Welcome to BusinessBankruptcies.com!

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

Bree Enterprises LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-40168
TYPE / CHAPTER
N/A / 7

Filed

7-14-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2011
Last Entry Filed
Jul 17, 2011

Docket Entries by Year

Jul 14, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Bree Enterprises LLC (Hann, G) WARNING: Item has been subsequently amended by docket entry #4. Corporate Resolution Statement is deficient. Modified on 7/15/2011 (Natan, Carlene). (Entered: 07/14/2011)
Jul 14, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-40168) [misc,volp7] ( 299.00) Filing Fee. Receipt number 21437427. Fee amount 299.00. (U.S. Treasury) (Entered: 07/14/2011)
Jul 14, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Bree Enterprises LLC. (Hann, G) (Entered: 07/14/2011)
Jul 14, 2011 5 Meeting of Creditors with 341(a) meeting to be held on 08/29/2011 at 01:30 PM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Hann, G) (Entered: 07/14/2011)
Jul 15, 2011 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Bree Enterprises LLC) (Natan, Carlene) (Entered: 07/15/2011)
Jul 15, 2011 4 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but Corporate Resolution Statement is deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Bree Enterprises LLC) (Natan, Carlene) (Entered: 07/15/2011)
Jul 17, 2011 6 BNC Certificate of Notice (RE: related document(s) 5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 28. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)
Jul 17, 2011 7 BNC Certificate of Notice (RE: related document(s) 3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-40168
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jul 14, 2011
Terminated
Sep 29, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abrams, Davis & Keller
    Advance Me, Inc.
    American Express
    Anthem Blue Cross
    AT&T
    AT&T Advertising & Publishing
    Bayou Aquatic & Reptile Sup.
    Central Pet Western Region
    Chase
    Chase
    Chase Cardmember Services
    CST Co. Incorporated
    FurHaven Pet Products
    Henco Feed & Pet Supply Co.
    Liquid Health
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bree Enterprises LLC
    23219 W Via Flored
    Valencia, CA 91355
    Tax ID / EIN: xx-xxx2669
    dba
    Bree's Pet Depot

    Represented By

    G Marshall Hann
    Law Offices G Marshall Hann
    25350 Magic Mountain Pkwy Ste 130
    Valencia, CA 91355
    661-255-3600
    Fax : 661-255-3859
    Email: gmarlaw2002@yahoo.com

    Trustee

    Alfred H Siegel (TR)
    Siegel, Gottlieb, Mangel & Levine
    15233 Ventura Blvd., 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 325-8441

    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 #
    Mar 18 Luxury Flush, LLC 11 1:2024bk10426
    Mar 6 Gyapomaa Kosei Inc 7 2:2024bk11730
    Jul 24, 2023 JR7 Worldwide, Inc 11V 2:2023bk14615
    Mar 29, 2022 Golden Roed Holdings, Inc. 7 2:2022bk11729
    Mar 29, 2022 Raskal Productions, LLC 7 2:2022bk11727
    Mar 9, 2022 Noche Azul Mexican Restaurant, LLC 7 2:2022bk11301
    Oct 26, 2018 VISION CAPITAL LLC 7 2:2018bk16439
    Jun 26, 2017 Paul Bodeau and Sandra Bodeau 11 2:17-bk-17761
    Jan 28, 2016 KPJ Enterprise, Inc 7 2:16-bk-11064
    Aug 6, 2015 NNN Doral Court 30, LLC 11 1:15-bk-24254
    Feb 8, 2013 Shadow Lane Inc. 11 2:13-bk-13372
    Dec 30, 2012 Spa Villa Salon, LLC 7 2:12-bk-52214
    Dec 17, 2012 Stony Point Construction Corp. 7 2:12-bk-51178
    Oct 17, 2012 Stony Point Construction Corp. 7 2:12-bk-44991
    Jan 18, 2012 Alert Mobile Repair, Inc. 7 2:12-bk-11866