Welcome to BusinessBankruptcies.com!

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

Heavenly Fresh, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-22975
TYPE / CHAPTER
Voluntary / 7

Filed

11-7-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 7, 2011

Docket Entries by Year

Nov 7, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Heavenly Fresh, Inc. (Hagen, David) (Entered: 11/07/2011)
Nov 7, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 12/15/2011 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Hagen, David) (Entered: 11/07/2011)
Nov 7, 2011 Receipt of Voluntary Petition (Chapter 7)(1:11-bk-22975) [misc,volp7] ( 306.00) Filing Fee. Receipt number 23459365. Fee amount 306.00. (U.S. Treasury) (Entered: 11/07/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-22975
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Nov 7, 2011
Type
voluntary
Terminated
Mar 1, 2013
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Achi Enterprises
    AFA Redemption Center
    Akbar Mashti Ice Cream Co.
    Albert and Sarah Benji
    Allied Insurance
    Allstate Medical Imaging
    American Express
    American Paper & Plastics
    AT&T
    Aviv Gilady
    Bake Mark USA, LLC
    Benis Zayachecheklouymansour
    Besam Entrance Solutions
    Beshem Holdings, LLC
    Best Kosher Foods
    There are 105 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Heavenly Fresh, Inc.
    23644 Vanowen St.
    West Hills, CA 91307
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2255

    Represented By

    David S Hagen
    16830 Ventura Blvd #500
    Encino, CA 91436
    818-990-4416
    Email: go4broq@earthlink.net

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3, 2020 NSK Group, Inc. 11 1:2020bk10014
    Dec 13, 2018 Maldonado Construction and Associates Corporation 7 1:2018bk12994
    Nov 2, 2016 Go Ventures, Inc., a California Corporation 7 1:16-bk-13159
    Sep 14, 2016 24201 Highlander Road, LLC 11 1:16-bk-12689
    Nov 23, 2015 Exhibit Lighting Group, Inc. 7 1:15-bk-13877
    Jun 1, 2015 Manhattan Brake Center, Inc. 7 1:15-bk-11923
    Aug 1, 2014 Maibu Horizon Corp. 7 1:14-bk-13646
    Mar 6, 2013 Sky Investors, Inc. 7 1:13-bk-11521
    Feb 18, 2013 Roadworx, Inc. 7 1:13-bk-11054
    Feb 8, 2013 Harbor Petroleum, Inc. 11 1:13-bk-10846
    Nov 12, 2012 Process America, Inc. 11 1:12-bk-19998
    Apr 6, 2012 Air Creations Mechanical Inc. 7 1:12-bk-13271
    Jan 13, 2012 A&S Booksellers, Inc. 11 1:12-bk-10392
    Aug 22, 2011 Calpacific Mortgage, Inc. 7 1:11-bk-20033
    Jun 29, 2011 CALPACIFIC MORTGAGE, INC. 7 1:11-bk-17889