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 Tiny Homes LLC, a Michigan Limited Liab

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2021bk14256
TYPE / CHAPTER
Voluntary / 7

Filed

8-5-21

Updated

3-31-24

Last Checked

8-31-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2021
Last Entry Filed
Aug 5, 2021

Docket Entries by Quarter

Aug 5, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals &nbsp . Fee Amount $338 Filed by West Coast Tiny Homes LLC, a Michigan Limited Liablity Corporation (Goe, Robert) (Entered: 08/05/2021)
Aug 5, 2021 Receipt of Voluntary Petition (Chapter 7)( 6:21-bk-14256) [misc,volp7] ( 338.00) Filing Fee. Receipt number B53248245. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/05/2021)
Aug 5, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 9/7/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 08/05/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2021bk14256
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
7
Filed
Aug 5, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 31, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply
    ADM Properties LP
    Bill Mason
    Bottom Line CFO Services LLC
    California Dept. of Fee & Tax Admin
    Carrianne James
    Casey Moreno and Zoe Kind
    Chris Minafo
    Claudia Cade
    David Bardellini
    Deb Parker
    Donna Stewart
    Eisenhower Occupational Health Ser.
    El Capitan Water Dist.
    Employment Development Department
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    West Coast Tiny Homes LLC, a Michigan Limited Liablity Corporation
    72135 Worburn Court
    Thousand Palms, CA 92276
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7409

    Represented By

    Robert P Goe
    Goe Forsythe & Hodges LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 Readylink Healthcare 7 6:2024bk10028
    Jan 12, 2023 K-Tofu House, Inc. 7 6:2023bk10112
    Dec 6, 2022 A.R.E. Family Corporation 7 6:2022bk14558
    Dec 15, 2021 CMCD Consulting, LLC 7 6:2021bk16261
    Aug 23, 2016 Rapid Dry Expert Repair Inc 7 6:16-bk-17549
    Apr 1, 2016 Lumpy's Pro Golf Discount, Inc., a Florida co 11 6:16-bk-12958
    Apr 1, 2016 Lumpy's, Inc., a California corporation 11 6:16-bk-12957
    Mar 8, 2016 Aging and Hormonal Health, Inc. 7 6:16-bk-12060
    Dec 17, 2013 Cole Travel Group Inc. 7 6:13-bk-30109
    May 21, 2013 CLK Human Resources, LLC 11 6:13-bk-19002
    Mar 18, 2013 Desert Dermatology Medical Associates, Inc. 11 6:13-bk-14793
    Feb 22, 2013 Palm Springs Kitchen and Bath LTD 7 6:13-bk-13098
    Dec 3, 2012 The Club At Shenandoah Springs Village, Inc., a Ca 11 6:12-bk-36723
    May 1, 2012 Interior Investment Partners, Inc. 7 6:12-bk-20873
    Sep 23, 2011 Copeland Properties 18, L.P. 11 2:11-bk-11462