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 Posting & Publishing, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:15-bk-11059
TYPE / CHAPTER
Voluntary / 7

Filed

5-17-15

Updated

9-13-23

Last Checked

6-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2015
Last Entry Filed
May 17, 2015

Docket Entries by Year

May 17, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by West Coast Posting & Publishing, Inc. (Mansfield, Andrew) (Entered: 05/17/2015)
May 17, 2015 2 Declaration Re: Electronic Filing Filed by Debtor West Coast Posting & Publishing, Inc.. (Mansfield, Andrew) (Entered: 05/17/2015)
May 17, 2015 Receipt of Voluntary Petition (Chapter 7)(9:15-bk-11059) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39933540. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/17/2015)
May 17, 2015 Meeting of Creditors with 341(a) meeting to be held on 06/29/2015 at 09:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Mansfield, Andrew) (Entered: 05/17/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:15-bk-11059
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
May 17, 2015
Type
voluntary
Terminated
Aug 14, 2015
Updated
Sep 13, 2023
Last checked
Jun 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All American Foreclosure Service
    Amber Paz
    American Express
    American Print Media
    Baldwin Park Bulletin
    Beacon Media, Inc.
    Ben Cervantes
    California Agent Services, LLC
    California Crusader News
    Capital One
    Capital Planning Associates
    Chase
    Chase Bank USA, NA
    D.A.I Diversied Services
    Daily Journal Corporation
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    West Coast Posting & Publishing, Inc.
    265 Monte Via
    Oak View, CA 93022
    VENTURA-CA
    Tax ID / EIN: xx-xxx7552

    Represented By

    Andrew S Mansfield
    Higson Cheney Mansfield, PC
    1835 Knoll Dr
    Ventura, CA 93003
    805-642-6405
    Fax : 805-642-4648
    Email: amansfield@hcmlawfirm.com

    Trustee

    Sandra McBeth (TR)
    2236 S. Broadway, Suite J
    Santa Maria, CA 93454
    (805) 922-0313

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 Aller Entertainment Inc. 7 9:2023bk10728
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    Aug 5, 2022 Cacao, LLC 7 9:2022bk10598
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Aug 10, 2021 926 Ventura Avenue LLC 11 4:2021bk41018
    Apr 6, 2021 Player's Poker Club, Inc. 11 9:2021bk10357
    Jan 17, 2020 AIS Construction Company 7 9:2020bk10065
    Jun 21, 2017 EarthOne Circuit Technologies Corporation, a Delaw 11 8:17-bk-12521
    Sep 30, 2016 California Flower Company, LLC 7 9:16-bk-11833
    Jul 23, 2015 Ocean Lovers, Inc. 7 9:15-bk-11507
    Apr 13, 2015 Stewart Brown, Inc. 7 9:15-bk-10757
    Jan 2, 2014 Pierpont USA, LLC 7 9:14-bk-10010
    Sep 6, 2012 Left Handed Productions, Inc 7 9:12-bk-13364
    Aug 21, 2012 Ventura Precision Molding Incorporated 7 9:12-bk-13151
    Jan 4, 2012 Atascadero Traffic Way Mini Storage, LLC 11 9:12-bk-10028