Welcome to BusinessBankruptcies.com!

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

Baldi USA, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk12561
TYPE / CHAPTER
Voluntary / 7

Filed

10-18-18

Updated

9-13-23

Last Checked

11-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 19, 2018
Last Entry Filed
Oct 18, 2018

Docket Entries by Quarter

Oct 18, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Baldi USA, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/1/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/1/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/1/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/1/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/1/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/1/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 11/1/2018. Schedule I: Your Income (Form 106I) due 11/1/2018. Schedule J: Your Expenses (Form 106J) due 11/1/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/1/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/1/2018. Statement of Financial Affairs (Form 107 or 207) due 11/1/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 11/1/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 11/1/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 11/1/2018. Incomplete Filings due by 11/1/2018. (Rodrigo, Aruna) CORRECTION: NOT DEFICIENT FOR SCHEDULES I, J; DECLARATION REGARDING INDIVIDUAL SCHEDULES, CHAPTER 7 STATEMENT OF INDIVIDUAL MONTHLY INCOME, CHAPTER 7 MEANS TEST; STATEMENT OF EXEMPTION FROM PRESUMPTION OF ABUSE - DEFICIENT FOR: STATEMENT OF RELATED CASES; CORPORATE RESOLUTION AUTHORIZING FILING OF PETITION; VERIFICATION OF MAILING MATRIX Modified on 10/18/2018 (Ogier, Kathy). (Entered: 10/18/2018)
Oct 18, 2018 Receipt of Voluntary Petition (Chapter 7)(1:18-bk-12561) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47895024. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/18/2018)
Oct 18, 2018 2 Statement of Corporate Ownership filed. Filed by Debtor Baldi USA, Inc.. (Rodrigo, Aruna) (Entered: 10/18/2018)
Oct 18, 2018 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Baldi USA, Inc.. (Rodrigo, Aruna) (Entered: 10/18/2018)
Oct 18, 2018 5 Meeting of Creditors with 341(a) meeting to be held on 11/28/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Proof of Claim due by 12/27/2018. (Rodrigo, Aruna) (Entered: 10/18/2018)
Oct 18, 2018 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Ogier, Kathy) (Entered: 10/18/2018)
Oct 18, 2018 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Baldi USA, Inc.) (Ogier, Kathy) (Entered: 10/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk12561
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Oct 18, 2018
Type
voluntary
Terminated
Feb 28, 2020
Updated
Sep 13, 2023
Last checked
Nov 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Waste management Services
    Aruna P. Rodrigo
    Baldi USA Inc.
    Franchise Tax Board
    Glendale I Mall Associates LLC
    Internal Revnue Service
    Law Office of Angela Gabayan
    Limco Logistics
    Montebello Town Center Investors
    Rex Investment LLC
    Rex Investment LLC
    Westfield (Culver City Mall LP)
    Westfield Santa Anita
    Weston Herzog LLP

    Parties

    Debtor

    Baldi USA, Inc.
    7338 Gloria Avenue
    Van Nuys, CA 91406
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6630

    Represented By

    Aruna P Rodrigo
    Rodrigo Law Firm
    10390 Commerce Center Drive
    Ste 130
    Rancho Cucamonga, CA 91730
    909-212-0320
    Fax : 909-212-0319
    Email: aprodrigo@rodrigolawfirm.com

    Trustee

    David Seror (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    (818) 827-9200

    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 #
    Aug 23, 2023 Windsor Cheviot Hills, LLC parent case 11 1:2023bk11206
    Aug 23, 2023 Windsor Care Center National City, Inc. parent case 11 1:2023bk11204
    Aug 23, 2023 S&F Market Street Healthcare, LLC parent case 11 1:2023bk11203
    Aug 23, 2023 S&F Hospice Opco I, LLC parent case 11 1:2023bk11202
    Aug 23, 2023 S&F Home Health Opco I, LLC parent case 11 1:2023bk11201
    Aug 23, 2023 Windsor Terrace Healthcare, LLC 11 1:2023bk11200
    Aug 11, 2022 Basile Cabinets Inc 7 1:2022bk10937
    Apr 27, 2022 Best Supply Warehouse, LLC 7 1:2022bk10499
    Feb 10, 2021 SteriWeb Medical LLC 11V 1:2021bk10223
    Jan 17, 2020 R&S RESEARCH LLC 7 1:2020bk10129
    Jul 28, 2017 Cascada Arroyo Corp 7 2:17-bk-19185
    Apr 4, 2016 Basec Builders Corp 7 1:16-bk-10986
    Apr 23, 2013 Corporate Jets, LLC 7 1:13-bk-12756
    Jan 26, 2012 Alexander Park Development Company, Inc. 11 1:12-bk-10783
    Sep 26, 2011 Magnum Auto Body Inc 7 1:11-bk-21386