Case number: 1:14-bk-12606 - Brown & Son Delivery Service & Warehousing, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:14-bk-12606-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/20/2014
Date terminated:  07/08/2014
Debtor dismissed:  05/27/2014
341 meeting:  06/19/2014
Deadline for objecting to discharge:  08/18/2014

Debtor

Brown & Son Delivery Service & Warehousing, Inc., Debtor

12513 Collins St
North Hollywood, CA 91607
LOS ANGELES-CA
(323) 234-1001
Tax ID / EIN: 26-0045173
aw
Rachel Mizrahi

aw
Rachel Brown


represented by
William H Brownstein

1250 6th St Ste 205
Santa Monica, CA 90401-1637
310-458-0048
Fax : 310-576-3581
Email: Brownsteinlaw.bill@gmail.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/08/20149Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Garcia, Patty) (Entered: 07/08/2014)
05/29/20148BNC Certificate of Notice (RE: related document(s) 7ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 3. Notice Date 05/29/2014. (Admin.) (Entered: 05/29/2014)
05/27/20147ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours -
Debtor
Dismissed.(BNC) (RE: related document(s) 4Meeting of Creditors Chapter 11 & 12) (Reaves, Kelly) (Entered: 05/27/2014)
05/24/20146BNC Certificate of Notice (RE: related document(s) 4Meeting of Creditors Chapter 11 & 12) No. of Notices: 3. Notice Date 05/24/2014. (Admin.) (Entered: 05/24/2014)
05/22/20145BNC Certificate of Notice (RE: related document(s) 2Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC)) No. of Notices: 2. Notice Date 05/22/2014. (Admin.) (Entered: 05/22/2014)
05/22/20144Meeting of Creditors 341(a) meeting to be held on 6/19/2014 at 10:30 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Last day to oppose discharge or dischargeability is 8/18/2014. (Keys, Robin) (Entered: 05/22/2014)
05/20/20143Notice to Filer of Correction Made/No Action Required:
Incorrect/incomplete debtor(s) name and/or alias entered.
THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Brown & Son Delivery Service & Warehousing, Inc.) (Reaves, Kelly) (Entered: 05/20/2014)
05/20/20142Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Reaves, Kelly) (Entered: 05/20/2014)
05/20/2014Receipt of Voluntary Petition (Chapter 11)(1:14-bk-12606) [misc,volp11] (1213.00) Filing Fee. Receipt number 37002236. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/20/2014)
05/20/20141Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Brown & Son Delivery & Warehousing, Inc. (Brownstein, William) (Entered: 05/20/2014)