Welcome to BusinessBankruptcies.com!

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

BDS Marketing, LLC, a Montana limited liability co

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2022bk11340
TYPE / CHAPTER
Voluntary / 11

Filed

4-12-22

Updated

9-13-23

Last Checked

5-6-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2022
Last Entry Filed
Apr 12, 2022

Docket Entries by Quarter

Apr 12, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by BDS Marketing, LLC, a Montana limited liability company Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/26/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/26/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/26/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/26/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/26/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 04/26/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/26/2022. Statement of Financial Affairs (Form 107 or 207) due 04/26/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/26/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/26/2022. Incomplete Filings due by 04/26/2022. (Goe, Robert) (Entered: 04/12/2022)
Apr 12, 2022 Receipt of Voluntary Petition (Chapter 11)( 6:22-bk-11340) [misc,volp11] (1738.00) Filing Fee. Receipt number A54139586. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/12/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2022bk11340
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11
Filed
Apr 12, 2022
Type
voluntary
Terminated
Jan 11, 2023
Updated
Sep 13, 2023
Last checked
May 6, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew C. Mathews
    Andrew C. Mathews
    California Dept. of Fee & Tax Admin
    City of Palm Springs
    Fastenal Company
    Ford Dent Munn
    Franchise Tax Board Bankruptcy
    Internal Revenue Service
    Southern California Edison
    State Board of Equalization
    Steven Hamilton, Managing Member

    Parties

    Debtor

    BDS Marketing, LLC, a Montana limited liability company
    1111 E. Tahquitz Canyon Way
    Palm Springs, CA 92262
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3454

    Represented By

    Robert P Goe
    Goe Forsythe & Hodges LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 24, 2022 D & L Real Estate Enterprises, LLC 11V 6:2022bk12412
    Sep 24, 2021 RBC Builders, Inc. 7 6:2021bk15083
    Sep 9, 2021 FULONGTENG, INC. 7 6:2021bk14830
    Jul 20, 2020 Fury Investments, Inc. fdba Zelda's Nightclub 7 6:2020bk14908
    Aug 13, 2019 O'Linn Security Incorporated 11 6:2019bk17085
    Aug 21, 2017 EKLA Home Inc 7 6:17-bk-16997
    Apr 11, 2017 Modern Properties, LLC 7 6:17-bk-12976
    Jul 7, 2016 Pacific West Development LLC 11 6:16-bk-16081
    Jun 14, 2016 Pacific West Development LLC 7 6:16-bk-15356
    Sep 30, 2015 Palm Falls House Inc 7 6:15-bk-19636
    May 8, 2013 Recreation Villas LLC 7 6:13-bk-18229
    May 7, 2012 Edenhurst Gallery 11 6:12-bk-21311
    Mar 6, 2012 5KDS Corp 7 6:12-bk-15685
    Mar 6, 2012 Palm Springs Modern Homes IV, LLC 7 6:12-bk-15683
    Sep 22, 2011 Spanish Inn Inc. 11 6:11-bk-39840