Welcome to BusinessBankruptcies.com!

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

Wildfire Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk10161
TYPE / CHAPTER
Voluntary / 11V

Filed

1-11-21

Updated

9-13-23

Last Checked

2-4-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2021
Last Entry Filed
Jan 11, 2021

Docket Entries by Quarter

Jan 11, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Wildfire Inc. Chapter 11 Plan Small Business Subchapter V Due by 04/12/2021. (Ronk, Kevin) (Entered: 01/11/2021)
Jan 11, 2021 Receipt of Voluntary Petition (Chapter 11)(2:21-bk-10161) [misc,volp11] (1738.00) Filing Fee. Receipt number 52297208. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2021)
Jan 11, 2021 2 Notice to Filer of Error and/or Deficient Document Other - Tax Documents submitted with Voluntary Petition. Filer is instructed to re-file Voluntary Petition excluding Tax Document, then file Tax Documents as a separate docket entry. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Wildfire Inc.) (Francis, Dawnette) (Entered: 01/11/2021)
Jan 11, 2021 3 Emergency motion Notice of Emergency Motion and Emergency Motion for Order: (1) Authorizing Debtor Use of Cash Collateral; and (2) Granting Adequate Protection to Secured Creditors; Memorandum of Points and Authorities; Declaration of John Berardi Filed by Debtor Wildfire Inc. (Ronk, Kevin) (Entered: 01/11/2021)
Jan 11, 2021 4 Emergency motion Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Debtor to Pay and Honor Prepetition Wages, Salaries, Payroll Taxes and Withholding, and Other Compensation and Benefits; Memorandum of Points and Authorities Filed by Debtor Wildfire Inc. (Ronk, Kevin) (Entered: 01/11/2021)
Jan 11, 2021 5 Emergency motion Notice of Emergency Motion and Emergency Motion for Order Authorizing Debtor to Honor Pre-Petition Obligations to Critical Vendors; Memorandum of Points and Authorities Filed by Debtor Wildfire Inc. (Ronk, Kevin) (Entered: 01/11/2021)
Jan 11, 2021 6 Declaration re: Declaration of John Berardi in Support of First Day Motions Filed by Debtor Wildfire Inc. (RE: related document(s)3 Emergency motion Notice of Emergency Motion and Emergency Motion for Order: (1) Authorizing Debtor Use of Cash Collateral; and (2) Granting Adequate Protection to Secured Creditors; Memorandum of Points and Authorities; Declaration of John Berardi4 Emergency motion Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Debtor to Pay and Honor Prepetition Wages, Salaries, Payroll Taxes and Withholding, and Other Compensation and Benefits; Memorandum of Points and Authori, 5 Emergency motion Notice of Emergency Motion and Emergency Motion for Order Authorizing Debtor to Honor Pre-Petition Obligations to Critical Vendors; Memorandum of Points and Authorities). (Ronk, Kevin) (Entered: 01/11/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk10161
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11V
Filed
Jan 11, 2021
Type
voluntary
Terminated
Dec 9, 2021
Updated
Sep 13, 2023
Last checked
Feb 4, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1000 Bulbs
    Aavid Thermalloy
    Adecco Employment Services
    Adobe Creative Cloud
    ADT
    AFLAC
    Am Trust North America
    American Express Card
    American Express Working Capital
    APS Payments
    Arrow Electronics
    Avalara
    Bender & Wirth
    Big Commerce
    BLC America
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wildfire Inc., Debtor
    2908 Oregon Ct, Suite G1-G2
    Torrance, CA 90503
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5595
    aka Wildfire Lighting
    fka VFX Distributing

    Represented By

    Kevin C Ronk
    Portfolio Ronk Legal Team
    5716 Corsa Ave 207
    Westlake Village, CA 91362
    805-259-1412
    Fax : 805-830-1717
    Email: Kevin@portilloronk.com

    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 #
    Dec 22, 2023 Neko World, Inc. 7 2:2023bk18508
    Dec 7, 2023 Global Alarm Protection 11V 2:2023bk18117
    Jul 29, 2020 D.B.A. DIANE'S INCORPORATED, a California Cor 7 2:2020bk16811
    Jun 5, 2020 Torrance Custom Signs, LLC 7 2:2020bk15149
    Mar 12, 2019 Vitra Optika, LLC 7 2:2019bk12650
    Jul 18, 2018 Symply Inc. 7 2:2018bk18218
    Jun 25, 2018 Symply Inc 7 2:2018bk17324
    Jun 10, 2018 CTON Corporation 11 2:2018bk16692
    Jan 20, 2018 TTHContract, Inc. 7 2:2018bk10653
    Apr 10, 2017 Silla Automotive, LLC 7 2:17-bk-14364
    May 4, 2015 ASC Group. LLC 7 2:15-bk-17156
    Jun 30, 2014 J. Blue LLC 11 2:14-bk-22678
    May 30, 2014 Essen Polymers, Inc. 7 2:14-bk-20693
    Jun 10, 2013 Introcan Inc. 7 1:13-bk-11499
    Nov 23, 2011 Robert W. Hunt, a medical corporation 11 2:11-bk-58228