Case number: 2:26-bk-10727 - EMCON CA INC. - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:26-bk-10727-VZ

Assigned to: Vincent P. Zurzolo
Chapter 7
Voluntary
No asset

Date filed:  01/27/2026
341 meeting:  03/26/2026

Debtor

EMCON CA INC.

7828 Yorktown Pl
Los Angeles, CA 90045
LOS ANGELES-CA
310.954.1690
Tax ID / EIN: 45-4534043

represented by
Michael S Kogan

Kogan Law Firm, APC
11500 W. Olympic Blvd., Ste 400
Los Angeles, CA 90064
213-359-1097
Email: mkogan@koganlawfirm.com

Trustee

Wesley H Avery (TR)

758 E. Colorado Blvd., Suite 210
Pasadena, CA 91101
(626) 395-7576

 
 
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
03/03/202610Trustee's Notice of 341(a) Meeting Continued to be held on 3/26/2026 at 12:00 PM at Zoom - Avery: Meeting ID 598 762 8382, Passcode 8612441426, Phone 1 213 592 2615. Copies of drawings for prior 10 years. (Avery (TR), Wesley) (Entered: 03/03/2026)
03/03/20269Errata Filed by Debtor EMCON CA INC. (RE: related document(s)8 Amended List of Creditors (Fee), Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Schedule A/B: Property (Official Form 106A/B or 206A/B)). (Kogan, Michael) REMARK: Errata to correct name debtor name on caption page (related docket entry #8). Modified on 3/3/2026 (DF). (Entered: 03/03/2026)
03/02/2026Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)( 2:26-bk-10727-VZ) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A59750398. Fee amount 34.00. (re: Doc# 8) (U.S. Treasury) (Entered: 03/02/2026)
03/02/2026Receipt of Amended List of Creditors (Fee)( 2:26-bk-10727-VZ) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A59750398. Fee amount 34.00. (re: Doc# 8) (U.S. Treasury) (Entered: 03/02/2026)
03/02/20268Amendment to List of Creditors. Fee Amount $34, Amending Schedules (E/F) Fee Amount $34, Statement of Financial Affairs for for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Amended Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor EMCON CA INC.. (Kogan, Michael) REMARK: Incorrect debtor name on caption page. Please see docket entry #9 for corrective entry. Modified on 3/3/2026 (DF). (Entered: 03/02/2026)
02/03/20267Notice of Change of Address Change of Mailing Address with proof of service Filed by Debtor EMCON CA INC.. (Kogan, Michael) (Entered: 02/03/2026)
02/02/20266Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Mandatory proof of service not attached to PDF -
(RE: related document(s)5 Notice filed by Trustee Wesley H Avery (TR)) (TJ) (Entered: 02/02/2026)
02/02/20265Notice of Meeting of Creditors to be held on 3/03/2026 Filed by Trustee Wesley H Avery (TR) (RE: related document(s)2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Avery (TR), Wesley H with 341(a) meeting to be held on 3/3/2026 at 09:00 AM via Zoom - Avery: Meeting ID 598 762 8382, Passcode 8612441426, Phone 1 213 592 2615. (Scheduled Automatic Assignment, shared account)). (Avery (TR), Wesley) (Entered: 02/02/2026)
01/29/20264BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 7. Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026)
01/28/20263Notice to Filer of Correction Made/No Action Required:
Incorrect case data/statistical information was entered at the time of filing.
THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor EMCON CA INC.) (DF) (Entered: 01/28/2026)