Welcome to BusinessBankruptcies.com!

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

Alpha Beta Gamma Trust

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk16225
TYPE / CHAPTER
Voluntary / 7

Filed

8-5-24

Updated

9-15-24

Last Checked

8-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2024
Last Entry Filed
Aug 5, 2024

Docket Entries by Week of Year

Aug 5 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Alpha Beta Gamma Trust Incomplete Filings due by 08/19/2024. (Nicodemus, Derek) Case deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/19/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/19/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/19/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/19/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/19/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 8/19/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/19/2024. Statement of Financial Affairs (Form 107 or 207) due 8/19/2024. Incomplete Filings due by 8/19/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 8/19/2024. Statement of Related Cases (LBR Form F1015-2) due 8/19/2024. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 8/19/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/19/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/19/2024. Incomplete Filings due by 8/19/2024. Holographic signature required on petition. Master mailing list of creditors due 8/8/24. Refer to entry 3-5 for corrective actions. Modified on 8/5/2024 (WT). (Entered: 08/05/2024)
Aug 5 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Alpha Beta Gamma Trust) Corporate Resolution Authorizing Filing of Petition due 8/19/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 8/19/2024. Statement of Related Cases (LBR Form F1015-2) due 8/19/2024. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 8/19/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/19/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/19/2024. Incomplete Filings due by 8/19/2024. (WT) (Entered: 08/05/2024)
Aug 5 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Alpha Beta Gamma Trust) (WT) (Entered: 08/05/2024)
Aug 5 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-16225) [misc,volp7] ( 338.00) Filing Fee. Receipt number A57204548. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/05/2024)
Aug 5 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 Alpha Beta Gamma Trust) (WT) (Entered: 08/05/2024)
Aug 5 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Alpha Beta Gamma Trust) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/19/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/19/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/19/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/19/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/19/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 8/19/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/19/2024. Statement of Financial Affairs (Form 107 or 207) due 8/19/2024. Incomplete Filings due by 8/19/2024. (WT) (Entered: 08/05/2024)
Aug 5 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (WT) (Entered: 08/05/2024)
Aug 5 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/19/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/19/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/19/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/19/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/19/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 8/19/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/19/2024. Statement of Financial Affairs (Form 107 or 207) due 8/19/2024. Incomplete Filings due by 8/19/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 8/19/2024. Statement of Related Cases (LBR Form F1015-2) due 8/19/2024. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 8/19/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/19/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/19/2024. Incomplete Filings due by 8/19/2024. Holographic signature reguired on petition. Master mailing list of creditors due 8/8/24. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Alpha Beta Gamma Trust) (WT) (Entered: 08/05/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk16225
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Aug 5, 2024
Type
voluntary
Updated
Sep 15, 2024
Last checked
Aug 6, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Alpha Beta Gamma Trust
    17725 Crenshaw Bl Ste 306
    Torrance, Ca 90504
    LOS ANGELES-CA
    8186747284
    Tax ID / EIN: xx-xxx1267

    Represented By

    Derek Nicodemus
    Derek Nicodemus
    846 Munevar Rd
    Cardiff By The Sea, CA 92007
    619-517-2200
    Email: derek@nicodemus.law

    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 #
    Jun 5 Alpha Beta Gamma Trust 7 2:2024bk14468
    Jun 4 Alpha Beta Gamma Trust 7 2:2024bk14466
    Dec 3, 2023 Pacifica, LLC 7 2:2023bk18025
    Mar 10, 2023 IA&I REI LLC, a California limited liability compa 7 2:2023bk11400
    Aug 30, 2022 KS World Inc. 11V 2:2022bk14751
    Oct 20, 2020 ATV Group Corp. USA 7 2:2020bk19475
    May 31, 2019 Baya Construction, Inc. 7 2:2019bk16412
    Nov 23, 2015 Bolton Classic Wheels, Inc 7 2:15-bk-27927
    Mar 2, 2015 Lee-Parsons-Evans Inc 7 2:15-bk-13148
    Jan 5, 2015 Lee-Parsons-Evans Inc 7 2:15-bk-10107
    Oct 6, 2014 Lee-Parsons-Evans Inc 7 2:14-bk-28984
    Sep 23, 2014 1 DAY KITCHEN COUNTERTOPS & TILE CORPORATION 7 2:14-bk-28083
    Mar 20, 2014 Bizsell Brokers Real Estate LLC 11 2:14-bk-15352
    Mar 27, 2013 Grandpoint, LLC 11 2:13-bk-18039
    Jun 28, 2012 Asia Kitchen 11 2:12-bk-32415