Welcome to BusinessBankruptcies.com!

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

Fayfaire LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk18494
TYPE / CHAPTER
Voluntary / 7

Filed

12-22-23

Updated

1-28-24

Last Checked

1-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2023
Last Entry Filed
Dec 28, 2023

Docket Entries by Week of Year

Dec 22, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Fayfaire LLC (Ensafi, Laleh) (Entered: 12/22/2023)
Dec 22, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-18494) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56306779. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/22/2023)
Dec 22, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor Fayfaire LLC. (Ensafi, Laleh) (Entered: 12/22/2023)
Dec 22, 2023 3 Statement of Corporate Ownership filed. Filed by Debtor Fayfaire LLC. (Ensafi, Laleh) (Entered: 12/22/2023)
Dec 26, 2023 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 12/29/2023. (LL). Note: 72 Hours Deficiency Has Been Cured. Modified on 12/27/2023 (LL2). (Entered: 12/26/2023)
Dec 28, 2023 5 Meeting of Creditors 341(a) meeting to be held on 1/23/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (LL2) (Entered: 12/28/2023)
Dec 28, 2023 6 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 12/28/2023. (Admin.) (Entered: 12/28/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk18494
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Dec 22, 2023
Type
voluntary
Terminated
Jan 25, 2024
Updated
Jan 28, 2024
Last checked
Jan 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    US SMALL BUSINESS DEVELOPMENT

    Parties

    Debtor

    Fayfaire LLC
    440 N. Barranca Ave.,
    Covina, CA 91723
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0398

    Represented By

    Laleh Ensafi
    Laleh Ensafi
    15233 Ventura Blvd., Ste. 310
    Sherman Oaks, CA 91403
    888-503-2123
    Fax : 888-503-3123
    Email: ensafilaw@gmail.com

    Trustee

    Howard M Ehrenberg (TR)
    1875 Century Park East
    Suite 1900
    Los Angeles, CA 90067
    213-626-2311
    TERMINATED: 12/28/2023

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-335-7739

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 Inbe Corporation 7 2:2024bk10035
    Jan 3 Metavine, Inc. 11 2:2024bk10025
    May 16, 2023 Alpine Plastering, Inc. 7 2:2023bk13014
    Jan 25, 2023 The Sierra Madre Roasting Company, Inc. 7 2:2023bk10413
    Oct 14, 2022 Consolidated Elevator Company Inc. 11V 2:2022bk15611
    Mar 15, 2022 Litch Construction Company, Inc. 7 2:2022bk11406
    Nov 16, 2020 Residence Group, Inc. 11V 2:2020bk20261
    Jan 14, 2020 EarlyBird Shuttles, LLC 7 2:2020bk10415
    Jul 24, 2019 Richfield Logistics, Inc. 7 2:2019bk18589
    Nov 23, 2016 Riverwood Gas and Oil LLC 11 2:16-bk-25483
    Jul 21, 2016 C & C Body Shop, LLC 7 2:16-bk-19680
    Mar 21, 2016 Liberty Asset Management Corporation 11 2:16-bk-13575
    Nov 19, 2015 Crystal Waterfalls LLC 11 2:15-bk-27769
    Mar 4, 2015 Dynamic Financial & Investment Services Inc 7 2:15-bk-13315
    Feb 17, 2014 RD Owen Corp. 7 2:14-bk-12915