Welcome to BusinessBankruptcies.com!

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

West Coast Envelope Co., Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-23599
TYPE / CHAPTER
Voluntary / 7

Filed

8-31-15

Updated

9-13-23

Last Checked

10-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 1, 2015
Last Entry Filed
Aug 31, 2015

Docket Entries by Year

Aug 31, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by West Coast Envelope Co., Inc. (Clark, Michael) (Entered: 08/31/2015)
Aug 31, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-23599) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40715577. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/31/2015)
Aug 31, 2015 Meeting of Creditors with 341(a) meeting to be held on 10/05/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Clark, Michael) (Entered: 08/31/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-23599
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Aug 31, 2015
Type
voluntary
Terminated
Nov 25, 2015
Updated
Sep 13, 2023
Last checked
Oct 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Global Graphics
    Acorn Paper Production
    ADP, Inc.
    Anheuser Electric
    Applied Products
    Bank of America
    Bearings & Drives, Inc.
    Best Cutting Die Company
    Boise Cascade Paper
    Bonita Pioner Pack
    Castro Brothers MA
    Coast Compressor
    Community Bank
    Community Bank
    Customer Freight Systems
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    West Coast Envelope Co., Inc.
    1472 Virginia Avenue
    Baldwin Park, CA 91706
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4127

    Represented By

    Michael E Clark
    Borowitz & Clark LLP
    100 N Barranca Ave Ste 250
    West Covina, CA 91791-1600
    626-332-8600
    Fax : 626-332-8644
    Email: notices@blclaw.com

    Trustee

    Wesley H Avery (TR)
    28005 Smyth Drive # 117
    Valencia, CA 91355
    (661) 295-4674

    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 #
    Mar 19, 2021 All Star Auto Parts, Inc. 7 2:2021bk12223
    Mar 18, 2020 Galloping Horse Freight Inc. 7 2:2020bk13053
    Apr 3, 2019 Scion Assets, LLC 11 2:2019bk13778
    Jan 17, 2018 Fox Property Holdings, LLC 11 2:2018bk10524
    Apr 19, 2017 People Trucking, Inc 7 2:17-bk-14809
    Mar 24, 2017 Baldwin Park Congregate Home, Inc. 11 2:17-bk-13634
    Nov 28, 2016 Steiny and Company, Inc. 11 2:16-bk-25619
    Jan 19, 2016 Total Sleep Management, Inc. 11 6:16-bk-00366
    May 31, 2014 Kal Care Enterprises, Inc. 7 2:14-bk-20758
    Sep 2, 2013 Pamar Transport Inc. 7 2:13-bk-31992
    Jun 27, 2013 El Campechano Grill, INC 7 2:13-bk-26647
    May 12, 2013 El Campechano Grill, INC 7 2:13-bk-22428
    Apr 1, 2013 The Collective at Baldwin Park Condominiums, L.P. 11 4:13-bk-31966
    Jan 4, 2013 Shaker'z Bar & Grille Inc. 7 2:13-bk-10270
    May 18, 2012 Wei Hua Construction, Inc., 7 2:12-bk-27530