Welcome to BusinessBankruptcies.com!

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

Advanced Media Networks, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2019bk10846
TYPE / CHAPTER
Voluntary / 11

Filed

5-6-19

Updated

9-13-23

Last Checked

5-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2019
Last Entry Filed
May 6, 2019

Docket Entries by Quarter

May 6, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Advanced Media Networks, LLC List of Equity Security Holders due 05/20/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/20/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/20/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/20/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/20/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/20/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/20/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 05/20/2019. Schedule I: Your Income (Form 106I) due 05/20/2019. Schedule J: Your Expenses (Form 106J) due 05/20/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/20/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/20/2019. Statement of Financial Affairs (Form 107 or 207) due 05/20/2019. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 05/20/2019. Corporate Resolution Authorizing Filing of Petition due 05/20/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 05/20/2019. Statement of Related Cases (LBR Form F1015-2) due 05/20/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/20/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/20/2019. Incomplete Filings due by 05/20/2019. (Steinberg, Peter) WARNING: See Docket # 2, 3 for corrective action, re deficiencies. Modified on 5/6/2019 (McNabb, Jim). (Entered: 05/06/2019)
May 6, 2019 Receipt of Voluntary Petition (Chapter 11)(9:19-bk-10846) [misc,volp11] (1717.00) Filing Fee. Receipt number 49000502. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/06/2019)
May 6, 2019 2 Amended Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Advanced Media Networks, LLC) (McNabb, Jim) (Entered: 05/06/2019)
May 6, 2019 3 Notice to Filer of Correction : Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Advanced Media Networks, LLC, Update/Terminate Deficiency Deadlines (def/deforco), 2 Amended Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) (McNabb, Jim) (Entered: 05/06/2019)
May 6, 2019 4 Order Scheduling Chapter 11 Status Conference (Date: July 3, 2019; Time: 11:00 a.m.) (BNC-PDF) (Related Doc # 1 ) Signed on 5/6/2019 (McNabb, Jim) (Entered: 05/06/2019)
May 6, 2019 5 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Advanced Media Networks, LLC) Status hearing to be held on 7/3/2019 at 11:00 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (McNabb, Jim) (Entered: 05/06/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2019bk10846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
May 6, 2019
Type
voluntary
Terminated
Jul 7, 2022
Updated
Sep 13, 2023
Last checked
May 29, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T, Inc.
    Bank of America
    Bayard, P.A.
    Buether Joe and Carpenter, LLC
    Internal Revenue Service
    Law Offices of Harold J. Light
    Richard J. Agostinelli
    Ropes & Gray LLP
    Stephen Villoria
    Steven D. Moore, Esq.
    United States Trustee
    Yuki Yasui

    Parties

    Debtor

    Advanced Media Networks, LLC
    3952 Camino Ranchero
    Camarillo, CA 93012
    VENTURA-CA
    Tax ID / EIN: xx-xxx2195

    Represented By

    Peter T Steinberg
    Steinberg Nutter and Brent
    23801 Calabasas Rd Ste 2031
    Calabasas, CA 91302
    818-876-8535
    Fax : 818-876-8536
    Email: mr.aloha@sbcglobal.net

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20 BroBasket California, LLC 7 9:2024bk10178
    Jan 12 Broad Oak Retail, Inc. 7 9:2024bk10035
    Feb 7, 2022 Marx Cards Inc. 7 9:2022bk10096
    Sep 8, 2020 Floral Gift & Home Decor International, Inc. 7 9:2020bk11097
    Dec 19, 2018 Green Pharmaceuticals, Inc. 11 9:2018bk12087
    Sep 22, 2018 Elmer's King's Tire and Wheel, LLC 7 9:2018bk11551
    Nov 17, 2016 Sharp Bookkeepers, Inc. dba SHAVE IT ICE 7 9:16-bk-12131
    Jun 1, 2016 TANGERINE EXPRESS, INC. 7 2:16-bk-13017
    Sep 12, 2013 DTS Marketing Inc 11 9:13-bk-12315
    Jul 10, 2013 Lowe Foundation Inc 7 9:13-bk-11783
    Apr 16, 2013 Lowe Foundation Inc. 7 9:13-bk-10968
    Jan 29, 2013 Danae Engineering, Inc 7 9:13-bk-10219
    Sep 17, 2012 Kurt Rush Construction, Inc. 7 9:12-bk-13473
    Jun 20, 2012 Maccor, Inc. 7 9:12-bk-12390
    Apr 25, 2012 Maccor, Inc. 7 9:12-bk-11661