Welcome to BusinessBankruptcies.com!

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

Frery's Egg, Corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-26464
TYPE / CHAPTER
Voluntary / 7

Filed

12-16-16

Updated

9-13-23

Last Checked

1-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2016
Last Entry Filed
Dec 16, 2016

Docket Entries by Year

Dec 16, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Frery's Egg, Corp. (Attachments: # 1 electronic declaration) (Hanson, Eric) (Entered: 12/16/2016)
Dec 16, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-26464) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43890451. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/16/2016)
Dec 16, 2016 2 Corporate resolution authorizing filing of petitions Filed by Debtor Frery's Egg, Corp.. (Hanson, Eric) (Entered: 12/16/2016)
Dec 16, 2016 3 Statement regarding authority to sign and file petition Filed by Debtor Frery's Egg, Corp.. (Hanson, Eric) (Entered: 12/16/2016)
Dec 16, 2016 Meeting of Creditors with 341(a) meeting to be held on 01/18/2017 at 04:30 PM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Hanson, Eric) (Entered: 12/16/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-26464
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Dec 16, 2016
Type
voluntary
Terminated
Jul 14, 2017
Updated
Sep 13, 2023
Last checked
Jan 19, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dun & Bradstreet
    Egg Clearinghouse, Inc.
    Equifax Credit Information
    Experian
    Mattew W. Quall
    Trans Union Credit Bureau

    Parties

    Debtor

    Frery's Egg, Corp.
    13209 Barton Circle Unit A
    Whittier, CA 90605
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9240

    Represented By

    Eric C Hanson
    Law Offices of Eric C. Hanson
    14736 E. Valley Blvd., Ste A-6
    La Puente, CA 91746
    323.302.5004
    Fax : 626.228.2556
    Email: EHansonBK@gmail.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    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 #
    May 26, 2020 WOODEN BAKERY INC 7 2:2020bk14782
    Feb 25, 2020 Nuevo World Investments, LLC 7 2:2020bk12036
    Dec 4, 2019 Leelin Enterprises, Inc. 7 2:2019bk24161
    Dec 3, 2019 Painter Santa LLC 11 2:2019bk24103
    Oct 28, 2019 Chiller Services Rigging & Demo, Inc. 11 2:2019bk22677
    Dec 27, 2018 Lube It Rite, Inc. 7 2:2018bk24887
    Feb 7, 2018 Phoenix Warehouse of California, LLC 7 2:2018bk11392
    Jun 9, 2016 South Pacific Development Construction Inc 7 2:16-bk-17672
    Jul 27, 2015 Tropical Wear, Inc. 7 2:15-bk-21746
    Jan 23, 2014 Unique Innovations, Inc. 7 2:14-bk-11325
    Jun 30, 2013 3rd Generation Harwood, Inc 7 2:13-bk-26958
    Jun 17, 2013 New Century Machine Tools, Inc. 11 2:13-bk-25728
    Jan 9, 2013 Stainless Pipe & Fitting Supply Co., Inc. 7 2:13-bk-10724
    Oct 31, 2012 Neo Tech Floor Co., Inc. 7 2:12-bk-46728
    Feb 15, 2012 Dedicated Logistx, Inc., a California Corporation 7 2:12-bk-15439