Welcome to BusinessBankruptcies.com!

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

Qeisus Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk12628
TYPE / CHAPTER
Voluntary / 7

Filed

10-17-19

Updated

9-13-23

Last Checked

11-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2019
Last Entry Filed
Oct 20, 2019

Docket Entries by Quarter

Oct 17, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Qeisus Enterprises, Inc. (Afzali, Dominic) CORRECTION: Corporate Resolution Authorizing Filing of Petition due 10/31/2019. Incomplete Filings due by 10/31/2019. Modified on 10/18/2019 (Kinsley, Terri). (Entered: 10/17/2019)
Oct 17, 2019 Receipt of Voluntary Petition (Chapter 7)(1:19-bk-12628) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49940377. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/17/2019)
Oct 18, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 11/25/2019 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (admin, ) (Entered: 10/18/2019)
Oct 18, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Qeisus Enterprises, Inc.) Corporate Resolution Authorizing Filing of Petition due 10/31/2019. Incomplete Filings due by 10/31/2019. (Kinsley, Terri) (Entered: 10/18/2019)
Oct 18, 2019 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Qeisus Enterprises, Inc.) (Kinsley, Terri) (Entered: 10/18/2019)
Oct 18, 2019 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but Corporate Resolution is deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Qeisus Enterprises, Inc.) (Kinsley, Terri) (Entered: 10/18/2019)
Oct 20, 2019 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 10/20/2019. (Admin.) (Entered: 10/20/2019)
Oct 20, 2019 6 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/20/2019. (Admin.) (Entered: 10/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk12628
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Oct 17, 2019
Type
voluntary
Terminated
Jun 15, 2020
Updated
Sep 13, 2023
Last checked
Nov 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Consolidated Finantial Group, Inc.
    Linden Trust
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Property Advisors, Inc.

    Parties

    Debtor

    Qeisus Enterprises, Inc.
    7215 Canby Ave.
    Reseda, CA 91335
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5126

    Represented By

    Dominic Afzali
    Westwood Law Center
    1722 Westwood Blvd Ste 202
    Los Angeles, CA 90024
    310-820-3800
    Fax : 310-820-7200
    Email: westwlaw@gmail.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 The Three Builders, Inc. 7 1:2023bk11130
    Feb 27, 2023 Tower Calle Valley, LLC 7 1:2023bk10238
    Aug 17, 2022 GL Investments Group, LLC 11 1:2022bk10960
    Apr 22, 2022 Qeisus Enterprises, Inc. 7 1:2022bk10482
    Jun 29, 2021 CLT Properties Group, LLC 7 1:2021bk11134
    Nov 11, 2019 Sith Juice, Inc. 7 1:2019bk12832
    Oct 21, 2019 Sith Juice, Inc. 7 1:2019bk12660
    Sep 10, 2019 RDFORD PROPERTIES, INC. 11 1:2019bk12274
    Nov 2, 2018 Green Nation Direct, Corporation 11 1:2018bk12698
    Aug 29, 2016 Darmirk LLC 7 1:16-bk-12524
    Jun 6, 2016 Darmirk LLC 7 1:16-bk-11684
    Apr 19, 2014 ASK MIR MANAGEMENT LLC 11 1:14-bk-12065
    Mar 21, 2014 ASK MIR MANAGEMENT LLC 7 1:14-bk-11442
    Dec 15, 2012 ASK MIR MANAGEMENT LLC 11 1:12-bk-20826
    Feb 7, 2012 College of Nursing and Technology, Inc. 11 1:12-bk-11202