Welcome to BusinessBankruptcies.com!

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

Wigley Industries LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-25546
TYPE / CHAPTER
Voluntary / 11

Filed

11-23-16

Updated

9-13-23

Last Checked

12-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 24, 2016
Last Entry Filed
Nov 23, 2016

Docket Entries by Year

Nov 23, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Wigley Industries LLC List of Equity Security Holders due 12/7/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/7/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/7/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/7/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/7/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/7/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 12/7/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/7/2016. Statement of Financial Affairs (Form 107 or 207) due 12/7/2016. Corporate Resolution Authorizing Filing of Petition due 12/7/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 12/7/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/7/2016. Incomplete Filings due by 12/7/2016. (Collins, Kim S.) Additional attachment(s) added on 11/23/2016 (Ventura, Olivia). (Entered: 11/23/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-25546
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Nov 23, 2016
Type
voluntary
Terminated
Mar 10, 2017
Updated
Sep 13, 2023
Last checked
Dec 26, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Board of Equalization
    Internal Revenue Service
    Los Angeles Department of Water and Power
    Southern California Gas Company/Sempra Energy
    The Hartford Financial Services Group Inc
    Time Warner Cable Spectrum

    Parties

    Debtor

    Wigley Industries LLC
    2502 Thoreau St
    Inglewood, CA 90303
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4956
    dba Cooley's Burger Shack

    Represented By

    Wigley Industries LLC
    PRO SE

    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 #
    Nov 29, 2020 Bird's Estate, LLC 7 2:2020bk20560
    Aug 19, 2020 KC4 Management, LLC 7 2:2020bk17563
    Dec 9, 2019 H.H. Hiatt Furniture Manufacturing Corporation 7 2:2019bk24380
    Apr 26, 2019 David Beverly Construction Inc. 7 2:2019bk14830
    Mar 29, 2019 David Beverly Construction Inc. 7 2:2019bk13561
    Jan 16, 2019 David Beverly Construction Inc. 7 2:2019bk10438
    Feb 21, 2017 Premium Logistics, Inc 7 2:17-bk-12020
    Aug 27, 2014 Ytuaeb4 Inc. 7 2:14-bk-26486
    Mar 11, 2014 Los Angeles Faith Chapel 11 2:14-bk-14567
    Oct 12, 2013 C-Unit Corporation 7 2:13-bk-34988
    Aug 26, 2013 Priority First Capital Inc. 7 2:13-bk-31378
    Mar 19, 2013 Pyramid Logistics, LLC 11 2:13-bk-17126
    Dec 14, 2012 A-Selah LLC. 7 2:12-bk-50938
    Sep 7, 2012 AW Apex International Supply Chain Solutions LLC 11 2:12-bk-40610
    Jan 23, 2012 Western Communications 11 2:12-bk-12320