WestCoast Evolutions, LLC
11
Christopher M. Klein
01/11/2026
03/03/2026
Yes
v
| Subchapter_V |
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset |
|
Debtor WestCoast Evolutions, LLC
3108 Jenna Ct. Roseville, CA 95747 PLACER-CA Tax ID / EIN: 93-1405396 dba West Coast Car Audio & Tint fdba Pacific Heat Vibrations, LLC dba Sunrise Car Audio and Window Tint dba West Coast Car Audio |
represented by |
Arasto Farsad
Arasto Farsad 1625 The Alameda, Suite 525 San Jose, CA 95126 408-641-9966 Email: af@farsadlaw.com |
Trustee Gina R Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/03/2026 | 58 | Civil Minutes -- Motion removed from calendar Re: [8] - Motion/Application to Pay [AF-3] (auto) |
| 03/03/2026 | 57 | Civil Minutes -- Hearing continued Re: [3] Motion/Application to Use Cash Collateral [AF-1] ; Hearing to be held on 3/25/2026 at 11:00 AM at Sacramento Courtroom 35; Department C. (ltas) |
| 03/03/2026 | 56 | Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 04/13/26. (Fee Paid $0.00) (Arasto Farsad) (eFilingID: 7587269) Modified on 1/12/2026 (vcaf). [CAE-1]; Status Conference to be held on 5/6/2026 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas) |
| 03/03/2026 | 55 | Chapter 11 Small Business Subchapter V Plan [AF-7] Re: [1] Voluntary Petition Filed by Debtor WestCoast Evolutions; LLC (isaf) |
| 02/26/2026 | 53 | Order Discharging [29] Order to Show Cause for Failure to Update Contact Information in PACER (isaf) |
| 02/26/2026 | 52 | PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [02/25/2026 12:13:00 PM]. File Size [ 2112 KB ]. Run Time [ 00:05:52 ]. (auto). |
| 02/25/2026 | 54 | Amended Exhibit(s) Re: [44] Small Business Monthly Operating Report (isaf) |
| 02/25/2026 | 51 | Civil Minutes -- Order to show cause Discharged Re: [29] - Order to Show Cause for Failure to Update Contact Information in PACER. Hearing to be held on 2/25/2026 at 11:00 AM at Sacramento Courtroom 35; Department C. (isaf) (auto) |
| 02/25/2026 | Report of Trustee at 341 Meeting. The 341 Meeting was held on 02/18/26. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Trevor Fehr; Attorney for the U.S. Trustees Office; appeared. (Fehr; Trevor) | |
| 02/24/2026 | 50 | Certificate/Proof of Service of [48] Opposition/Objection; [49] Declaration [AF-5] (isaf) |