Welcome to BusinessBankruptcies.com!

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

D.R.E.A.M. Clothing, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10520
TYPE / CHAPTER
Voluntary / 7

Filed

4-1-25

Updated

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 4, 2025

Docket Entries by Day

Apr 1 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by D.R.E.A.M. Clothing, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/15/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/15/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/15/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/15/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/15/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/15/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 04/15/2025. Schedule I: Your Income (Form 106I) due 04/15/2025. Schedule J: Your Expenses (Form 106J) due 04/15/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/15/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/15/2025. Statement of Financial Affairs (Form 107 or 207) due 04/15/2025. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 04/15/2025. Corporate Resolution Authorizing Filing of Petition due 04/15/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 04/15/2025. Statement of Related Cases (LBR Form F1015-2) due 04/15/2025. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 04/15/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/15/2025. Incomplete Filings due by 04/15/2025. (Keusseyan, Eileen) (Entered: 04/01/2025)
Apr 1 Receipt of Voluntary Petition (Chapter 7)( 1:25-bk-10520) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58235993. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/01/2025)
Apr 1 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Faith (TR), Jeremy W. with 341(a) meeting to be held on 5/7/2025 at 09:30 AM via Zoom - Faith: Meeting ID 973 812 7924, Passcode 8746194099, Phone 1 747 281 2473. (Scheduled Automatic Assignment, shared account) (Entered: 04/01/2025)
Apr 2 3 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information Estimated Liabilities was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor D.R.E.A.M. Clothing, LLC) (TK) (Entered: 04/02/2025)
Apr 4 4 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 1. Notice Date 04/04/2025. (Admin.) (Entered: 04/04/2025)
Apr 4 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor D.R.E.A.M. Clothing, LLC) No. of Notices: 1. Notice Date 04/04/2025. (Admin.) (Entered: 04/04/2025)
Apr 4 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor D.R.E.A.M. Clothing, LLC) No. of Notices: 1. Notice Date 04/04/2025. (Admin.) (Entered: 04/04/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2025bk10520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Apr 1, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    D.R.E.A.M. Clothing, LLC
    9601 Owensmouth Ave., No. 27
    Chatsworth, CA 91311
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3644

    Represented By

    Eileen Keusseyan
    Keosian Law LLP
    4630 Van Nuys Boulevard
    Sherman Oaks, CA 91403
    818-986-9331
    Fax : 818-986-9341
    Email: ek@keosianlaw.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    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 #
    Mar 15 A&Y Construction, Inc. 7 1:2025bk10423
    Sep 11, 2023 Noble House Home Furnishings, LLC 11 4:2023bk90773
    Sep 11, 2023 Heavy Metal, Inc. parent case 11 9:2023bk90776
    Sep 11, 2023 NH Services LLC parent case 11 9:2023bk90775
    Sep 11, 2023 Best Selling Home Decor Furniture LLC parent case 11 9:2023bk90774
    Sep 11, 2023 Noble House Home Furnishings, LLC 11 9:2023bk90773
    Apr 18, 2023 Everlasting Hospice, Inc. 7 1:2023bk10493
    Dec 12, 2022 All Action Security Consulting Group, Inc. 11V 1:2022bk11429
    Apr 25, 2021 ACA Security Systems, LP parent case 11 1:2021bk10746
    Aug 14, 2018 Alpha-Omega Enterprises, Inc. 7 1:2018bk12048
    Apr 25, 2016 P.A.Y. Creation and Design, Inc. 7 1:16-bk-11234
    Jun 19, 2015 Darius Enterprises, LLC 7 1:15-bk-12153
    Dec 4, 2013 Monte's Screw Machine Company, Inc. 7 1:13-bk-17547
    Nov 15, 2011 Wired Accessories Inc. 7 1:11-bk-23286
    Sep 2, 2011 NNN Chatsworth Business Park 37, LLC 11 1:11-bk-20545
    BESbswy