Welcome to BusinessBankruptcies.com!

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

Utility Board Shop, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-16255
TYPE / CHAPTER
Voluntary / 7

Filed

5-11-16

Updated

9-13-23

Last Checked

6-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2016
Last Entry Filed
May 11, 2016

Docket Entries by Year

May 11, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Utility Board Shop, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/25/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/25/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/25/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/25/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 05/25/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/25/2016. Statement of Financial Affairs (Form 107 or 207) due 05/25/2016. Statement of Related Cases (LBR Form F1015-2) due 05/25/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/25/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 05/25/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/25/2016. Incomplete Filings due by 05/25/2016. (Berger, Michael) (Entered: 05/11/2016)
May 11, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Utility Board Shop, Inc.. (Berger, Michael) (Entered: 05/11/2016)
May 11, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-16255) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42460856. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/11/2016)
May 11, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor Utility Board Shop, Inc.. (Berger, Michael) (Entered: 05/11/2016)
May 11, 2016 Meeting of Creditors with 341(a) meeting to be held on 06/17/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Berger, Michael) (Entered: 05/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-16255
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
May 11, 2016
Type
voluntary
Terminated
Mar 1, 2017
Updated
Sep 13, 2023
Last checked
Jun 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    500 Skateboards
    Absolute Distributors
    Adidas
    Alan L. Brodkin & Associates
    Alan L. Brodkin & Associates
    Alife
    American Apparel
    Antics International
    Arbor Skateboards
    Arc'Teryx
    Arc'Teryx
    Arc'Teryx
    Arc'Teryx
    Arcade
    Asics
    There are 92 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Utility Board Shop, Inc.
    1207 Foothill Blvd.,
    La Verne, CA 91750
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5423

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Trustee

    David M Goodrich (TR)
    333 S. Hope St., 35th Floor
    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 #
    Jan 8 Curtis Hedlund Corporation 7 2:2024bk10107
    Oct 7, 2022 Maricristella LLC DBA Burgerim 7 2:2022bk15481
    Mar 15, 2022 RSL Construction 7 2:2022bk11414
    Jan 7, 2022 Back Abbey, Inc. 7 2:2022bk10110
    Nov 16, 2021 Moss Opal, LLC 11V 2:2021bk18689
    Nov 14, 2021 David B. Gillette Bypass Trust Dated May 1, 1992 7 2:2021bk18645
    Nov 14, 2021 D. Jeanne Gillette Survivor's Trust Dated May 7 2:2021bk18644
    Sep 3, 2019 Alquest Technologies, Inc. 11 2:2019bk20426
    Jan 21, 2019 Hill Concrete Structures 7 8:2019bk10212
    Dec 11, 2018 Dental Arts of Southern California, Inc. 7 2:2018bk24415
    Aug 4, 2017 AMERICAN BIOMEDICAL CONSTRUCTORS CORPORATION 7 2:17-bk-19620
    Apr 6, 2015 China Tire Warehouse, Inc 7 2:15-bk-15326
    Apr 13, 2013 Sea View Trading Group, Inc. 7 2:13-bk-19697
    Jan 11, 2012 Alquest Technologies, Inc. 11 2:12-bk-11071
    Oct 12, 2011 Sonico, Inc. 7 6:11-bk-41865