Brown & Son Delivery Service & Warehousing, Inc.
11
05/20/2014
No
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/08/2014 | 9 | Bankruptcy 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) |
05/29/2014 | 8 | BNC 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) |
05/27/2014 | 7 | ORDER 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) |
05/24/2014 | 6 | BNC 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) |
05/22/2014 | 5 | BNC 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) |
05/22/2014 | 4 | Meeting 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) |
05/20/2014 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Brown & Son Delivery Service & Warehousing, Inc.) (Reaves, Kelly) (Entered: 05/20/2014)THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
05/20/2014 | 2 | Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Reaves, Kelly) (Entered: 05/20/2014) |
05/20/2014 | Receipt 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) | |
05/20/2014 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Brown & Son Delivery & Warehousing, Inc. (Brownstein, William) (Entered: 05/20/2014) |