Welcome to BusinessBankruptcies.com!

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

Amerigrade Corp.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk10543
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-20

Updated

9-13-23

Last Checked

3-31-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2020
Last Entry Filed
Mar 5, 2020

Docket Entries by Quarter

Mar 5, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Amerigrade Corp. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/19/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/19/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/19/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/19/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/19/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 03/19/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/19/2020. Statement of Financial Affairs (Form 107 or 207) due 03/19/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/19/2020. Incomplete Filings due by 03/19/2020. Chapter 11 Plan due by 07/6/2020. Disclosure Statement due by 07/6/2020. (Resnik, Matthew) (Entered: 03/05/2020)
Mar 5, 2020 Receipt of Voluntary Petition (Chapter 11)(1:20-bk-10543) [misc,volp11] (1717.00) Filing Fee. Receipt number 50772825. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/05/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk10543
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Mar 5, 2020
Type
voluntary
Terminated
Dec 21, 2020
Updated
Sep 13, 2023
Last checked
Mar 31, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept of Tax and Fee Admi
    Employment Development Department
    Evette Awadalla
    Franchise Tax Board
    Internal Revenue Service
    Jesus Cruz
    JPMorgan Chase Bank
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Mr. Cooper
    Oscar Sanchez
    Robert Stewart
    T Mobile/T-Mobile USA Inc

    Parties

    Debtor

    Amerigrade Corp.
    13219 Filmore Street
    Pacoima, CA 91331
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5911

    Represented By

    Matthew D. Resnik
    Resnik Hayes Moradi
    17609 Ventura Blvd. Suite 314
    Encino, CA 91316
    (818)285-0100
    Fax : (818)855-7013
    Email: matt@rhmfirm.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2021 Top Flight Investments, LLC 11 1:2021bk11875
    May 20, 2021 CP Plating, Inc. 7 1:2021bk10907
    Apr 26, 2021 Top Flight Investments, LLC 11 1:2021bk10736
    Oct 2, 2020 E.B.J.T. Enterprises, LLC 11 1:2020bk11776
    Oct 2, 2019 Ketab Corporation 11 1:2019bk12500
    Jun 14, 2018 Carfel Services, Inc. 7 1:2018bk11510
    Dec 9, 2015 Land Bankers Investment LLC 7 2:15-bk-28673
    Nov 30, 2015 DigitalSound Production Services, Inc. 11 1:15-bk-13952
    Aug 31, 2015 New Wealth Heaven LLC 7 2:15-bk-23609
    Feb 4, 2015 GMA Management Group, Inc. 7 1:15-bk-10343
    Oct 31, 2014 New Wealth Heaven LLC 7 1:14-bk-14974
    May 9, 2013 JC Welding, Inc. 7 1:13-bk-13201
    Mar 20, 2013 Sheldon Street Incorporated 7 2:13-bk-17180
    Jan 30, 2013 King Kling Incorporated 7 2:13-bk-12421
    Sep 6, 2012 4725 Morella Ave LLC 7 2:12-bk-40414