Welcome to BusinessBankruptcies.com!

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

Tedebear, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2019bk04035
TYPE / CHAPTER
Voluntary / 7

Filed

7-5-19

Updated

9-13-23

Last Checked

7-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2019
Last Entry Filed
Jul 5, 2019

Docket Entries by Quarter

Jul 5, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 335.00 filed by Richard E. Chang of Chang & Diamond, APC on behalf of Tedebear, LLC. Declaration re: ECF due by 7/19/2019, (Chang, Richard) (Entered: 07/05/2019)
Jul 5, 2019 2 Declaration Re: Electronic Filing filed by Richard E. Chang on behalf of Tedebear, LLC. (related documents 1 Chapter 7 Voluntary Petition) (Chang, Richard) (Entered: 07/05/2019)
Jul 5, 2019 3 Receipt of Chapter 7 Voluntary Petition( 19-04035-7) [misc,1027u] ( 335.00) Filing Fee. Fee Amount 335.00 Receipt number A14927161 (re: Doc# 1); (U.S. Treasury) (Entered: 07/05/2019)
Jul 5, 2019 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Ackerman, Leonard J. 341(a) meeting to be held on 8/1/2019 at 01:15 PM at Edward J. Schwartz, Federal Office Bldg., Office of the U.S. Trustee, First Floor, Room 1234 (A), 880 Front Street, San Diego, CA 92101. (Chang, Richard) (Entered: 07/05/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2019bk04035
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
Jul 5, 2019
Type
voluntary
Terminated
Feb 25, 2020
Updated
Sep 13, 2023
Last checked
Jul 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmCheck/Isolved
    EBF Partners LLC
    Employment Development Dept.
    Internal Revenue Service
    Jonathan Lavan & Jayme Hudson
    Newco Distributors
    Pearl Capital
    ROC Funding Group
    RTR Recovery
    San Diego County Treasurer
    State Board of Equalization
    UC Marketplace Owner, LLC
    United Pacific Pet
    West Coast Business Capital
    Wigglebutt & Co. Distributing

    Parties

    Debtor

    Tedebear, LLC
    7057 Florey Street
    San Diego, CA 92122
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx9969

    Represented By

    Richard E. Chang
    Chang & Diamond, APC
    7807 Convoy Court, #104
    San Diego, CA 92111
    619-233-6300
    Email: RICHARD@THEBKLAWYERS.COM

    Trustee

    Leonard J. Ackerman
    6977 Navajo Road, Suite 124
    San Diego, CA 92119
    619-463-0555

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 19, 2022 Paradise Senior Apartment Complex, LLC 11 3:2022bk02986
    Apr 17, 2018 Hero Enterprises, Inc. 7 3:2018bk02258
    Apr 2, 2018 STL Stores Inc. 7 3:2018bk02014
    Feb 8, 2017 Dimas Retail Group, Inc. 7 3:17-bk-00698
    Feb 26, 2016 ABS Holdings, Inc. 7 3:16-bk-00930
    Dec 15, 2015 Helou Saab Inc., 11 3:15-bk-07946
    Sep 17, 2015 Dallas Proton Treatment Holdings, LLC 11 3:15-bk-33784
    Sep 17, 2015 Dallas Proton Treatment Center, LLC 11 3:15-bk-33783
    Jun 30, 2015 Carlisle MSA, Inc. 7 5:15-bk-51554
    Dec 23, 2013 TeleServices, Inc. 11 3:13-bk-12171
    Oct 1, 2013 Nirvanix, Inc. 11 1:13-bk-12595
    Jun 17, 2013 Freeline Sports, Inc. 7 3:13-bk-06272
    Nov 3, 2011 Sushi American, LLC 7 3:11-bk-18177
    Sep 13, 2011 Cyber Laser U.S.A Inc. 7 3:11-bk-15286
    Sep 5, 2011 West Terrace Apartments, LP 11 3:11-bk-14958