Welcome to BusinessBankruptcies.com!

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

Greve Financial Services Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-25706
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-11

Updated

9-14-23

Last Checked

11-16-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2011
Last Entry Filed
Nov 14, 2011

Docket Entries by Year

Nov 14, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Greve Financial Services Inc Corporate resolution authorizing filing of petitions due 11/28/2011. Corporate Ownership Statement due by 11/28/2011. Incomplete Filings due by 11/28/2011. (Fentroy, Rita) (Entered: 11/14/2011)
Nov 14, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 12/27/2011 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Fentroy, Rita) (Entered: 11/14/2011)
Nov 14, 2011 3 Statement of Social Security Number(s) Form B21 Filed by Debtor Greve Financial Services Inc . (Fentroy, Rita) (Entered: 11/14/2011)
Nov 14, 2011 Receipt of Chapter 7 Filing Fee - $306.00 by 22. Receipt Number 20129738. (admin) (Entered: 11/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-25706
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Nov 14, 2011
Type
voluntary
Terminated
Jan 31, 2012
Updated
Sep 14, 2023
Last checked
Nov 16, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAL-EPA DTSC
    FERNAL PROPERTIES INC
    RELIABLE DELIVERY SERVICE

    Parties

    Debtor

    Greve Financial Services Inc
    60 Baycrest Court
    Newport Beach, CA 92660
    LOS ANGELES-CA
    Tax ID / EIN: xx-xx0104

    Represented By

    Melvin Teitelbaum
    7162 Beverly Blvd Ste 123
    Los Angeles, CA 90036
    323-933-8100

    Trustee

    David L Hahn (TR)
    Hahn Fife & Co., LLP
    22342 Avenida Empresa, Suite 200
    Rancho Santa Margarita, CA 92688
    (949) 888-1014

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3, 2023 Endepo, Inc. 7 8:2023bk10680
    Feb 18, 2022 R.A. Lotter Holdings, Inc. 7 8:2022bk10293
    May 28, 2020 JAGGED PEAK CANADA, INC. 11 2:2020bk12599
    Apr 6, 2018 Vitacore Holdings, LTD 7 8:2018bk11233
    Jan 3, 2018 Vitacore Holdings, LTD 7 8:2018bk10011
    Dec 6, 2017 Carson Laboratories, Inc. , a Nevada Corporation 7 8:17-bk-14757
    Nov 22, 2017 Rokhia Enterprises, Inc., a California Corporation 7 8:17-bk-14599
    Jan 31, 2017 STAR GOLDEN ENTERPRISES, LLC 11 2:17-bk-10440
    Dec 29, 2016 2401 Nottingham, LLC, a California Limited Liabili 11 8:16-bk-15243
    Dec 21, 2016 779 Stradella, LLC, a Delaware Limited Liability C 11 8:16-bk-15156
    Oct 19, 2016 Rockland Acquisitions, LLC 7 8:16-bk-14304
    Sep 20, 2016 Fifth and Broadway Botanical Services Inc. 7 8:16-bk-13952
    Feb 25, 2016 Polny Chiropratic Corporation 7 8:16-bk-10751
    Feb 25, 2016 OC Neck & Back Therapy Inc 7 8:16-bk-10752
    Nov 7, 2012 Monitor Federal Government Services LLC 11 1:12-bk-13058