Welcome to BusinessBankruptcies.com!

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

FreeConference.com, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-26673
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-13

Updated

9-13-23

Last Checked

6-28-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2013
Last Entry Filed
Jun 27, 2013

Docket Entries by Year

Jun 27, 2013 1 Petition Chapter 7 Voluntary Petition , Electronic Filing Declaration, Corporate Resolution, Corporate Ownership Statement, Statement of Related Cases, Summary of Schedules, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Declaration Concerning Debtor's Schedules, Statement of Financial Affairs, Disclosure of Compensation of Attorney, Declaration re: Limite Scope of Appearance, Verification of Creditor Mailing List. Fee Amount $306 Filed by FreeConference.com, Inc. (Yoo, Timothy) (Entered: 06/27/2013)
Jun 27, 2013 Receipt of Voluntary Petition (Chapter 7)(2:13-bk-26673) [misc,volp7] ( 306.00) Filing Fee. Receipt number 33648630. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/27/2013)
Jun 27, 2013 Meeting of Creditors with 341(a) meeting to be held on 07/26/2013 at 10:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Yoo, Timothy) (Entered: 06/27/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-26673
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Jun 27, 2013
Type
voluntary
Terminated
Oct 10, 2013
Updated
Sep 13, 2023
Last checked
Jun 28, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Capital, Ltd., as Agent
    EDD
    Franchise Tax Board
    Global Conference Partners
    Interal Revenue Service
    State Board of Equalization

    Parties

    Debtor

    FreeConference.com, Inc., Debtor
    425 E. Colorado Street, Suite 500
    Glendale, CA 91205
    LOS ANGELES-CA

    Represented By

    Timothy J Yoo
    Levene Neale Bender Rankin & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: tjy@lnbyb.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    Los Angeles, CA 90071
    (213)626-2311

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 19, 2023 Glendale Investment Alliance, LLC 11V 2:2023bk13125
    Oct 28, 2022 Jkay United, Inc. 7 2:2022bk15904
    May 14, 2018 Arecont Vision IC DISC parent case 11 1:2018bk11144
    May 14, 2018 Arecont Vision, LLC parent case 11 1:2018bk11143
    May 14, 2018 Arecont Vision Holdings, LLC 11 1:2018bk11142
    Jun 19, 2017 H H C S CORPORATION 7 2:17-bk-17418
    Jan 19, 2017 J.D.E. Enterprise Corporation 7 2:17-bk-10670
    Oct 7, 2016 Green Alchemy Innovations, LLC 7 2:16-bk-23309
    Aug 23, 2016 First Zion Intetrnational Inc 7 2:16-bk-21247
    Jun 9, 2016 First Zion Intetrnational Inc 7 2:16-bk-17663
    May 14, 2015 Trust Deed of California Financial, Inc. 7 2:15-bk-17778
    Jun 8, 2012 JP Unlimited LLC 7 2:12-bk-30093
    Feb 3, 2012 JCL Home Care Services, Inc 7 1:12-bk-11077
    Jan 17, 2012 Colorado Professional Building, LLC 11 2:12-bk-11710
    Jul 26, 2011 Roghieh Inc 7 2:11-bk-41877