Welcome to BusinessBankruptcies.com!

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

Barry Shaw & Associates, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk19409
TYPE / CHAPTER
Voluntary / 7

Filed

8-15-18

Updated

11-19-23

Last Checked

9-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2018
Last Entry Filed
Aug 15, 2018

Docket Entries by Quarter

Aug 15, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Barry Shaw & Associates, Inc. (Havkin, Stella) (Entered: 08/15/2018)
Aug 15, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 09/17/2018 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Proof of Claim due by 10/24/2018. (Havkin, Stella) REMARK: Incorrect notice was generated. Corrected notice docket entry #3. Modified on 8/15/2018 (Francis, Dawnette). (Entered: 08/15/2018)
Aug 15, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-19409) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47531836. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/15/2018)
Aug 15, 2018 3 Meeting of Creditors 341(a) meeting to be held on 9/17/2018 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Cert. of Financial Management due by 11/16/2018. Last day to oppose discharge or dischargeability is 11/16/2018. (Francis, Dawnette) (Entered: 08/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk19409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Aug 15, 2018
Type
voluntary
Terminated
Nov 16, 2023
Updated
Nov 19, 2023
Last checked
Sep 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Peter Chen and Jenny Chen
    Small Business Administration

    Parties

    Debtor

    Barry Shaw & Associates, Inc.
    11601 Wilshire Boulevard, Suite 500
    Los Angeles, CA 90025
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0527

    Represented By

    Stella A Havkin
    Havkin & Shrago
    5950 Canoga Avenue
    Ste 400
    Woodland Hills, CA 91367
    818-999-1568
    Fax : 818-305-6040
    Email: stella@havkinandshrago.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Associates
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2019 TIMESHARE RELIEF, INC. 7 2:2019bk22321
    Feb 21, 2019 Office Uprising, LLC 11 2:2019bk11840
    Oct 24, 2018 LION SOLAR, LLC 11 2:2018bk22541
    Oct 19, 2018 BB Designs USA LLC 7 1:2018bk12374
    Oct 9, 2018 F.A.S.S.T. LLC 11 2:2018bk21828
    Jun 2, 2017 American Solar Direct, Inc. 7 2:17-bk-16804
    May 17, 2016 UPSCALE FINANCIAL LLC 11 2:16-bk-16472
    Apr 23, 2013 PCH USA 26, LLC 11 2:13-bk-20589
    Mar 26, 2013 Bonhill Productions, Inc. 7 2:13-bk-17861
    Jan 16, 2013 Atlantic Streamline Film Productions, LLC 7 2:13-bk-11345
    Oct 4, 2012 Mehr in Los Angeles Enterprises, LLC 11 2:12-bk-43589
    Oct 3, 2012 Raha Lakes Enterprises, LLC 11 2:12-bk-43422
    May 8, 2012 Calibra Pictures, LLC 7 2:12-bk-26336
    Jan 10, 2012 9060 N. Twin Peaks Drive, LLC. 11 2:12-bk-10841
    Jul 8, 2011 Montana Media, Inc. 7 2:11-bk-39465