Welcome to BusinessBankruptcies.com!

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

Wellworth Technologies, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk11502
TYPE / CHAPTER
Voluntary / 7

Filed

4-22-19

Updated

9-13-23

Last Checked

5-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2019
Last Entry Filed
Apr 22, 2019

Docket Entries by Quarter

Apr 22, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Wellworth Technologies, Inc. (Shamash, Charles) (Entered: 04/22/2019)
Apr 22, 2019 Meeting of Creditors with 341(a) meeting to be held on 06/04/2019 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Shamash, Charles) (Entered: 04/22/2019)
Apr 22, 2019 Receipt of Voluntary Petition (Chapter 7)(8:19-bk-11502) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48918280. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/22/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk11502
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Apr 22, 2019
Type
voluntary
Terminated
Jun 7, 2019
Updated
Sep 13, 2023
Last checked
May 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank Of America
    Bank Of America
    Bank of America NA
    Citibank
    Citibusiness Card
    Employment Development Department
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    Nicholas Richard Avery
    Nicholas Richard Avery
    US Attorney's Office Civil Process
    US Attorney's Office Civil Process
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wellworth Technologies, Inc.
    23011 Moulton Parkway
    Unite F-8
    Laguna Hills, CA 92653
    ORANGE-CA
    Tax ID / EIN: xx-xxx0759

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    9701 Wilshire Blvd Ste 1000
    Beverly Hills, CA 90212
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2023 DGCM, Inc. 7 8:2023bk12736
    May 3, 2023 PSG Mortgage Lending Corp, a Delaware Corporation 11 3:2023bk30281
    May 16, 2022 Argent Retail Advisors, Inc. 11 8:2022bk10798
    Aug 25, 2021 PSG Mortgage Lending Corp., a Delaware Corporation 11 3:2021bk30592
    Jul 2, 2019 FoxTales Storybooth, LLC 7 8:2019bk12581
    Mar 15, 2017 Vitargo Global Sciences, Inc. 11 8:17-bk-10988
    Jan 27, 2017 Insightra Medical, Inc. 11 1:17-bk-10179
    Jan 27, 2017 Modulare, Inc. parent case 11 1:17-bk-10178
    Jul 8, 2016 OC Listing, Inc. 7 8:16-bk-12890
    Jul 18, 2014 RBS Royalty Motorsports Inc. 7 8:14-bk-14464
    Sep 18, 2012 Catalina Custom Cabinets, Inc. 7 8:12-bk-20966
    Oct 24, 2011 Vacation Marketing Group, Inc. 11 8:11-bk-24724
    Oct 24, 2011 Pacific Monarch Resorts, Inc. 11 8:11-bk-24720
    Oct 14, 2011 Inquest Technology 11 8:11-bk-24319
    Oct 14, 2011 Inquest Technology 11 8:11-bk-24318