Bre Investment LLC
7
Martin R. Barash
08/16/2019
03/31/2020
No
v
Incomplete, DISMISSED |
Assigned to: Martin R. Barash Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Bre Investment LLC
101 S. Topanga Canyon Blvd. Topanga, CA 90290 LOS ANGELES-CA Tax ID / EIN: 46-3138182 |
represented by |
Ameet Gandhi
4470 W Sunset Blvd #171 Los Angeles, CA 90027 213-394-5291 Fax : 866-785-2395 Email: agandhi@jps.net |
Trustee Diane C Weil (TR)
5950 Canoga Avenue, Suite 400 Woodland Hills, CA 91367 (818) 651-6400 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
09/05/2019 | 11 | BNC Certificate of Notice (RE: related document(s) 10 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 1. Notice Date 09/05/2019. (Admin.) (Entered: 09/05/2019) |
09/03/2019 | 10 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 09/03/2019) |
08/22/2019 | 9 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Bre Investment LLC) No. of Notices: 1. Notice Date 08/22/2019. (Admin.) (Entered: 08/22/2019) |
08/22/2019 | 8 | Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Bre Investment LLC. (Gandhi, Ameet) (Entered: 08/22/2019) |
08/22/2019 | 7 | Addendum to voluntary petition w/ holographic signatures Filed by Debtor Bre Investment LLC. (Gandhi, Ameet) (Entered: 08/22/2019) |
08/21/2019 | 6 | BNC Certificate of Notice (RE: related document(s) 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 08/21/2019. (Admin.) (Entered: 08/21/2019) |
08/21/2019 | 5 | BNC Certificate of Notice (RE: related document(s) 2 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 1. Notice Date 08/21/2019. (Admin.) (Entered: 08/21/2019) |
08/19/2019 | 4 | Notice to Filer of Error and/or Deficient Document Petition was filed as INCOMPLETE, but additional schedules or statements are deficient. Also,some schedules or statements listed as deficient are not required with this filing. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Bre Investment LLC) (Cetulio, Julie) (Entered: 08/19/2019) THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. |
08/19/2019 | 2 | Meeting of Creditors 341(a) meeting to be held on 9/27/2019 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Last day to oppose discharge or dischargeability is 11/26/2019. (Espino, Cecilia) (Entered: 08/19/2019) |
08/16/2019 | 3 | Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Cetulio, Julie) (Entered: 08/19/2019) |