Welcome to BusinessBankruptcies.com!

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

WR Films Entertainment Group, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2019bk03631
TYPE / CHAPTER
Voluntary / 7

Filed

6-20-19

Updated

4-15-20

Last Checked

4-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2020
Last Entry Filed
Mar 24, 2020

Docket Entries by Quarter

Jun 20, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by Jonathan P. Beck of Law Office of Jonathan Beck on behalf of WR Films Entertainment Group, Inc.. Declaration re: ECF due by 7/5/2019, (Beck, Jonathan) (Entered: 06/20/2019)
Jun 20, 2019 2 Declaration Re: Electronic Filing filed by Jonathan P. Beck on behalf of WR Films Entertainment Group, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Beck, Jonathan) (Entered: 06/20/2019)
Jun 20, 2019 3 Receipt of Chapter 7 Voluntary Petition( 19-03631-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A14892904 (re: Doc# 1); (U.S. Treasury) (Entered: 06/20/2019)
Jun 20, 2019 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Davis, Gerald H. 341(a) meeting to be held on 7/25/2019 at 09:00 AM at Edward J. Schwartz, Federal Office Bldg., Office of the U.S. Trustee, First Floor, Room 1234 (A), 880 Front Street, San Diego, CA 92101. (Beck, Jonathan) (Entered: 06/20/2019)
Jun 23, 2019 5 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 06/23/2019. (Admin.) (Entered: 06/23/2019)
Jul 9, 2019 6 Request for Special Notice American Express National Bank, c/o Becket and Lee LLP PO Box 3001, Malvern PA 19355-0701 filed by American Express National Bank (Mukherjee, Sabari) (Entered: 07/09/2019)
Jul 25, 2019 7 Notice of Continuance of Meeting of Creditors on 8/21/2019 at 01:30 PM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7). (Davis, Gerald) (Entered: 07/25/2019)
Aug 21, 2019 8 Trustee's Initial Report & 341 Meeting Held and Concluded. filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) (Davis, Gerald) (Entered: 08/21/2019)
Aug 21, 2019 9 Trustee's Request to Set Claims Bar Date. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 08/21/2019)
Aug 22, 2019 10 Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 11/20/2019, (related documents 9 Trustee's Request to Set Claims Bar Date) (Li, J.) (Entered: 08/22/2019)
Aug 24, 2019 11 BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents 10 Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 08/24/2019. (Admin.) (Entered: 08/24/2019)
Oct 10, 2019 12 Notice of Proposed Abandonment of Property. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 10/10/2019)
Oct 10, 2019 13 Chapter 7 Trustee's Report of No Distribution: I, Gerald H. Davis, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 341(a) Meeting Held and Concluded. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): $ 353450.00, Assets Exempt: Not Available, Claims Scheduled: $ 3210448.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3210448.00. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 10/10/2019)
Oct 12, 2019 14 BNC Court Certificate of Notice. (related documents 12 Notice of Proposed Abandonment of Property) Notice Date 10/12/2019. (Admin.) (Entered: 10/12/2019)
Oct 13, 2019 15 Court Notice Served On: 10/12/2019. Opposition due on 11/04/2019 unless an objector is entitled to additional time under FRBP 9006. (related document 14 Notice of Proposed Abandonment of Property) (Admin) (Entered: 10/13/2019)
Oct 31, 2019 16 Notice of Proposed Abandonment of Property. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 10/31/2019)
Oct 31, 2019 17 Amended Notice of Proposed Abandonment of Property. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 10/31/2019)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2019bk03631
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
Jun 20, 2019
Type
voluntary
Terminated
Mar 24, 2020
Updated
Apr 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express National Bank
    Chris Lunde
    Duane Eberlein
    James Cardwell c/o John Fowler
    Latham & Watkins
    Tasmin Lucia-Khan

    Parties

    Debtor

    WR Films Entertainment Group, Inc.
    435 Zezere Dr
    Oceanside, CA 92057
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx4306

    Represented By

    Jonathan P. Beck
    Law Office of Jonathan Beck
    1930 S. Coast Highway #204
    Oceanside, CA 92054
    (760) 208-4544
    Fax : 815-346-3384
    Email: attybeck@gmail.com

    Trustee

    Gerald H. Davis
    PO Box 124539
    San Diego, CA 92112-4539
    619-400-9997

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 El Pulpo Loko LLC 7 3:2024bk01350
    Jan 17 G Corp Investments, Inc 11V 3:2024bk00101
    Oct 31, 2023 Junk Valet, Inc. 7 3:2023bk03416
    Jul 25, 2023 Shan Dry Cleaners, Inc. 7 3:2023bk02096
    Nov 11, 2020 Jet Real Estate Group, LLC 11 3:2020bk05584
    Sep 24, 2020 Tax Accounting Group, A Partnership 11 3:2020bk04757
    Jul 23, 2020 Tax & Accounting Group, A Partnership of Jason Del 11 3:2020bk03732
    Sep 24, 2019 Deluxe Acquisitions Inc. 7 3:2019bk05728
    Sep 24, 2019 Jeremy Walker DMD Corporation 7 3:2019bk05727
    Sep 24, 2019 Jeremy Walker Dental Corporation 7 3:2019bk05726
    May 23, 2017 Oceanside Physical Medicine, Inc. 7 3:17-bk-03040
    Dec 27, 2016 Truth in IT, Inc. 7 3:16-bk-07771
    Sep 9, 2016 Global DNA Solutions, Inc. 7 3:16-bk-05556
    May 24, 2016 Sid Ink Corp. 7 3:16-bk-03107
    May 15, 2014 Antics International LLC 7 3:14-bk-03818