Welcome to BusinessBankruptcies.com!

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

Bass Enterprises, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk16204
TYPE / CHAPTER
Voluntary / 7

Filed

11-12-22

Updated

9-14-23

Last Checked

12-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2022
Last Entry Filed
Nov 12, 2022

Docket Entries by Month

Nov 12, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Bass Enterprises, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/28/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/28/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/28/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/28/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/28/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/28/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 11/28/2022. Schedule I: Your Income (Form 106I) due 11/28/2022. Schedule J: Your Expenses (Form 106J) due 11/28/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/28/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/28/2022. Statement of Financial Affairs (Form 107 or 207) due 11/28/2022. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 11/28/2022. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 11/28/2022. Chapter 7 Means Test Calculation (Form 122A-2) Due: 11/28/2022. Statement About Your Social Security Numbers (Form 121) due by 11/28/2022. Signature of Attorney on Petition (Form 101 or 201) due 11/28/2022. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 11/28/2022. Cert. of Credit Counseling due by 11/28/2022. Corporate Resolution Authorizing Filing of Petition due 11/28/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 11/28/2022. Statement of Related Cases (LBR Form F1015-2) due 11/28/2022. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 11/28/2022. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 11/28/2022. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 11/28/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/28/2022. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 11/28/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/28/2022. Incomplete Filings due by 11/28/2022. (Chang, Randy) (Entered: 11/12/2022)
Nov 12, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-16204) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54857021. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/12/2022)
Nov 12, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 12/14/2022 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 11/12/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk16204
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Nov 12, 2022
Type
voluntary
Terminated
Dec 19, 2022
Updated
Sep 14, 2023
Last checked
Dec 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PNC Mortgage
    Quality Loan Service Corporation

    Parties

    Debtor

    Bass Enterprises, LLC
    11521 Evergreen Creek Road
    Las Vegas, NV 89135
    CLARK-NV
    Tax ID / EIN: xx-xxx6677

    Represented By

    Randy Chang
    The Chang Firm
    7755 Center Ave Ste 1100
    Huntington Beach, CA 92647
    818-599-8095
    Fax : 866-541-8491
    Email: randyc@thechangfirm.com

    Trustee

    David M Goodrich (TR)
    Golden Goodrich LLP
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000

    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 #
    Aug 17, 2023 MOKELUMNE INVESTMENTS LLC 11V 2:2023bk13439
    Nov 12, 2022 Bazz Enterprises, LLC 7 2:2022bk16205
    Dec 28, 2019 THE FLYING SQUIRREL, LLC 7 2:2019bk18121
    Dec 30, 2016 EDWARD J. MALIK, O.D., CHARTERED AND ASSOCIATES 11 2:16-bk-16872
    Sep 8, 2016 VAUGHAN FITNESS 11 2:16-bk-14940
    Jun 17, 2015 REDROCK ENTERPRISES, LLC 11 2:15-bk-13493
    Oct 24, 2014 3.78 IRISH ACRES, LLC 7 2:14-bk-17138
    Apr 12, 2013 ACCESS STORAGE OF NEVADA, LLC 11 2:13-bk-13123
    Oct 29, 2012 Bermuda & The Boulevard, LLC 11 2:12-bk-23579
    Oct 29, 2012 Randango, LLC 11 2:12-bk-23577
    Oct 29, 2012 Peter Peter Cottontail, LLC 11 2:12-bk-23574
    Sep 24, 2012 KTB CONSTRUCTION, LLC 11 2:12-bk-20875
    Dec 5, 2011 2353 SOUTH ENTERPRISES LLC 7 2:11-bk-28712
    Oct 27, 2011 AMERICAN LAND HOLDINGS, LLC 11 2:11-bk-26925
    Jul 27, 2011 AMERICAN LAND HOLDINGS, LLC 11 2:11-bk-21761