Welcome to BusinessBankruptcies.com!

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

Barkstrong, LLC dba Zoicpet dba Zoic Pet

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk11123
TYPE / CHAPTER
Voluntary / 7

Filed

5-6-19

Updated

9-13-19

Last Checked

9-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2019
Last Entry Filed
Aug 23, 2019

Docket Entries by Quarter

May 6, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Barkstrong, LLC dba Zoicpet dba Zoic Pet (Alpert, Steven) (Entered: 05/06/2019)
May 6, 2019 Receipt of Voluntary Petition (Chapter 7)(1:19-bk-11123) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49004481. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/06/2019)
May 6, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor Barkstrong, LLC dba Zoicpet dba Zoic Pet. (Alpert, Steven) (Entered: 05/06/2019)
May 6, 2019 Meeting of Creditors with 341(a) meeting to be held on 06/17/2019 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Alpert, Steven) (Entered: 05/06/2019)
May 9, 2019 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 77. Notice Date 05/09/2019. (Admin.) (Entered: 05/09/2019)
May 20, 2019 5 Amending Schedules (E/F) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) (Amended) with Proof of Service Filed by Debtor Barkstrong, LLC. (Alpert, Steven) (Entered: 05/20/2019)
May 20, 2019 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(1:19-bk-11123-VK) [misc,amdsch] ( 31.00) Filing Fee. Receipt number 49079906. Fee amount 31.00. (re: Doc# 5) (U.S. Treasury) (Entered: 05/20/2019)
May 20, 2019 6 Proof of service of Notice of Chapter7 Bankruptcy Case Filed by Debtor Barkstrong, LLC (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)). (Alpert, Steven) (Entered: 05/20/2019)
Jun 18, 2019 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Gamliel, Amir. (Gamliel, Amir) (Entered: 06/18/2019)
Jun 18, 2019 8 Notice of Appearance and Request for Notice by Scott E Blakeley Filed by Creditor TCJ II, LLC. (Blakeley, Scott) (Entered: 06/18/2019)
Jun 18, 2019 9 Proof of service Filed by Creditor TCJ II, LLC (RE: related document(s)8 Notice of Appearance). (Blakeley, Scott) (Entered: 06/18/2019)
Jun 24, 2019 10 Application to Employ Grobstein Teeple LLP as Accountant Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP as Accountants Effective June 19, 2019; Statement of Disinterestedness in Support Thereof Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) (Entered: 06/24/2019)
Jun 24, 2019 11 Notice of motion/application Notice of Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP, As Accountants Effective June 19, 2019 Filed by Accountant Grobstein Teeple LLP (RE: related document(s)10 Application to Employ Grobstein Teeple LLP as Accountant Application By Chapter 7 Trustee For Authorization To Employ Grobstein Teeple LLP as Accountants Effective June 19, 2019; Statement of Disinterestedness in Support Thereof Filed by Accountant Grobstein Teeple LLP.). (Grobstein, Howard) (Entered: 06/24/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk11123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
May 6, 2019
Type
voluntary
Terminated
Aug 23, 2019
Updated
Sep 13, 2019
Last checked
Sep 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3401 Technology Drive, LLC
    Aaron Cohn
    American Nutrition Inc
    ANF Pet Inc.
    Anna Felipe
    Answer Force
    Antonio Virgili
    April Tran
    Armstrong Transport Group
    Armstrong Transport Group
    Armstrong Transport Group
    Ben Pennell
    BrightPet
    Bryan Cogley
    Business Consolidation
    There are 82 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Barkstrong, LLC
    4325 Glencoe Ave Ste 10846
    Marina Del Rey, CA 90292
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5665
    dba Zoicpet
    dba Zoic Pet

    Represented By

    Steven A Alpert
    6345 Balboa Blvd., Suite 247
    Encino, CA 91316
    818-995-4540
    Email: enotice@pricelawgroup.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2017 S.B.R.S., Inc. 11 1:17-bk-13063
    Apr 10, 2017 Eardish Corporation 7 1:17-bk-10934
    Apr 10, 2017 Illusion Ventures, LLC 7 1:17-bk-10926
    Apr 27, 2016 D.P.A. Investors, LLC 11 1:16-bk-11263
    Jun 10, 2015 24321 Dry Canyon Cold Creek Road LLC 7 1:15-bk-12033
    Apr 3, 2015 Silver Investments, LLC 11 1:15-bk-11156
    Aug 18, 2014 Industry Management, LLC 11 1:14-bk-13865
    Apr 11, 2014 Royale Westminister Prop. Inc. 7 1:14-bk-11915
    Oct 21, 2013 RAINBOW INVESTMENTS, LLC 11 1:13-bk-16708
    Sep 10, 2012 Advanced Team Realtors Inc 7 1:12-bk-18085
    Aug 6, 2012 Advanced Team Realtors, Inc. 7 1:12-bk-17043
    Feb 14, 2012 SBRS Inc 11 1:12-bk-11389
    Aug 9, 2011 Brasia Enterprises LLC 11 1:11-bk-19561
    Aug 3, 2011 Protege Auto Sales Inc. 7 1:11-bk-19299
    Jul 1, 2011 Bardi Properties, LLC 7 1:11-bk-18061