Welcome to BusinessBankruptcies.com!

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

West Paw, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-19680
TYPE / CHAPTER
Voluntary / 7

Filed

4-19-12

Updated

9-14-23

Last Checked

4-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 20, 2012
Last Entry Filed
Apr 19, 2012

Docket Entries by Year

Apr 19, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by West Paw, Inc. (Lozano, David) (Entered: 04/19/2012)
Apr 19, 2012 2 Declaration Re: Electronic Filing Filed by Debtor West Paw, Inc.. (Lozano, David) (Entered: 04/19/2012)
Apr 19, 2012 Receipt of Voluntary Petition (Chapter 7)(6:12-bk-19680) [misc,volp7] ( 306.00) Filing Fee. Receipt number 26651872. Fee amount 306.00. (U.S. Treasury) (Entered: 04/19/2012)
Apr 19, 2012 Meeting of Creditors with 341(a) meeting to be held on 05/25/2012 at 11:00 AM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Lozano, David) (Entered: 04/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-19680
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
7
Filed
Apr 19, 2012
Type
voluntary
Terminated
Aug 6, 2012
Updated
Sep 14, 2023
Last checked
Apr 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanceme, Inc
    American Recovery Services, Inc.
    Angelo Rivers
    Fullerton, Lemann, Scaefer & Dominc
    Health Net
    Household Financial
    Law Offices of Curtis Barnes, PC
    Murray Family Trust
    Super Media

    Parties

    Debtor

    West Paw, Inc.
    1512 Barton Road
    Redlands, CA 92373
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx3039

    Represented By

    David Lozano
    Law Office of David Lozano
    1900 W Garvey Ave S Ste 240
    West Covina, CA 91790
    626-802-5680
    Fax : 626-209-0221
    Email: notices@dlbklaw.com

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 19, 2020 Dimlux, LLC 11 6:2020bk13525
    Dec 24, 2019 J.D. Logistics, Inc. 7 6:2019bk21093
    May 25, 2018 Golden Crown Properties, LLC 11 6:2018bk14466
    May 25, 2018 66 on 66 Bar & Grill, LLC 11 6:2018bk14462
    Nov 28, 2017 R & D Holdings LLC 7 6:17-bk-19819
    Jul 19, 2017 Choose Blackhawk Inc. 7 6:17-bk-16032
    Apr 21, 2017 Choose Blackhawk Inc 7 6:17-bk-13323
    Oct 15, 2014 Interior Design Specialist Inc 7 6:14-bk-22737
    Aug 19, 2014 Mazzulla Engineering, Inc. 7 6:14-bk-20510
    Jun 7, 2013 BSH Management Inc. 7 6:13-bk-20077
    Mar 15, 2013 Samkit, Inc 7 6:13-bk-14602
    Jan 29, 2013 Basic Industrial Supply Inc a California Corporati 7 6:13-bk-11575
    May 15, 2012 Ingrid E. Trenkle M.D., Inc. 11 6:12-bk-22008
    Feb 21, 2012 Ingrid E. Trenkle M.D., Inc. 11 6:12-bk-14260
    Jan 12, 2012 Citrus Property Management LLC 11 6:12-bk-10947