Welcome to BusinessBankruptcies.com!

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

716 Management, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk15331
TYPE / CHAPTER
Voluntary / 7

Filed

9-30-22

Updated

3-31-24

Last Checked

10-26-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2022
Last Entry Filed
Oct 2, 2022

Docket Entries by Month

Sep 30, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by 716 Management, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/14/2022. Statement of Financial Affairs (Form 107 or 207) due 10/14/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/14/2022. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/14/2022. Incomplete Filings due by 10/14/2022. (Abbasi, Matthew) (Entered: 09/30/2022)
Sep 30, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-15331) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54715859. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/30/2022)
Sep 30, 2022 2 Corporate resolution authorizing filing of petitions Filed by Debtor 716 Management, Inc.. (Abbasi, Matthew) (Entered: 09/30/2022)
Sep 30, 2022 3 Declaration About an Individual Debtor's Schedules (Official Form 106Dec) Filed by Debtor 716 Management, Inc.. (Abbasi, Matthew) (Entered: 09/30/2022)
Sep 30, 2022 4 Meeting of Creditors with 341(a) meeting to be held on 11/2/2022 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 09/30/2022)
Sep 30, 2022 5 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The correct event code for this document is "Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202)". THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)3 Declaration About an Individual Debtor's Schedules (Official Form 106Dec) filed by Debtor 716 Management, Inc.) (DG) (Entered: 09/30/2022)
Sep 30, 2022 6 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) not required. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 716 Management, Inc.) (DG) (Entered: 09/30/2022)
Sep 30, 2022 7 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor 716 Management, Inc.. (Abbasi, Matthew) (Entered: 09/30/2022)
Oct 2, 2022 8 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 61. Notice Date 10/02/2022. (Admin.) (Entered: 10/02/2022)
Oct 2, 2022 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 716 Management, Inc.) No. of Notices: 1. Notice Date 10/02/2022. (Admin.) (Entered: 10/02/2022)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk15331
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Sep 30, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 26, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alfredo Estrada
    Alicia Velasquez & Sergio Cuami
    AmTrust Financial
    Ana Bonilla
    Antonio de Los Santos
    Apoliar Garcia
    Aracely Frias
    Bank of America
    Bernabe Gonzalez
    Betty Bass
    Brenda Espinoza
    Carlos Cruz & Ester Diaz
    Carlos H. Jacobs
    David Quintero
    Dividend
    There are 59 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    716 Management, Inc.
    840 Apollo St, Suite 100
    El Segundo, CA 90245
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6985
    dba Brentwood Builders

    Represented By

    Matthew Abbasi
    Abbasi Law Corporation
    6320 Canoga Ave.
    Suite 220
    Woodland Hills, CA 91367
    310-358-9341
    Fax : 888-709-5448
    Email: matthew@malawgroup.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    15030 Ventura Blvd., Suite 527
    Sherman Oaks, CA 91403
    818-287-7003

    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 #
    Apr 3 American Youth Symphony, Inc. 7 2:2024bk12576
    Jul 22, 2023 Orro, LLC 7 2:2023bk14605
    Jul 1, 2020 New York Foods Company, Inc. 7 2:2020bk15999
    Apr 13, 2020 Guru Denim LLC parent case 11 1:2020bk10945
    Apr 13, 2020 TRLGGC Services, LLC parent case 11 1:2020bk10944
    Apr 13, 2020 True Religion Sales, LLC parent case 11 1:2020bk10943
    Apr 13, 2020 TRLG Intermediate Holdings, LLC parent case 11 1:2020bk10942
    Apr 13, 2020 True Religion Apparel, Inc. 11 1:2020bk10941
    Aug 3, 2017 Sabemos Beverages, LLC 11 2:17-bk-19529
    Jul 5, 2017 Guru Denim Inc. parent case 11 1:17-bk-11462
    Jul 5, 2017 True Religion Intermediate Holdings, LLC parent case 11 1:17-bk-11461
    Jul 5, 2017 True Religion Apparel, Inc. 11 1:17-bk-11460
    Jul 5, 2017 TRLGGC Services, LLC parent case 11 1:17-bk-11464
    Jul 5, 2017 True Religion Sales, LLC parent case 11 1:17-bk-11463
    Apr 4, 2016 N. L. Abrolat, Inc. 11 2:16-bk-14302