Welcome to BusinessBankruptcies.com!

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

Wrk Hse, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk18962
TYPE / CHAPTER
Voluntary / 7

Filed

10-1-20

Updated

9-13-23

Last Checked

10-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2020
Last Entry Filed
Oct 1, 2020

Docket Entries by Quarter

Oct 1, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by WRK HSE, INC (Hayes, M.) WARNING: Item subsequently amended to include deficiency re Corporate Resolution Authorizing Filing of Petition due 10/15/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 10/15/2020. Incomplete Filings due by 10/15/2020. 3 Modified on 10/1/2020 (Lewis, Litaun). (Entered: 10/01/2020)
Oct 1, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-18962) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51826410. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/01/2020)
Oct 1, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 10/27/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Hayes, M.) (Entered: 10/01/2020)
Oct 1, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor WRK HSE, INC) Corporate Resolution Authorizing Filing of Petition due 10/15/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 10/15/2020. Incomplete Filings due by 10/15/2020. (Lewis, Litaun) (Entered: 10/01/2020)
Oct 1, 2020 3 Case Commencement Deficiency Notice to include deficiency re Corporate Resolution Authorizing Filing of Petition due 10/15/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 10/15/2020. Incomplete Filings due by 10/15/2020. (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor WRK HSE, INC) (Lewis, Litaun) (Entered: 10/01/2020)
Oct 1, 2020 Judge Neil W. Bason added to case due to a prior related case 2:20-bk-14961-NB . Involvement of Judge Barry Russell Terminated (Ly, Lynn) (Entered: 10/01/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk18962
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Oct 1, 2020
Type
voluntary
Terminated
Nov 2, 2020
Updated
Sep 13, 2023
Last checked
Oct 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    American Express Blue
    American Express Gold
    Angell & Giroux
    Ascentium Capital LLC
    ATC Distributing Company
    Best Way Marble & Tile
    Calif Dept of Tax and Fee Admin
    Capital Premium Financing, Inc.
    Chase Card British Airways
    Citi Dividend World MasterCard
    Citibusiness Card
    City of Glendale
    Contract Office Instrallations, Inc
    Corporation Service Company
    There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    WRK HSE, INC
    4334 Raynol Street
    Los Angeles, CA 90032
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5508

    Represented By

    M. Jonathan Hayes
    Resnik Hayes Moradi LLP
    17609 Ventura Blvd.
    Suite 314
    Encino, CA 91316
    (818) 285-0100
    Fax : (818) 855-7013
    Email: jhayes@rhmfirm.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Grand Avenue, Suite 3400
    Los Angeles, CA 90071
    (213) 626-2311

    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 #
    Aug 17, 2023 One Dress, Inc. 7 2:2023bk15291
    Feb 9, 2021 Mireal, Inc 7 2:2021bk11033
    Nov 8, 2019 Kingkong Clothing, Inc. 7 2:2019bk23219
    Sep 29, 2019 Forever 21 Real Estate Holdings, LLC parent case 11 1:2019bk12126
    Sep 29, 2019 Riley Rose, LLC parent case 11 1:2019bk12129
    Sep 29, 2019 Innovative Brand Partners, LLC parent case 11 1:2019bk12128
    Sep 29, 2019 Forever 21 Retail, Inc. parent case 11 1:2019bk12127
    Sep 29, 2019 Forever 21 Logistics, LLC parent case 11 1:2019bk12125
    Sep 29, 2019 Forever 21 International Holdings, Inc. parent case 11 1:2019bk12124
    Sep 29, 2019 Alameda Holdings, LLC parent case 11 1:2019bk12123
    Sep 29, 2019 Forever 21, Inc. 11 1:2019bk12122
    Aug 11, 2019 Loot Crate, Inc. 11 1:2019bk11791
    Jan 30, 2014 BAIC 11 2:14-bk-11784
    Jan 4, 2013 Tony and Nates Transport, LLC 7 2:13-bk-10314
    Aug 24, 2011 Bailys Blackwell Holdings, LLC 7 2:11-bk-46123