Welcome to BusinessBankruptcies.com!

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

Winning Colors, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2024bk30229
TYPE / CHAPTER
Voluntary / 11V

Filed

4-4-24

Updated

4-5-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Day

Apr 4 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Winning Colors, Inc.. Application to Employ Counsel by Debtor due by 05/6/2024. Order Meeting of Creditors due by 04/11/2024.Incomplete Filings due by 04/18/2024. Chapter 11 Small Business Subchapter V Plan Due by 07/3/2024. (Goodrich, Jeffrey) (Entered: 04/04/2024)
Apr 4 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-30229) [misc,volp11] (1738.00). Receipt number A33111667, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/04/2024)
Apr 4 2 First Meeting of Creditors with 341(a) meeting to be held on 4/29/2024 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 6/13/2024. (Scheduled Automatic Assignment) (Entered: 04/04/2024)
Apr 5 3 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 04/05/2024)
Apr 5 4 Request for Notice Filed by Creditor State Compensation Insurance Fund. (Kaur, Ravinder). DEFECTIVE ENTRY: Form must be submitted to the CANB Helpdesk. Modified on 4/8/2024 (trw). (Entered: 04/05/2024)
Apr 5 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 04/05/2024)
Apr 5 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 5/17/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 5/3/2024 (jf) (Entered: 04/05/2024)
Apr 5 7 Order to File Required Documents and Notice of Automatic Dismissal . (jf) (Entered: 04/05/2024)
Apr 5 8 Order for Payment of State and Federal Taxes (admin) (Entered: 04/05/2024)
Apr 7 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2024bk30229
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11V
Filed
Apr 4, 2024
Type
voluntary
Updated
Apr 5, 2024
Last checked
Apr 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agnes Palotas
    Agnes Palotas
    Alicia Rivas Peraza
    Alicia Rivas Peraza
    Altus Receivables Managment
    AMCO
    AMCO
    American Express
    Andrew Nicholls
    Andrew Nicholls
    Arcadio Garcia
    Arcadio Garcia
    BMO Bank N.A.
    BMO Bank N.A.
    Bruce Hunter
    There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Winning Colors, Inc.
    850 South Van Ness
    San Francisco, CA 94110
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx2962
    fdba S.F. Local Color

    Represented By

    Jeffrey J. Goodrich
    Law Offices of Goodrich and Assoc.
    336 Bon Air Center #335
    Greenbrae, CA 94904
    (415) 925-8630
    Email: goodrich4bk@gmail.com

    Trustee

    Not Assigned - SF

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    415-705-3333
    Email: trevor.fehr@usdoj.gov
    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 The Palace at Washington Square LLC 11V 3:2023bk30519
    Jul 18, 2023 Bumblebee Spaces, Inc. 7 3:2023bk30475
    Sep 14, 2022 Inn S.F. Enterprise, Inc. 11V 3:2022bk30477
    Oct 2, 2019 Brekkie, Inc. 7 3:2019bk31047
    Jan 19, 2018 Sourceasy, Inc. 7 3:2018bk30069
    Jan 5, 2018 ART LLC 7 3:2018bk30014
    Dec 29, 2017 Renka Prop LLC 11 3:2017bk31301
    Dec 29, 2017 Zoriall LLC 11 3:2017bk31299
    Apr 17, 2017 Latin Hospitality Group, LLC 7 3:17-bk-30364
    Aug 8, 2014 Ajacks Restaurants, Inc. 11 3:14-bk-31157
    Apr 18, 2014 Corzac, Inc. 7 3:14-bk-30600
    Apr 19, 2013 Intrago Corporation 7 1:13-bk-16440
    Feb 16, 2013 Resmars Enterprises, LLC 11 3:13-bk-30353
    Dec 14, 2012 Quisqueya Fam LLC 7 3:12-bk-33510
    Jun 24, 2012 La Promenade Villas, LLC 11 1:12-bk-11732