Welcome to BusinessBankruptcies.com!

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

Competition Foods, Inc., a California Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk11264
TYPE / CHAPTER
Voluntary / 7

Filed

5-21-19

Updated

9-13-23

Last Checked

6-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2019
Last Entry Filed
May 21, 2019

Docket Entries by Quarter

May 21, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Competition Foods, Inc., a California Corporation (Parry, Stephen) (Entered: 05/21/2019)
May 21, 2019 Receipt of Voluntary Petition (Chapter 7)(1:19-bk-11264) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49087964. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/21/2019)
May 21, 2019 4 Meeting of Creditors with 341(a) meeting to be held on 06/28/2019 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Parry, Stephen) (Entered: 05/21/2019)
May 21, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor Competition Foods, Inc., a California Corporation. (Parry, Stephen) (Entered: 05/21/2019)
May 21, 2019 3 Statement of Corporate Ownership filed. Filed by Debtor Competition Foods, Inc., a California Corporation. (Parry, Stephen) (Entered: 05/21/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk11264
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
May 21, 2019
Type
voluntary
Terminated
Jul 1, 2019
Updated
Sep 13, 2023
Last checked
Jun 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & A West Coast Distribution, Inc.
    Altus GTS, Inc.
    Donnie Daily
    Fresh Grill, LLC/Brown Bag Sandwich
    Mercedes Benz Financial Services

    Parties

    Debtor

    Competition Foods, Inc., a California Corporation
    14445 Mercer St
    Pacoima, CA 91331
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7219

    Represented By

    Stephen Parry
    Law Offices of Stephen Parry
    9253 Aqueduct Ave
    North Hills, CA 91343
    818-895-2200
    Fax : 818-893-4260
    Email: parryzwun@yahoo.com

    Trustee

    David Keith Gottlieb (TR)
    17000 Ventura Boulevard, Suite 300
    Encino, CA CA 91316
    (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 #
    Apr 1 Lyons Investments Inc 7 1:2024bk10526
    Jan 5 MRE Construction Group Inc 7 1:2024bk10021
    Sep 17, 2022 Donada Group, Inc. 7 1:2022bk11088
    Mar 28, 2020 D & F Roofing Company 7 1:2020bk10717
    Feb 17, 2016 Mayan Properties Inc 7 2:16-bk-11921
    Dec 9, 2015 Land Bankers Investment LLC 7 2:15-bk-28673
    Aug 31, 2015 New Wealth Heaven LLC 7 2:15-bk-23609
    Oct 31, 2014 New Wealth Heaven LLC 7 1:14-bk-14974
    Mar 5, 2014 Sheraton Healthcare Center LLC 11 8:14-bk-11362
    Feb 28, 2014 Son Corporation 11 1:14-bk-11061
    Mar 20, 2013 Sheldon Street Incorporated 7 2:13-bk-17180
    Jan 30, 2013 King Kling Incorporated 7 2:13-bk-12421
    Sep 6, 2012 4725 Morella Ave LLC 7 2:12-bk-40414
    Jun 22, 2012 Son Corporation 11 1:12-bk-15759
    Aug 23, 2011 Action Data Supply Corp. 7 1:11-bk-20088