Welcome to BusinessBankruptcies.com!

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

Fraiche Concept, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-25808
TYPE / CHAPTER
Voluntary / 7

Filed

6-17-13

Updated

4-2-16

Last Checked

1-26-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2016
Last Entry Filed
May 8, 2014

Docket Entries by Year

Jun 17, 2013 1 Petition Chapter 7 Voluntary Petition Fee Amount filed by Alan F Broidy on behalf of Concept,FraicheLLC. (Broidy, Alan) (Entered: 06/17/2013)
Jun 17, 2013 Receipt of Chapter 7 Voluntary Petition - Case Upload(2:13-bk-25808) [caseupld,1027u] ( 306.00) Filing Fee. Receipt number 33498472. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/17/2013)
Jun 18, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 07/22/2013 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (admin, ) (Entered: 06/18/2013)
Jun 18, 2013 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Fraiche Concept, LLC) (Guevarra, Henry) (Entered: 06/18/2013)
Jun 18, 2013 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Fraiche Concept, LLC) (Guevarra, Henry) (Entered: 06/18/2013)
Jun 20, 2013 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 17. Notice Date 06/20/2013. (Admin.) (Entered: 06/20/2013)
Jun 20, 2013 6 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/20/2013. (Admin.) (Entered: 06/20/2013)
Jun 20, 2013 7 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 06/20/2013. (Admin.) (Entered: 06/20/2013)
Jul 1, 2013 8 Summary of Schedules SUMMARY OF SCHEDULES, SCHEDULES A - H, DELARATION CONCERNING DEBTOR'S SCHEDULES, STATEMENT OF FINANCIAL AFFAIRS, DISCLOSURE OF COMPENSATION OF ATTORNEY FOR DEBTOR, DECLARATION RE: LIMITED SCOPE OF APPEARANCE, ETC., STATEMENT OF RELATED CASES, ETC., ELECTRONIC FILING DECLARATION Filed by Debtor Fraiche Concept, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload). (Broidy, Alan) (Entered: 07/01/2013)
Jul 11, 2013 9 Final Notice - Uncured Case Deficiencies re: Corporate Ownership Statement.(BNC) (RE: related document(s)1 Chapter 7 Voluntary Petition - Case Upload filed by Debtor Fraiche Concept, LLC) Incomplete Filings due by 7/25/2013. (Suarez, Romeo) (Entered: 07/11/2013)
Show 5 more entries
Jul 31, 2013 15 Order that the Stay of 11 U.S.C. Section 362(a) be terminated (BNC-PDF) Signed on 7/30/2013 (RE: related document(s)14 Stipulation filed by Creditor LP Culver, LLC). (Kaaumoana, William) (Entered: 07/31/2013)
Aug 2, 2013 16 BNC Certificate of Notice - PDF Document. (RE: related document(s)15 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/02/2013. (Admin.) (Entered: 08/02/2013)
Sep 5, 2013 17 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/03/13 at 11:00 AM at RM 102, 725 S Figueroa St., Los Angeles, CA 90017. Debtor appeared. (Gonzalez (TR), Rosendo) (Entered: 09/05/2013)
Sep 5, 2013 18 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Gonzalez (TR), Rosendo) (Entered: 09/05/2013)
Oct 8, 2013 19 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/25/13 at 12:00 PM at RM 102, 725 S Figueroa St., Los Angeles, CA 90017. (Gonzalez (TR), Rosendo) (Entered: 10/08/2013)
Oct 9, 2013 20 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Gonzalez (TR), Rosendo) (Entered: 10/09/2013)
Dec 2, 2013 21 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 01/23/14 at 11:00 AM at RM 102, 725 S Figueroa St., Los Angeles, CA 90017. (Gonzalez (TR), Rosendo) (Entered: 12/02/2013)
Dec 2, 2013 22 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Gonzalez (TR), Rosendo) (Entered: 12/02/2013)
Jan 9, 2014 23 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by Trustee Rosendo Gonzalez (TR). 341(a) Meeting Continued to 1/23/2014 at 11:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Gonzalez (TR), Rosendo) (Entered: 01/09/2014)
Jan 28, 2014 24 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 03/04/14 at 12:00 PM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Gonzalez (TR), Rosendo) (Entered: 01/28/2014)

There are 8 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-25808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 17, 2013
Type
voluntary
Terminated
May 8, 2014
Updated
Apr 2, 2016
Last checked
Jan 26, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Medzoyan
    David Robinson
    Employment Development Dept
    Eric Waterman
    Internal Revenue Service
    Irene C. Dizon
    Jeffrey S. Gibbs
    Jennifer Dizon
    Jorge Saucedo
    LP Realty, Inc.
    Michael T. Morris
    Permier Meat Company
    Savory Gourmet, INc.
    State Board Of Equalization
    State Of California
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fraiche Concept, LLC
    9900 Culver Boulevard, Suite B
    Culver City, CA 90230
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9874
    aka L'Epicerie Market

    Represented By

    Alan F Broidy
    1925 Century Park E 17th Fl
    Los Angeles, CA 90067
    310-286-6601
    Fax : 310-286-6610
    Email: alan@broidylaw.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Associates
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    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 #
    Feb 17, 2022 K Street Global, Inc 7 2:2022bk10877
    Jul 28, 2021 Radical West Inc. 7 2:2021bk16053
    Apr 7, 2021 Beethoven, Inc. 7 2:2021bk12841
    Dec 17, 2018 One Way Loans, LLC, d/b/a PowerLend 11 2:2018bk24572
    Oct 12, 2018 Cal Agri Products, LLC 7 2:2018bk22026
    Feb 27, 2018 SOCALDEAL INC 7 2:2018bk12119
    Mar 6, 2017 Pacific National Security, Inc. 7 2:17-bk-12666
    Oct 15, 2015 Londoloza Dog Den & Cattery, Inc. 7 2:15-bk-25854
    Apr 29, 2015 Solavie Ventures Canada, Ltd. 7 2:15-bk-16841
    Feb 13, 2015 Harkle, Inc 7 2:15-bk-12230
    Feb 13, 2015 Cassh, Inc 7 2:15-bk-12227
    Feb 13, 2015 Anjul, Inc. 7 2:15-bk-12222
    Dec 27, 2012 LUXEYARD, INC. 7 2:12-bk-51986
    Jun 8, 2012 Em's Cafe, Inc. 7 2:12-bk-30129
    Dec 10, 2011 Brake Madness Inc. 11 2:11-bk-60339