Case number: 2:16-bk-25252 - West Coast Litho, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-25252-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/18/2016
Debtor dismissed:  12/06/2016
341 meeting:  12/27/2016

Debtor

West Coast Litho, Inc.

13800 Crenshaw Boulevard
Gardena, CA 90249
LOS ANGELES-CA
Tax ID / EIN: 51-0599576

represented by
Batkhand Zoljargal

The Alberts Firm
1600 N. Broadway, Suite 1010
Santa Ana, CA 92706
714-441-1144
Fax : 714-547-7633
Email: bzoljargal@albertsfirm.com

Trustee

Edward M Wolkowitz (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3367

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
12/08/20167BNC Certificate of Notice (RE: related document(s) 6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 3. Notice Date 12/08/2016. (Admin.) (Entered: 12/08/2016)
12/06/20166Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 12/06/2016)
11/20/20165BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor West Coast Litho, Inc.) No. of Notices: 1. Notice Date 11/20/2016. (Admin.) (Entered: 11/20/2016)
11/20/20164BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor West Coast Litho, Inc.) No. of Notices: 1. Notice Date 11/20/2016. (Admin.) (Entered: 11/20/2016)
11/20/20163BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 11/20/2016. (Admin.) (Entered: 11/20/2016)
11/18/20162Meeting of Creditors with 341(a) meeting to be held on 12/27/2016 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Zoljargal, Batkhand) (Entered: 11/18/2016)
11/18/20161Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by West Coast Litho, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/2/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/2/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/2/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/2/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/2/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 12/2/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/2/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/2/2016. Statement of Financial Affairs (Form 107 or 207) due 12/2/2016. Corporate Resolution Authorizing Filing of Petition due 12/2/2016. Statement of Related Cases (LBR Form F1015-2) due 12/2/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/2/2016. Incomplete Filings due by 12/2/2016. (Zoljargal, Batkhand) (Entered: 11/18/2016)