Welcome to BusinessBankruptcies.com!

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

Wilmington Victorville, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk15216
TYPE / CHAPTER
Voluntary / 11

Filed

5-5-18

Updated

9-13-23

Last Checked

5-30-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2018
Last Entry Filed
May 5, 2018

Docket Entries by Quarter

May 5, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Wilmington Victorville, LLC List of Equity Security Holders due 05/21/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/21/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/21/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/21/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/21/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/21/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 05/21/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/21/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/21/2018. Statement of Financial Affairs (Form 107 or 207) due 05/21/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 05/21/2018. Statement of Related Cases (LBR Form F1015-2) due 05/21/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/21/2018. Incomplete Filings due by 05/21/2018. (Gasteier, Philip) (Entered: 05/05/2018)
May 5, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-15216) [misc,volp11] (1717.00) Filing Fee. Receipt number 46952625. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/05/2018)
May 5, 2018 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Wilmington Victorville, LLC. (Gasteier, Philip) (Entered: 05/05/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk15216
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
May 5, 2018
Type
voluntary
Terminated
Mar 5, 2019
Updated
Sep 13, 2023
Last checked
May 30, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CWCapital Asset Management LLC
    LEE, HONG, DEGERMAN, KANG & WAIMEY
    LOS ANGELES COUNTY & TAX COLLECTOR
    Mark Birnbaum
    Mercedes Benz

    Parties

    Debtor

    Wilmington Victorville, LLC
    3511 Olympic Blvd.
    Los Angeles, CA 90019
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5137
    dba Wilmington Investment LLC

    Represented By

    Philip A Gasteier
    Leven Neale Bender Rankin & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-299-1234
    Fax : 310-299-1244
    Email: pag@lnbrb.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 #
    Apr 29 Charity Prime Realty, Inc. 11 2:2024bk13284
    Dec 29, 2023 KLC Specialties, Inc. 7 2:2023bk18629
    Aug 21, 2023 GJY Property Investment, LLC 7 2:2023bk15351
    Jul 13, 2023 Blooming Brothers, Inc. 7 2:2023bk14379
    Nov 30, 2022 HJ & DS Corporation 7 2:2022bk16537
    Aug 24, 2022 Dujack Investment, Inc. 7 2:2022bk14609
    Jul 30, 2021 Maskara Trading, Inc. 7 2:2021bk16124
    Jul 18, 2017 AAA American Construction, Inc. 7 2:17-bk-18746
    Jun 16, 2017 Elko Fashion, Inc. 7 2:17-bk-17362
    May 5, 2016 Ollekorea, Inc. 7 2:16-bk-15991
    May 5, 2016 Oatt Collection, Inc. 7 2:16-bk-15990
    Feb 4, 2013 Dowent Family LLC 11 2:13-bk-12977
    Nov 14, 2012 La Strada Cafe, Inc. 7 2:12-bk-48077
    Oct 29, 2012 Ace Cooling & Heating Corporation 7 2:12-bk-46283
    Jan 17, 2012 Carmanita Corporation, Inc. 11 2:12-bk-11707