Case number: 2:26-bk-20120 - WestCoast Evolutions, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    WestCoast Evolutions, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    01/11/2026

  • Last Filing

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 26-20120

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset

Date filed:  01/11/2026
341 meeting:  02/18/2026
Deadline for filing claims:  03/23/2026
Deadline for filing claims (govt.):  07/10/2026
Deadline for objecting to discharge:  04/20/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
03/03/202658Civil Minutes -- Motion removed from calendar Re: [8] - Motion/Application to Pay [AF-3] (auto)
03/03/202657Civil 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)
03/03/202656Civil 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)
03/03/202655Chapter 11 Small Business Subchapter V Plan [AF-7] Re: [1] Voluntary Petition Filed by Debtor WestCoast Evolutions; LLC (isaf)
02/26/202653Order Discharging [29] Order to Show Cause for Failure to Update Contact Information in PACER (isaf)
02/26/202652PDF 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).
02/25/202654Amended Exhibit(s) Re: [44] Small Business Monthly Operating Report (isaf)
02/25/202651Civil 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)
02/25/2026Report 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)
02/24/202650Certificate/Proof of Service of [48] Opposition/Objection; [49] Declaration [AF-5] (isaf)