Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

619 Enterprises, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2018bk01573
TYPE / CHAPTER
Voluntary / 7

Filed

3-20-18

Updated

9-13-23

Last Checked

4-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 21, 2018
Last Entry Filed
Mar 20, 2018

Docket Entries by Year

Mar 20, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by Craig E. Dwyer on behalf of 619 Enterprises, Inc.. Declaration re: ECF due by 4/3/2018, (Dwyer, Craig) (Entered: 03/20/2018)
Mar 20, 2018 2 Declaration Re: Electronic Filing filed by Craig E. Dwyer on behalf of 619 Enterprises, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Dwyer, Craig) (Entered: 03/20/2018)
Mar 20, 2018 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Gerald H. Davis, 341(a) meeting to be held on 04/18/2018 at 02:00 PM at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (A), San Diego, CA 92101 (Ch7). (Dwyer, Craig) (Entered: 03/20/2018)
Mar 20, 2018 4 Corporate Resolution filed by Craig E. Dwyer on behalf of 619 Enterprises, Inc.. (related documents 1 Chapter 7 Voluntary Petition) (Dwyer, Craig) (Entered: 03/20/2018)
Mar 20, 2018 5 Receipt of Chapter 7 Voluntary Petition( 18-01573-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A13890259 (re: Doc# 1); (U.S. Treasury) (Entered: 03/20/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2018bk01573
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Mar 20, 2018
Type
voluntary
Terminated
Apr 24, 2018
Updated
Sep 13, 2023
Last checked
Apr 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adriana Rodriguez
    Beacon Funding
    Cardmember Services
    Cardmember Services
    Channel Partners Capital, LLC
    Corporate Collection Services
    CSNK Working Capital Finance Corp
    CSNK Working Capital Finance Corp
    David Uribe
    Dedicated Commercial Recovery, Inc.
    Erik Pitti
    Ivan Pitti
    Javier Alvarado
    Labor Commissioner State of California
    Law Offices of Stuart A. Katz, PC
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    619 Enterprises, Inc.
    PO Box 2614
    Spring Valley, CA 91979
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx5645

    Represented By

    Craig E. Dwyer
    8745 Aero Drive, Suite 301
    San Diego, CA 92123
    (858) 268-9909
    Fax : (858) 268-4230
    Email: craigedwyer@aol.com

    Trustee

    Gerald H. Davis
    Gerald H. Davis
    PO Box 124539
    San Diego, CA 92112-4539
    619-400-9997

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 CCJG ICHO, LLC 7 3:2024bk00923
    Nov 30, 2023 Land & Design, Inc. 7 3:2023bk03755
    Feb 7, 2022 Vey's Bandit, LLC 7 3:2022bk00294
    Jan 13, 2020 Silky Sullivans Group, LLC 7 3:2020bk00083
    Aug 9, 2019 Global Enterprises International, Inc. 11 3:2019bk04782
    Oct 9, 2018 Encompass Medical Group, Inc. 7 3:2018bk06064
    Apr 3, 2018 Advice 2 Build, Inc 7 3:2018bk02029
    Dec 11, 2017 XPLORADOR, Inc. 11 3:2017bk07417
    Dec 21, 2016 Flying Proa Enterprises, Inc. 7 5:16-bk-53548
    Apr 21, 2015 Bee Best Bee Removal, Inc. 11 3:15-bk-02586
    Feb 26, 2013 Campus Pointe, LLC 11 2:13-bk-02610
    Jan 2, 2013 Bee Best Bee Removal, Inc. 11 3:13-bk-00025
    Dec 21, 2012 Zooma Enterprises, Inc. 7 3:12-bk-16589
    Dec 12, 2012 H.I.S. ENTERPRISES, INC. 7 3:12-bk-16198
    Aug 16, 2011 M. V. Plumbing, Inc. 7 3:11-bk-13654