Welcome to BusinessBankruptcies.com!

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

Ez Builders, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk12253
TYPE / CHAPTER
Voluntary / 7

Filed

9-8-19

Updated

9-13-23

Last Checked

10-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 9, 2019
Last Entry Filed
Sep 8, 2019

Docket Entries by Quarter

Sep 8, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by EZ BUILDERS, INC. (Weinberg, Marc) (Entered: 09/08/2019)
Sep 8, 2019 Receipt of Voluntary Petition (Chapter 7)(1:19-bk-12253) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49704968. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/08/2019)
Sep 8, 2019 Meeting of Creditors with 341(a) meeting to be held on 10/21/2019 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Weinberg, Marc) (Entered: 09/08/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk12253
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Sep 8, 2019
Type
voluntary
Terminated
Nov 12, 2019
Updated
Sep 13, 2023
Last checked
Oct 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amy & Fadi Mourad
    Anika Poitier
    Contractors State License Board
    Contractors State License Board
    David Davitian
    Donel & Prisca Boentran
    Elva Hernandez
    Frances Mciver Rose
    Gabbi Jacobs
    Ganahl Lumber Co
    George Andraos Aftin
    Izone Engineering
    Jackie & Brian Kreitzman - Senit
    Jenine Chenian
    Johanna Klein
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    EZ BUILDERS, INC.
    [Not a physical address]
    14622 Ventura Blvd, #701
    Sherman Oaks, CA 91403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9188

    Represented By

    Marc Weinberg
    16501 Ventura Blvd
    Suite 400
    Encino, CA 91436
    818-610-7646
    Fax : 818-610-7647
    Email: marcweinberg@att.net

    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 #
    Feb 3, 2021 Alex Foxman M.D. 11V 1:2021bk10179
    Jul 17, 2017 ALLIANCE FUNDING GROUP INC. 7 1:17-bk-11888
    Sep 15, 2016 AMERICAN FUNDERS CORP. 7 1:16-bk-12701
    Sep 14, 2016 ALLIANCE FUNDING GROUP INC 7 1:16-bk-12686
    Oct 14, 2015 CBA 54 11 1:15-bk-13429
    Sep 17, 2013 Porchlight Distribution, Inc. parent case 11 1:13-bk-16040
    Aug 16, 2013 Clayton Biltmore Investments, Inc. 7 1:13-bk-15424
    Jul 29, 2013 Porchlight Entertainment, Inc. 7 1:13-bk-14983
    Apr 5, 2013 Hamlet West, Inc., a Delaware corporation 11 1:13-bk-12399
    Apr 5, 2013 Hamlet Group, Inc., a Delaware corporation 11 1:13-bk-12398
    Apr 5, 2013 Hamlet East, Inc. a Delaware corporation 11 1:13-bk-12397
    Mar 18, 2013 6371-77 VNB, LLC 11 1:13-bk-11840
    Oct 25, 2012 Cameron Pointe, LLC 7 1:12-bk-19446
    Jul 3, 2012 MAH Properties, LLC 11 1:12-bk-16075
    Jul 13, 2011 Palos Verdes Development Group LLC 7 1:11-bk-18449