Welcome to BusinessBankruptcies.com!

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

Wecosign Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-13999
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-14

Updated

9-13-23

Last Checked

6-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2014
Last Entry Filed
Jun 29, 2014

Docket Entries by Year

Jun 27, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Wecosign Inc. Summary of Schedules (Form B6 Pg 1) due 07/11/2014. Schedule A (Form B6A) due 07/11/2014. Schedule B (Form B6B) due 07/11/2014. Schedule D (Form B6D) due 07/11/2014. Schedule E (Form B6E) due 07/11/2014. Schedule F (Form B6F) due 07/11/2014. Schedule G (Form B6G) due 07/11/2014. Schedule H (Form B6H) due 07/11/2014. Declaration Concerning Debtors Schedules (Form B6) due 07/11/2014. Statement of Financial Affairs (Form B7) due 07/11/2014.Statement of Related Cases due 07/11/2014. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 07/11/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 07/11/2014. Debtor Certification of Employment Income due by 07/11/2014. Incomplete Filings due by 07/11/2014. (Firman, Fritz) Terminated Debtor's Certification of Employment Income (not required). Modified on 6/27/2014 (Roque, Jewell). (Entered: 06/27/2014)
Jun 27, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Wecosign Inc.. (Firman, Fritz) (Entered: 06/27/2014)
Jun 27, 2014 Receipt of Voluntary Petition (Chapter 7)(8:14-bk-13999) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37352197. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/27/2014)
Jun 27, 2014 4 Meeting of Creditors with 341(a) meeting to be held on 08/04/2014 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Firman, Fritz) (Entered: 06/27/2014)
Jun 27, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Wecosign Inc.. (Firman, Fritz) (Entered: 06/27/2014)
Jun 29, 2014 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 17. Notice Date 06/29/2014. (Admin.) (Entered: 06/29/2014)
Jun 29, 2014 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Wecosign Inc.) No. of Notices: 1. Notice Date 06/29/2014. (Admin.) (Entered: 06/29/2014)
Jun 29, 2014 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Wecosign Inc.) No. of Notices: 1. Notice Date 06/29/2014. (Admin.) (Entered: 06/29/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:14-bk-13999
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Jun 27, 2014
Type
voluntary
Terminated
Jan 8, 2015
Updated
Sep 13, 2023
Last checked
Jun 30, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amy Zimmerman & Associates
    AT & T
    Brook Furniture Road
    Carlos Padilla III
    Cort Furniture
    Dell Financial Services
    Douglas DelTondo & Associates
    Employee Care Center
    Franchise Tax Board
    Frank & Tara Jakubaitis
    Horwitz Cron & Armstrong
    Internal Revenue Service
    Kirk & Toberty
    Knoobe Martens Olsen & Bear
    M&M Court Reporters
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wecosign Inc.
    550 Parkcenter Drive
    Suite 100
    Santa Ana, CA 92705
    ORANGE-CA
    Tax ID / EIN: xx-xxx6002
    aw Wecosign Services Inc

    Represented By

    Fritz J Firman
    Weber Firman
    1503 S Coast Dr
    Ste 209
    Costa Mesa, CA 92626
    714-433-7185
    Fax : 714-668-0302
    Email: firmanweber@Yahoo.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 27, 2023 EQUALTOX, LLC 11 8:2023bk12243
    Jan 20, 2023 Act On It LLC 7 8:2023bk10117
    Feb 25, 2021 Londance III, Inc. 7 8:2021bk10484
    May 10, 2019 J & M Masonry Inc 7 8:2019bk11813
    Sep 21, 2018 El Zocalo, Inc. 7 8:2018bk13513
    Aug 22, 2018 R. F. T. Farm Sales, Inc. 7 8:2018bk13118
    Jan 30, 2018 Wendell Inc. dba Nutrition Plus 7 8:2018bk10317
    Sep 15, 2014 Sawgrass Healthcare, LLC 7 1:14-bk-12765
    Jun 17, 2014 PNC National Inc. 7 8:14-bk-13809
    Nov 5, 2012 American West Regional Center, LLC 11 8:12-bk-22784
    Oct 23, 2012 Coast Inland Constructors, Inc. 11 4:12-bk-48621
    Oct 4, 2012 American West Regional Center, LLC 11 8:12-bk-21654
    Jul 3, 2012 Michael L. Goddard, DPM, Inc. 7 8:12-bk-18189
    Nov 9, 2011 Liberty Credit Corporation 7 8:11-bk-25568
    Jul 26, 2011 Loyalty Rewards LLC 11 8:11-bk-20418