Welcome to BusinessBankruptcies.com!

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

BBeautiful, LLC, a California limited liability co

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-10799
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-16

Updated

9-13-23

Last Checked

2-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2016
Last Entry Filed
Jan 24, 2016

Docket Entries by Year

Jan 22, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by BBeautiful, LLC, a California limited liability company (Werth, Steven) WARNING case is deficient for: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/5/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/5/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/5/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/5/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/5/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 2/5/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/5/2016. Statement of Financial Affairs (Form 107 or 207) due 2/5/2016; List of Equity Security Holders due 2/5/2016; Corporate Resolution Authorizing Filing of Petition due 2/5/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 2/5/2016. Statement of Related Cases (LBR Form F1015-2) due 2/5/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/5/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/5/2016. Incomplete Filings due by 2/5/2016Modified on 1/22/2016 (Fortier, Stacey). (Entered: 01/22/2016)
Jan 22, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-10799) [misc,volp11] (1717.00) Filing Fee. Receipt number 41686756. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/22/2016)
Jan 22, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BBeautiful, LLC, a California limited liability company) Corporate Resolution Authorizing Filing of Petition due 2/5/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 2/5/2016. Statement of Related Cases (LBR Form F1015-2) due 2/5/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/5/2016. Incomplete Filings due by 2/5/2016. (Fortier, Stacey) (Entered: 01/22/2016)
Jan 22, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BBeautiful, LLC, a California limited liability company) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/5/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/5/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/5/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/5/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/5/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 2/5/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/5/2016. Statement of Financial Affairs (Form 107 or 207) due 2/5/2016. Incomplete Filings due by 2/5/2016. (Fortier, Stacey) (Entered: 01/22/2016)
Jan 22, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BBeautiful, LLC, a California limited liability company) Corporate Resolution Authorizing Filing of Petition due 2/5/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 2/5/2016. Statement of Related Cases (LBR Form F1015-2) due 2/5/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/5/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/5/2016. Incomplete Filings due by 2/5/2016. (Fortier, Stacey) (Entered: 01/22/2016)
Jan 22, 2016 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BBeautiful, LLC, a California limited liability company) (Fortier, Stacey) (Entered: 01/22/2016)
Jan 22, 2016 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BBeautiful, LLC, a California limited liability company) (Fortier, Stacey) (Entered: 01/22/2016)
Jan 24, 2016 4 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 01/24/2016. (Admin.) (Entered: 01/24/2016)
Jan 24, 2016 5 BNC Certificate of Notice (RE: related document(s)3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 01/24/2016. (Admin.) (Entered: 01/24/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-10799
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Jan 22, 2016
Type
voluntary
Terminated
Aug 9, 2018
Updated
Sep 13, 2023
Last checked
Feb 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    220 Labs
    A & K Labels, Inc.
    Acorn Paper Products Company
    AMERICAN HONDA FINANCE CORPORATION
    Anne Singer, Esq.
    Athens Services
    Athens Services
    Azusa Light & Water
    Azusa Light & Water
    Bank of America
    Bank of America Merchant Services
    Bank of America Merrill Lynch
    Barry K. Rothman, Esq.
    Cal West/Vanitas, Inc.
    Cosmetic Enterprises, Ltd.
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BBeautiful, LLC, a California limited liability company, Debtor and Debtor in Possession
    1361 Mountain View Circle
    Azusa, CA 91702
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2946
    dba Chrislie Formulations

    Represented By

    Steven Werth
    SulmeyerKupetz
    333 S Hope St, 35th Flr
    Los Angeles, CA 90071
    213-617-5210
    Fax : 213-629-4520
    Email: swerth@sulmeyerlaw.com

    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 #
    Dec 12, 2023 M2 Woodcraft, Inc. 7 2:2023bk18213
    Sep 21, 2023 Wells Cargo Express, LLC 7 2:2023bk16142
    May 9, 2023 Universal Metal Plating, Inc. 7 2:2023bk12866
    Aug 16, 2022 M2 Woodcraft, Inc. 7 2:2022bk14453
    May 7, 2021 Sentry Home Health Services, Inc. 7 2:2021bk13784
    Apr 13, 2018 Alvin Lo Optometry Inc. 11 2:2018bk14203
    Feb 14, 2018 American Sport Trailer Company, Inc. 7 2:2018bk11617
    Jun 27, 2017 Berger Bros., Inc. 7 2:17-bk-17843
    Aug 19, 2016 Van Mierlo Properties, LLC 7 2:16-bk-21114
    Apr 5, 2016 MEDomics, LLC 11 2:16-bk-14355
    Oct 21, 2015 AKA Real Estate, LLC 11 2:15-bk-26210
    Jan 30, 2015 DHK Supreme, Inc. 7 2:15-bk-11405
    Jan 30, 2015 DHK Solutions, Inc. 7 2:15-bk-11404
    Mar 31, 2014 Carter's Metal Fabricators, Inc 7 2:14-bk-16046
    Jul 5, 2013 Mark S. Drop Sr., Corporation 7 2:13-bk-27342