Welcome to BusinessBankruptcies.com!

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

Best Supply Warehouse, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2022bk10499
TYPE / CHAPTER
Voluntary / 7

Filed

4-27-22

Updated

9-13-23

Last Checked

5-23-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2022
Last Entry Filed
Apr 27, 2022

Docket Entries by Quarter

Apr 27, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Best Supply Warehouse, LLC (Terzian, Tamar) CORRECTION: Deficient for Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/11/2022. Corporate Resolution Authorizing Filing of Petition due 5/11/2022. Statement of Related Cases (LBR Form F1015-2) due 5/11/2022. Modified on 4/27/2022 (Toomer, Rosalind). (Entered: 04/27/2022)
Apr 27, 2022 Receipt of Voluntary Petition (Chapter 7)( 1:22-bk-10499) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54187588. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/27/2022)
Apr 27, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 6/6/2022 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 04/27/2022)
Apr 27, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Best Supply Warehouse, LLC) Corporate Resolution Authorizing Filing of Petition due 5/11/2022. Statement of Related Cases (LBR Form F1015-2) due 5/11/2022. Incomplete Filings due by 5/11/2022. (Toomer, Rosalind) (Entered: 04/27/2022)
Apr 27, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Best Supply Warehouse, LLC) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/11/2022. (Toomer, Rosalind) (Entered: 04/27/2022)
Apr 27, 2022 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Best Supply Warehouse, LLC) (Toomer, Rosalind) (Entered: 04/27/2022)
Apr 27, 2022 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Best Supply Warehouse, LLC) (Toomer, Rosalind) (Entered: 04/27/2022)
Apr 27, 2022 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Best Supply Warehouse, LLC) (Toomer, Rosalind) (Entered: 04/27/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2022bk10499
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Apr 27, 2022
Type
voluntary
Terminated
Jun 7, 2022
Updated
Sep 13, 2023
Last checked
May 23, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAN Capital
    Franchise Tax Board
    Honeys Place
    Internal Revenue Service
    Small Business Administration

    Parties

    Debtor

    Best Supply Warehouse, LLC
    15635 Saticoy Street
    Van Nuys, CA 91406
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4832

    Represented By

    Tamar Terzian
    Epps & Coulson LLP
    1230 Crenshaw Blvd.
    Ste 200
    Torrance, CA 90501
    213-929-2390
    Email: tterzian@eppscoulson.com

    Trustee

    David Keith Gottlieb (TR)
    16255 Ventura Boulevard, Suite 440
    Encino, CA CA 91436
    (818) 539-7720

    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 #
    Aug 23, 2023 Windsor Elmhaven Care Center, LLC parent case 11 1:2023bk11213
    Aug 23, 2023 Windsor Elk Grove and Rehabilitation, LLC parent case 11 1:2023bk11212
    Aug 23, 2023 Windsor El Camino Care Center, LLC parent case 11 1:2023bk11210
    Aug 23, 2023 Windsor Cypress Gardens Healthcare, LLC parent case 11 1:2023bk11209
    Aug 23, 2023 Windsor Court Assisted Living, LLC parent case 11 1:2023bk11208
    Aug 23, 2023 Windsor Country Drive Care Center, LLC parent case 11 1:2023bk11207
    Aug 23, 2023 Windsor Cheviot Hills, LLC parent case 11 1:2023bk11206
    Aug 23, 2023 Windsor Care Center National City, Inc. parent case 11 1:2023bk11204
    Aug 23, 2023 S&F Market Street Healthcare, LLC parent case 11 1:2023bk11203
    Aug 23, 2023 S&F Hospice Opco I, LLC parent case 11 1:2023bk11202
    Aug 23, 2023 S&F Home Health Opco I, LLC parent case 11 1:2023bk11201
    Aug 23, 2023 Windsor Terrace Healthcare, LLC 11 1:2023bk11200
    Aug 11, 2022 Basile Cabinets Inc 7 1:2022bk10937
    Jan 12, 2015 Trento Group, LLC 7 1:15-bk-10103
    Mar 19, 2013 Flip's Tire Center, Inc. 7 1:13-bk-11860