Welcome to BusinessBankruptcies.com!

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

Altamont Insurance Group, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk03036
TYPE / CHAPTER
Voluntary / 7

Filed

10-3-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Mar 8, 2024

Docket Entries by Month

Oct 3, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 338.00 filed by Jeffrey L Brown of Brown & Farmer, APC on behalf of Altamont Insurance Group, LLC. Declaration re: Electronic Filing due by 10/17/2023, (Brown, Jeffrey) (Entered: 10/03/2023)
Oct 3, 2023 2 Declaration Re: Electronic Filing filed by Jeffrey L Brown on behalf of Altamont Insurance Group, LLC. (related documents 1 Chapter 7 Voluntary Petition) (Brown, Jeffrey) (Entered: 10/03/2023)
Oct 3, 2023 3 Statement Re: Authority to Sign and File Petition filed by Jeffrey L Brown on behalf of Altamont Insurance Group, LLC. (Brown, Jeffrey) (Entered: 10/03/2023)
Oct 3, 2023 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 11/7/2023 at 10:00 AM at via Zoom - Ackerman Meeting ID 850 752 6242, and Passcode 5801344241, Phone (619) 367-1561. (Brown, Jeffrey) (Entered: 10/03/2023)
Oct 3, 2023 Receipt of Chapter 7 Voluntary Petition( 23-03036-7) [misc,1027u] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A17836216 (re: Doc# 1); (U.S. Treasury) (Entered: 10/03/2023)
Oct 5, 2023 5 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 10/05/2023. (Admin.) (Entered: 10/05/2023)
Oct 9, 2023 6 Amendment to Voluntary Petition, & Proof of Service. filed by Jeffrey L Brown on behalf of Altamont Insurance Group, LLC. (Brown, Jeffrey) (Entered: 10/09/2023)
Oct 10, 2023 7 Certificate of Service OF CORRECTION OF EMPLOYER IDENTIFICATION NUMBER IN BANKRUPTCY FILING filed by Jeffrey L Brown on behalf of Altamont Insurance Group, LLC. (Brown, Jeffrey) (Entered: 10/10/2023)
Oct 12, 2023 8 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023)
Oct 15, 2023 9 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 10/15/2023. (Admin.) (Entered: 10/15/2023)
Show 1 more entries
Dec 14, 2023 11 Notice of Continuance of 341(a) Meeting of Creditors to be held on 1/10/2024 at 11:00 AM at Zoom - Ackerman Meeting ID 850 752 6242, and Passcode 5801344241, Phone (619) 367-1561. (Ackerman, Leonard) (Entered: 12/14/2023)
Dec 19, 2023 12 Ex Parte Application to Employ Financial Law Group as Attorneys for the Trustee, filed by Christin A. Batt on behalf of Leonard J. Ackerman (Attachments: # 1 Declaration of Leslie T. Gladstone # 2 Proof of Service) (Batt, Christin) (Entered: 12/19/2023)
Dec 22, 2023 13 Statement of Position: The U.S. Trustee has no objection to the application. filed by Haeji Hong on behalf of United States Trustee. (related documents 12 Application to Employ) (Hong, Haeji) (Entered: 12/22/2023)
Dec 28, 2023 14 Order on Ex Parte Application to Employ Financial Law Group; with Service by BNC (Related Doc # 12) signed on 12/28/2023. (Lewis, L.) (Entered: 12/28/2023)
Dec 30, 2023 15 BNC Court Certificate of Notice. (related documents 14 Order re: Application to Employ) Notice Date 12/30/2023. (Admin.) (Entered: 12/30/2023)
Jan 10 16 Notice of Continuance of 341(a) Meeting of Creditors to be held on 1/30/2024 at 10:00 AM at Zoom - Ackerman Meeting ID 850 752 6242, and Passcode 5801344241, Phone (619) 367-1561. (Ackerman, Leonard) (Entered: 01/10/2024)
Jan 30 17 Notice of Continuance of 341(a) Meeting of Creditors to be held on 2/20/2024 at 10:00 AM at Zoom - Ackerman Meeting ID 850 752 6242, and Passcode 5801344241, Phone (619) 367-1561. (Ackerman, Leonard) (Entered: 01/30/2024)
Feb 20 18 Trustee's Initial Report & 341 Meeting Held and Concluded. (Ackerman, Leonard) (Entered: 02/20/2024)
Feb 20 19 Amendment to Schedule A/B - Property, & Proof of Service. filed by Jeffrey L Brown on behalf of Altamont Insurance Group, LLC. (Brown, Jeffrey) (Entered: 02/20/2024)
Feb 21 20 Notice to Filer of Errors and/or Deficiencies in Documents. (related documents 19 Amendment) (Lewis, L.) (Entered: 02/21/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk03036
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Oct 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 TEEM TRANSPORTERS LLC
    1601 S UNION AVE
    1716 BRIARCREST DRIVE
    2 BEST LOADS INC
    3 SONS LOGISTICS INC
    48F TRANS INC
    6442 WINDY ROAD
    808 LOGISTICS LLC
    A & A TRUCKLINE INC
    A & C COMMERCE SERVICES LLC
    A & M TRUCKING CO
    A M J TRANSPORTATION LLC
    A Star Truck Lines Inc
    A TO B AUTO TRANSPORT LLC
    A&A EXPEDITED
    There are 724 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Altamont Insurance Group, LLC
    3830 Valley Centre Road #705
    Box 245
    San Diego, CA 92130
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx1924
    dba Altamont Transporation and Insurance Brokerage
    fka Avant Brokerage Stockton LLC
    dba Altamont Insurance Brokerage

    Represented By

    Jeffrey L Brown
    Brown & Farmer, APC
    7777 Alvarado Road
    Ste 622
    La Mesa, CA 91942
    619-461-6511
    Fax : 619-464-3824
    Email: jlb@brownfarmerlaw.com

    Trustee

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

    Represented By

    Christin A. Batt
    Financial Law Group
    5656 La Jolla Blvd.,
    La Jolla, CA 92037
    858-454-9887
    Fax : 858-454-9596
    Email: christinb@flgsd.com

    U.S. Trustee

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

    Represented By

    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17 PPS Group Sacramento Corp 11 3:2024bk00516
    Oct 20, 2023 Vollig, LLC 7 3:2023bk03229
    Nov 17, 2022 Nupeutics Natural, Inc. 7 3:2022bk02956
    Feb 3, 2022 Alliance Mechanical Systems, Inc. 7 3:2022bk00279
    Jun 4, 2021 Safcor, Inc 7 3:2021bk02372
    Jun 14, 2016 PM2 Construction, Inc. 7 3:16-bk-03578
    Apr 8, 2015 TBSF2 LLC 11 3:15-bk-02311
    Oct 10, 2014 5709 Glencoe LLC 11 3:14-bk-08070
    May 14, 2013 TBSF2 LLC 11 3:13-bk-05016
    Dec 17, 2012 Mid Pine Avenue LLC 11 3:12-bk-16409
    Dec 5, 2012 The Restful Group, L.P. 11 3:12-bk-16040
    Dec 5, 2012 Restful Group B, LLC 11 3:12-bk-16037
    May 1, 2012 SPYGLASS ESTATE PLANNING, LLC, a Delaware limited 11 3:12-bk-06417
    Feb 3, 2012 301 Mission Grand LLC 11 3:12-bk-01541
    Aug 31, 2011 M Waikiki LLC 11 1:11-bk-02371