba Signarama - Torrance

    Represented By

    D Edward Hays
    Marshack Hays LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: ehays@marshackhays.com

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 South Grand Avenue. Suite 3400
    Los Angeles, CA 90071
    213-626-2311

    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 #
    Dec 22, 2023 Neko World, Inc. 7 2:2023bk18508
    Dec 7, 2023 Global Alarm Protection 11V 2:2023bk18117
    Jan 11, 2021 Wildfire Inc. 11V 2:2021bk10161
    Jul 29, 2020 D.B.A. DIANE'S INCORPORATED, a California Cor 7 2:2020bk16811
    Mar 12, 2019 Vitra Optika, LLC 7 2:2019bk12650
    Jul 18, 2018 Symply Inc. 7 2:2018bk18218
    Jun 25, 2018 Symply Inc 7 2:2018bk17324
    Jun 10, 2018 CTON Corporation 11 2:2018bk16692
    Jan 20, 2018 TTHContract, Inc. 7 2:2018bk10653
    Apr 10, 2017 Silla Automotive, LLC 7 2:17-bk-14364
    May 4, 2015 ASC Group. LLC 7 2:15-bk-17156
    Jun 30, 2014 J. Blue LLC 11 2:14-bk-22678
    May 30, 2014 Essen Polymers, Inc. 7 2:14-bk-20693
    Jun 10, 2013 Introcan Inc. 7 1:13-bk-11499
    Nov 23, 2011 Robert W. Hunt, a medical corporation 11 2:11-bk-58228