Welcome to BusinessBankruptcies.com!

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

Beilke Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-35719
TYPE / CHAPTER
Voluntary / 7

Filed

7-26-12

Updated

9-14-23

Last Checked

7-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2012
Last Entry Filed
Jul 26, 2012

Docket Entries by Year

Jul 26, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Beilke Enterprises, Inc. Schedule A due 08/9/2012. Schedule B due 08/9/2012. Schedule D due 08/9/2012. Schedule E due 08/9/2012. Schedule F due 08/9/2012. Schedule G due 08/9/2012. Schedule H due 08/9/2012. Statement of Financial Affairs due 08/9/2012.Statement of Related Case due 08/9/2012. Verification of creditor matrix due 08/9/2012. Summary of schedules due 08/9/2012. Declaration concerning debtors schedules due 08/9/2012. Disclosure of Compensation of Attorney for Debtor due 08/9/2012. Declaration of attorney limited scope of appearance due 08/9/2012. Statistical Summary due 08/9/2012. Debtor Certification of Employment Income due by 08/9/2012. Incomplete Filings due by 08/9/2012. (Lopez, Steve) (Entered: 07/26/2012)
Jul 26, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Beilke Enterprises, Inc.. (Lopez, Steve) (Entered: 07/26/2012)
Jul 26, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-35719) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28389117. Fee amount 306.00. (U.S. Treasury) (Entered: 07/26/2012)
Jul 26, 2012 Meeting of Creditors with 341(a) meeting to be held on 08/24/2012 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Lopez, Steve) (Entered: 07/26/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-35719
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Jul 26, 2012
Type
voluntary
Terminated
Mar 12, 2014
Updated
Sep 14, 2023
Last checked
Jul 27, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Call & Jensen, APC
    Galardi Group Franchise & Leasing
    Galardi Group Franchise Corp.
    Galassos Bakery
    Sheriff's Department
    Tomlinson Management
    Wells Fargo Bank, NA
    Wienerschnizel Operators Cooperativ

    Parties

    Debtor

    Beilke Enterprises, Inc.
    9048 Aero Dr.
    Pico Rivera, CA 90660
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6853
    dba Wienerschnitzel #679

    Represented By

    Steve Lopez
    Law Office of Steve Lopez
    8562 Florence Ave Ste A
    Downey, CA 90240
    562-904-1193
    Fax : 562-262-2846
    Email: serena@stevelopezlaw.com

    Trustee

    Wesley H Avery (TR)
    28005 Smyth Drive # 117
    Valencia, CA 91355
    (661) 295-4674

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 5, 2022 Nationwide Home Energy Solutions, Inc. 7 2:2022bk14265
    Apr 8, 2022 G2G Trading, Inc. 7 2:2022bk11996
    Sep 15, 2020 Professional Cleaning Service Inc 7 2:2020bk18366
    Jun 19, 2020 Superior Quality Construction, Inc. 7 2:2020bk15508
    Mar 3, 2020 Gimis Enterprise Inc. 11 2:2020bk12380
    Feb 10, 2020 Weldtec Welding Supplies 11 2:2020bk11463
    Aug 19, 2019 Capela Construction, Inc. 7 2:2019bk19681
    May 19, 2019 Pacific Coast Feather Cushion, LLC parent case 11 1:2019bk11612
    Apr 16, 2018 JVS Transport Inc 7 2:2018bk14268
    Apr 22, 2015 Triton Foods, Inc. 11 2:15-bk-16359
    Apr 11, 2014 Hess Roofing & Construction Inc. 7 2:14-bk-17023
    Mar 27, 2014 SYFAB Inc 7 2:14-bk-15800
    Nov 26, 2013 Beauty Health & Science Innovations, Inc. 11 2:13-bk-38210
    Jun 7, 2012 Pacific Allied Development, LLC 11 2:12-bk-29995
    Nov 30, 2011 DNA, LLC 11 2:11-bk-58995