Welcome to BusinessBankruptcies.com!

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

Tres Forte, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk17861
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 7, 2019

Docket Entries by Quarter

Jul 5, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Tres Forte, Inc Corporate Resolution Authorizing Filing of Petition due 7/19/2019. Incomplete Filings due by 7/19/2019. (Attachments: # 1 ID) (Fierro, Viridiana) CORRECTION: Case deficient for Statement of Financial Affairs (Form 107 or 207) due 7/19/2019. Modified on 7/5/2019 (Ventura, Olivia). (Entered: 07/05/2019)
Jul 5, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 08/07/2019 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Fierro, Viridiana) (Entered: 07/05/2019)
Jul 5, 2019 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tres Forte, Inc) Statement of Financial Affairs (Form 107 or 207) due 7/19/2019. (Ventura, Olivia) (Entered: 07/05/2019)
Jul 5, 2019 3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tres Forte, Inc) (Ventura, Olivia) (Entered: 07/05/2019)
Jul 5, 2019 Receipt of Chapter 7 Filing Fee - $335.00 by 20. Receipt Number 20235761. (admin) (Entered: 07/05/2019)
Jul 7, 2019 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 07/07/2019. (Admin.) (Entered: 07/07/2019)
Jul 7, 2019 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Tres Forte, Inc) No. of Notices: 1. Notice Date 07/07/2019. (Admin.) (Entered: 07/07/2019)
Jul 7, 2019 6 BNC Certificate of Notice (RE: related document(s)3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 07/07/2019. (Admin.) (Entered: 07/07/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk17861
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Jul 5, 2019
Type
voluntary
Terminated
Aug 9, 2019
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.
    Scott C Philips, Sheriff Levyor

    Parties

    Debtor

    Tres Forte, Inc
    307 East 9th St
    Wilmington, DE 19801
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3240

    Represented By

    Tres Forte, Inc
    PRO SE

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Gonzalez Law, P.C.
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    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 #
    Mar 19 Goli Nutrition, Inc. and Goli Nutrition, Inc. 15 1:2024bk10439
    Aug 25, 2023 U.S. Auto Receivables Financing, LLC 7 1:2023bk11253
    Apr 19, 2021 Roam International, Inc. 7 1:2021bk10719
    Feb 19, 2020 Corporate Housing Solutions, a Delaware limited li 11 3:2020bk30552
    Jul 2, 2019 Dark Horse & Associates, Inc. 11 5:2019bk03039
    Oct 4, 2017 Johnson Products Company, Inc. 7 1:17-bk-12118
    Oct 4, 2017 DRM Holdings, Inc. 7 1:17-bk-12117
    Aug 21, 2017 USAE, LLC 11 1:17-bk-11778
    Mar 29, 2017 Westinghouse Technology Licensing Company LLC parent case 11 1:17-bk-10779
    Oct 5, 2015 Premier Ventures LLC 11 1:15-bk-12068
    Jun 15, 2015 Premier Ventures LLC 7 1:15-bk-11299
    Aug 4, 2014 Phoenix Payment Systems, Inc. 11 1:14-bk-11848
    Nov 6, 2012 Homer City Funding LLC 11 1:12-bk-13024
    May 14, 2012 Avdeals America, Inc. 7 1:12-bk-11530
    Dec 6, 2011 BFSD, INC. 11 2:11-bk-19295