Welcome to BusinessBankruptcies.com!

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

Berakhah LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk12350
TYPE / CHAPTER
Voluntary / 7

Filed

9-20-18

Updated

9-13-23

Last Checked

10-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

Sep 20, 2018 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Berakhah LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/4/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/4/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/4/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/4/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/4/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 10/4/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/4/2018. Statement of Financial Affairs (Form 107 or 207) due 10/4/2018. Corporate Resolution Authorizing Filing of Petition due 10/4/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 10/4/2018. Statement of Related Cases (LBR Form F1015-2) due 10/4/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/4/2018. Incomplete Filings due by 10/4/2018. (Cetulio, Julie) (Entered: 09/20/2018)
Sep 20, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 10/26/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Objections for Discharge due by 12/26/2018. Cert. of Financial Management due by 12/26/2018 for Debtor and Joint Debtor (if joint case) (Cetulio, Julie) (Entered: 09/20/2018)
Sep 20, 2018 Receipt of Chapter 7 Filing Fee - $335.00 by 05. Receipt Number 10072940. (admin) (Entered: 09/20/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk12350
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Sep 20, 2018
Type
voluntary
Terminated
Dec 19, 2018
Updated
Sep 13, 2023
Last checked
Oct 16, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Smartway Corporation

    Parties

    Debtor

    Berakhah LLC
    17412 Ventura Blvd #1014
    Encino, CA 91316
    LOS ANGELES-CA
    310-498-8649
    Tax ID / EIN: xx-xxx9304
    dba Bio Environmental Sustainable Technologies (Best)

    Represented By

    Berakhah LLC
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 June Me, LLC 11 1:2024bk10527
    Jan 18 Betty Blue Premium Domestic Referral Services 7 1:2024bk10090
    May 25, 2022 4276 Crenshaw Investment LLC 7 1:2022bk10624
    Oct 25, 2021 June Me LLC 7 2:2021bk18196
    Nov 9, 2020 Airsharp, Inc. 7 1:2020bk12004
    Jun 8, 2020 Airsharp Inc 7 1:2020bk11034
    Jul 5, 2019 Tucson Train LLC 7 2:2019bk17856
    Sep 21, 2018 MidiCi Group, LLC 11 1:2018bk12354
    Apr 11, 2017 We Lead, Inc 7 1:17-bk-10949
    Apr 3, 2017 FAFB INCORPORATED 7 2:17-bk-14062
    Oct 3, 2016 Tul Investments, Inc. 11 1:16-bk-12869
    Nov 25, 2014 Tul Investments, Inc. 11 1:14-bk-15294
    Apr 25, 2013 AJK Gadsden, LLC 11 1:13-bk-12836
    Oct 23, 2012 MDC Realty Services, Inc. 7 1:12-bk-19372
    Nov 7, 2011 Mecca Estate Investments, Inc. 7 1:11-bk-22954