Welcome to BusinessBankruptcies.com!

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

Winndoors, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10699
TYPE / CHAPTER
Voluntary / 7

Filed

4-24-25

Updated

5-11-25

Last Checked

4-25-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2025
Last Entry Filed
Apr 24, 2025

Docket Entries by Day

Apr 24 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Winndoors, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/8/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/8/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/8/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/8/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/8/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/8/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 05/8/2025. Schedule I: Your Income (Form 106I) due 05/8/2025. Schedule J: Your Expenses (Form 106J) due 05/8/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/8/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/8/2025. Statement of Financial Affairs (Form 107 or 207) due 05/8/2025. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 05/8/2025. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 05/8/2025. Chapter 7 Means Test Calculation (Form 122A-2) Due: 05/8/2025. Signature of Attorney on Petition (Form 101 or 201) due 05/8/2025. Cert. of Credit Counseling due by 05/8/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/8/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/8/2025. Incomplete Filings due by 05/8/2025. (Zand, David) (Entered: 04/24/2025)
Apr 24 Receipt of Voluntary Petition (Chapter 7)( 1:25-bk-10699) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58332373. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/24/2025)
Apr 24 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Winndoors, LLC. (Zand, David) (Entered: 04/24/2025)
Apr 24 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee McBeth (TR), Sandra with 341(a) meeting to be held on 5/21/2025 at 02:30 PM via Zoom - McBeth: Meeting ID 902 575 1887, Passcode 1216388636, Phone 1 804 552 2201. (Scheduled Automatic Assignment, shared account) (Entered: 04/24/2025)
Apr 24 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. Deadlines terminated for documents not relevant to a corporation filing. THE PROPER DEFICIENCIES HAVE BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Winndoors, LLC) (TK) (Entered: 04/24/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2025bk10699
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Apr 24, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
Apr 25, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Winndoors, LLC
    19761 Bahama Street
    Northridge, CA 91324
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9113

    Represented By

    David Bijan Zand
    Zand Law, APC
    1575 Westwood Blvd., #204-South
    Los Angeles, CA 90024
    310-740-6856
    Email: david@zand-law.com

    Trustee

    Sandra McBeth (TR)
    7343 El Camino Real, #185
    Atascadero, CA 93422
    (805) 464-2985

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 6 Megna Hospitality Investments,Inc. 11 1:2025bk10785
    Feb 19 Megna Precision Sheet Metal Fabrication Company, I 11 1:2025bk10253
    Jan 15 Megna Hospitality Investments,Inc. 11 1:2025bk10069
    Apr 22, 2024 Megna Pacific Dreams at Oxnard Shores, Inc. 11 1:2024bk10647
    Nov 28, 2023 Megna Pacific Dreams at Woodland Hills, Inc. 11 1:2023bk11676
    Jun 16, 2023 Megna Temecula Hacienda De Endar Inn, Inc. 11V 1:2023bk10842
    Feb 14, 2022 Megna Bell Gardens Office Complex, Inc. 11 1:2022bk10170
    Jul 31, 2019 California Warewashing and Laundry Service Inc. 7 1:2019bk11947
    Jun 19, 2018 Happy Jump, Inc. 11 1:2018bk11544
    May 20, 2016 FRESH GOURMET CONCEPTS INC 7 1:16-bk-11509
    Feb 26, 2014 PLUSHPOD INTERNATIONAL, INC. 7 1:14-bk-10980
    Sep 17, 2013 Argus Payments Inc. parent case 11 1:13-bk-12406
    Oct 15, 2012 RS COMMUNICATIONS, INC. 7 1:12-bk-19096
    Apr 25, 2012 Spring Heating & Air Conditioning, Inc. 7 1:12-bk-13819
    Nov 28, 2011 DynaPump, Inc. 7 1:11-bk-23725