Case number: 2:22-bk-10748 - Vantage Steel International, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Vantage Steel International, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    02/11/2022

  • Last Filing

    10/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-10748-WB

Assigned to: Julia W. Brand
Chapter 7
Voluntary
Asset


Date filed:  02/11/2022
341 meeting:  01/05/2024
Deadline for filing claims:  03/13/2023
Deadline for filing claims (govt.):  08/10/2022

Debtor

Vantage Steel International, Inc.

19143 S. Hamilton Ave., Unit 1
Gardena, CA 90248
LOS ANGELES-CA
Tax ID / EIN: 81-1190000

represented by
William E. Winfield

Nelson Comis Kettle & Kinney LLP
5811 Olivas Park Drive
Suite 202
Ventura, CA 93003
805-604-4106
Fax : 805-604-4150
Email: wwinfield@calattys.com

Trustee

John P Pringle (TR)

Roquemore, Pringle & Moore, Inc.
13300 Crossroads Parkway North Suite 185
City of Industry, CA 91746
(323) 724-3117

represented by
Todd A. Frealy

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: taf@lnbyg.com

Anthony A. Friedman

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: aaf@lnbyg.com

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
10/18/202582BNC Certificate of Notice - PDF Document. (RE: related document(s)[80] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2025. (Admin.)
10/15/202581Notice to Filer of Correction Made/No Action Required: Incorrect font. CM/ECF filers must not use dashes, brackets, nor apostrophes when enhancing text to complete a docket entry. This Entry Is Provided for Future Reference. (RE: related document(s)[79] Stipulation filed by Trustee John P Pringle (TR)) (LG)
10/15/202580Order Approving Stipulation Between Chapter 7 Trustee And Murphy Bank Regarding Disposition Of Proof Of Claim No. 9 (BNC-PDF) (Related Doc # [79]) Signed on 10/15/2025 (LG)
10/09/202579Stipulation By John P Pringle (TR) and -Stipulation Between Chapter 7 Trustee And Murphy Bank Regarding Disposition Of Proof Of Claim No. 9 (POS Attached)- Filed by Trustee John P Pringle (TR) (Friedman, Anthony)
02/07/202578Notice - Notice of Change in Billing Rates of Levene, Neale, Bender, Yoo & Golubchik L.L.P. - Filed by Trustee John P Pringle (TR). (Friedman, Anthony)
02/01/202577Notice of Change of Billing Rates for the Firm of Menchaca & Company LLP as Financial Advisors and Consultants for Trustee with Proof of Service. Filed by Financial Advisor Menchaca & Company LLP (RE: related document(s)[8] Application to Employ Menchaca & Company LLP as Financial Advisors and Consultants for Trustee Filed by Financial Advisor MENCHACA & COMPANY LLP CPA). (Menchaca, John)
09/17/202476Statement - Chapter 7 Trustee's Report of Sale/Settlement pursuant to Rule 6004(f) of the Federal Rules of Bankruptcy Procedure - Filed by Trustee John P Pringle (TR). (Friedman, Anthony)
09/05/202475BNC Certificate of Notice - PDF Document. (RE: related document(s)[74] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2024. (Admin.)
09/03/202474Order Granting Chapter 7 Trustee's Motion to Approve Compromise of Controversy with Barclays Bank Delaware (BNC-PDF) (Related Doc [69]) Signed on 9/3/2024. (PP)
08/23/202473Statement - Chapter 7 Trustees Report of Sale/Settlement Pursuant to Rule 6004(f) of the Federal Rules of Bankruptcy Procedure (re Murphy Bank) - Filed by Trustee John P Pringle (TR). (Friedman, Anthony)