Welcome to BusinessBankruptcies.com!

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

Vape4U LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2021bk12295
TYPE / CHAPTER
Voluntary / 7

Filed

4-28-21

Updated

9-13-23

Last Checked

5-24-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 29, 2021
Last Entry Filed
Apr 28, 2021

Docket Entries by Quarter

Apr 28, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals &nbsp . Fee Amount $338 Filed by Vape4U LLC (Barsness, Christopher) (Entered: 04/28/2021)
Apr 28, 2021 2 Corporate resolution authorizing filing of petitions Filed by Debtor Vape4U LLC. (Barsness, Christopher) (Entered: 04/28/2021)
Apr 28, 2021 3 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Vape4U LLC. (Barsness, Christopher) (Entered: 04/28/2021)
Apr 28, 2021 Receipt of Voluntary Petition (Chapter 7)( 6:21-bk-12295) [misc,volp7] ( 338.00) Filing Fee. Receipt number A52820515. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/28/2021)
Apr 28, 2021 4 Meeting of Creditors with 341(a) meeting to be held on 6/3/2021 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Barsness, Christopher) (Entered: 04/28/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2021bk12295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Apr 28, 2021
Type
voluntary
Terminated
Feb 17, 2022
Updated
Sep 13, 2023
Last checked
May 24, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Franchise Tax Board
    Dream Vapor, LLC
    Fedex
    Internal Revenue Service- Insolvency
    Parry Law
    Small Business Administration
    Southern California Edison
    Verlance

    Parties

    Debtor

    Vape4U LLC
    8926 Benson Ave Ste E
    Ste E
    Montcalir, CA 91709
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx7014

    Represented By

    Christopher C Barsness
    Law Office of Chris Barsness
    15615 Alton Parkway, Ste 450
    Irvine, CA 92618
    949-529-1072
    Fax : 615-577-0410
    Email: chris@irvinecounsel.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2019 DanRu Enterprises 11 6:2019bk18309
    Nov 9, 2017 Absolutely Italian, Claremont Inc. 11 6:17-bk-19349
    Nov 8, 2017 Pandora Hospice Care, Inc. 7 6:17-bk-19336
    Jun 2, 2017 WHAA LLC 11 6:17-bk-14661
    Nov 28, 2016 BioData Medical Laboratories, Inc. 11 6:16-bk-20446
    Jun 2, 2015 Lyons & Co. USA Incorporated 7 6:15-bk-15605
    Feb 19, 2015 Tutti Mangia Italian Grill, Inc. 11 2:15-bk-12483
    Oct 7, 2014 California Portable Party Sales Inc. 7 6:14-bk-22474
    Jun 16, 2014 R.B. LLC 11 6:14-bk-17797
    Mar 21, 2013 Summercrest LLC 7 6:13-bk-15061
    Oct 15, 2012 Maidment & Sons, Inc 7 6:12-bk-33297
    Sep 11, 2012 Summercrest, LLC 7 6:12-bk-30969
    Sep 7, 2012 Genus Home Care, Inc. 11 6:12-bk-30788
    Jul 20, 2012 Landstar Associates LLC 7 6:12-bk-27077
    Jul 1, 2011 Cornerstone Concrete & Construction, Inc. 7 6:11-bk-31675