Case number: 1:19-bk-12069 - Bre Investment LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Bre Investment LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    08/16/2019

  • Last Filing

    03/31/2020

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:19-bk-12069-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/16/2019
Debtor dismissed:  09/03/2019
341 meeting:  09/27/2019
Deadline for objecting to discharge:  11/26/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
09/05/201911BNC 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)
09/03/201910Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 09/03/2019)
08/22/20199BNC 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)
08/22/20198Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Bre Investment LLC. (Gandhi, Ameet) (Entered: 08/22/2019)
08/22/20197Addendum to voluntary petition w/ holographic signatures Filed by Debtor Bre Investment LLC. (Gandhi, Ameet) (Entered: 08/22/2019)
08/21/20196BNC 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)
08/21/20195BNC 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)
08/19/20194Notice 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.
THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Bre Investment LLC) (Cetulio, Julie) (Entered: 08/19/2019)
08/19/20192Meeting 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)
08/16/20193Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Cetulio, Julie) (Entered: 08/19/2019)