Welcome to BusinessBankruptcies.com!

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

Via Vincci, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-13017
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-12

Updated

9-14-23

Last Checked

2-11-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2012
Last Entry Filed
Feb 1, 2012

Docket Entries by Year

Jan 27, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Via Vincci, LLC (Chang, Young) (Entered: 01/27/2012)
Jan 27, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Via Vincci, LLC. (Chang, Young) (Entered: 01/27/2012)
Jan 27, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-13017) [misc,volp7] ( 306.00) Filing Fee. Receipt number 25026381. Fee amount 306.00. (U.S. Treasury) (Entered: 01/27/2012)
Jan 27, 2012 Meeting of Creditors with 341(a) meeting to be held on 03/05/2012 at 02:30 PM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Chang, Young) (Entered: 01/27/2012)
Jan 27, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor Via Vincci, LLC. (Chang, Young) (Entered: 01/27/2012)
Feb 1, 2012 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 02/01/2012. (Admin.) (Entered: 02/01/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-13017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jan 27, 2012
Type
voluntary
Terminated
Sep 4, 2014
Updated
Sep 14, 2023
Last checked
Feb 11, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Parkway Plaza LP
    Parkway Plaza LP
    Plaza Camino Real
    Plaza Camino Real

    Parties

    Debtor

    Via Vincci, LLC
    19149 Killian Ave.
    Rowland Heights, CA 91748
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9491
    fdba June [El Cajon]
    fdba Pishon [El Cajon]
    fdba June [Carsbad]

    Represented By

    Young K Chang
    3250 Wilshire Blvd Ste 1915
    Los Angeles, CA 90010
    213-480-1050
    Email: bklaw3@yahoo.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Rankin & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    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 #
    Jun 19, 2023 Trinity Force Corporation 7 2:2023bk13806
    Jan 12, 2023 Green Standard New Technology Solutions, LLC 7 2:2023bk10190
    Jun 9, 2021 Broadtech International Co., Inc. 7 2:2021bk14775
    Mar 25, 2021 Kimono, Inc. 7 2:2021bk12392
    Feb 22, 2021 All Star Auto Parts, Inc. 11 2:2021bk11373
    Feb 4, 2021 Luckiness Trucking Inc. 7 2:2021bk10928
    Nov 3, 2020 GF Equity, Inc 7 2:2020bk19930
    Jan 31, 2018 FENG SHENG 5 CORP. 7 6:2018bk10773
    Jan 26, 2018 Colima BBQ, Inc 7 2:2018bk10888
    Oct 16, 2017 Checkmate King Co., LTD 11 2:17-bk-22648
    Jun 9, 2017 Allynce Inc 7 2:17-bk-17086
    Apr 24, 2017 Shapphire Resources, LLC 11 2:17-bk-15033
    Mar 12, 2015 Yourrunway.Com., Inc. 7 2:15-bk-13780
    Jul 3, 2012 San Builder Corporation 7 2:12-bk-33023
    Jan 19, 2012 Amerex Investment Group Inc 11 2:12-bk-11958