Welcome to BusinessBankruptcies.com!

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

Willscott, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-53967
TYPE / CHAPTER
Voluntary / 7

Filed

7-25-13

Updated

9-13-23

Last Checked

7-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2013
Last Entry Filed
Jul 25, 2013

Docket Entries by Year

Jul 25, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Willscott, LLC. Incomplete Filings due by 08/8/2013. Section 521 Filings due by 09/9/2013. Order Meeting of Creditors due by 08/8/2013. (Kim, Stephen) (Entered: 07/25/2013)
Jul 25, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-53967) [misc,volp7] ( 306.00). Receipt number 20471759, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/25/2013)
Jul 25, 2013 First Meeting of Creditors with 341(a) meeting to be held on 08/23/2013 at 10:30 AM at Best Western Plus All Suites Inn. (admin, ) (Entered: 07/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:13-bk-53967
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
7
Filed
Jul 25, 2013
Type
voluntary
Terminated
Feb 12, 2015
Updated
Sep 13, 2023
Last checked
Jul 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Equifax Information Services LLC
    Experian
    Pacific Western Bank
    Philip L.B. Scott, Trustee
    TransUnion

    Parties

    Debtor

    Willscott, LLC
    23419 Sunset Drive
    Los Gatos, CA 95033
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx7683

    Represented By

    Stephen H. Kim
    Law Offices of Stephen H. Kim
    376A Main Street
    Salinas, CA 93901
    831-221-5022
    Email: skim@stephenkim.com

    Trustee

    John W. Richardson
    5161 Soquel Dr. #F
    Soquel, CA 95073
    (831)475-2202

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16 Mohammad Minhaj Khokhar 11 5:2024bk50545
    Apr 9 Iron Springs Development, LLC 11 5:2024bk50504
    Mar 12 Trust of the Conservatorship Estate of Michael Dav 7 5:2024bk50358
    Sep 6, 2022 Conleff Plumbing Supply, Inc. 7 5:2022bk50797
    Oct 16, 2019 Bustichi & Company, Inc. 7 5:2019bk52102
    May 28, 2019 Gypsum Reno Development, LLC 11 5:2019bk51066
    Jan 3, 2019 West Coast Classics and Customs 11 5:2019bk50008
    Dec 19, 2017 Casa De Montgomery, Inc. 11 5:2017bk53037
    May 23, 2016 Bryson Burns Construction, Inc. 7 5:16-bk-51531
    Feb 5, 2014 Alta Analog, Inc. 7 5:14-bk-50478
    May 13, 2013 NP Eectronics, Inc. f/k/a Protos Electronics, Inc. 7 5:13-bk-52610
    Jan 9, 2013 Pacific Dream Home Builders, Inc. 7 5:13-bk-50128
    Apr 19, 2012 B. Douglas Lewis, MD, A Professional Corporation 7 5:12-bk-52954
    Mar 16, 2012 Scotts Valley Rock & Landscape Supply, Inc. 7 5:12-bk-52046
    Nov 17, 2011 DZF Properties, LLC 11 5:11-bk-60649