Welcome to BusinessBankruptcies.com!

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

Bebo.com, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-22205
TYPE / CHAPTER
Voluntary / 11

Filed

5-9-13

Updated

9-13-23

Last Checked

5-10-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2013
Last Entry Filed
May 9, 2013

Docket Entries by Year

May 9, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Bebo.com, Inc. (Govier, William). WARNING: The Petition is deficient for Eq. Sec. Hold. List due by 05/23/2013. Summary of Schedules due by 05/23/2013. Declaration Re Sched due by 05/23/2013. Stmt. of Fin. Affairs due by 05/23/2013. Schedule A due by 05/23/2013. Schedule B due by 05/23/2013. Schedule D due by 05/23/2013. Schedule E due by 05/23/2013. Schedule F due by 05/23/2013. Schedule G due by 05/23/2013. Schedule H due by 05/23/2013. Addendum Voluntary Petition (requires updated form 4/13) due by 5/23/2013. Incomplete Filings Due by 05/23/2013. Modified on 5/9/2013 (Alcala, Maria). (Entered: 05/09/2013)
May 9, 2013 Receipt of Voluntary Petition (Chapter 11)(2:13-bk-22205) [misc,volp11] (1213.00) Filing Fee. Receipt number 32971003. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/09/2013)
May 9, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Bebo.com, Inc.. (Govier, William) (Entered: 05/09/2013)
May 9, 2013 3 Corporate resolution authorizing filing of petitions of STATE COURT ORDER APPOINTING RECEIVER AND AUTHORIZING RECEIVE TO, AMONG OTHER THINGS, FILE CHAPTER 11 PETITION Filed by Debtor Bebo.com, Inc.. (Govier, William) (Entered: 05/09/2013)
May 9, 2013 4 Statement of Corporate Ownership filed. Corporate parents added to case: Bebo.com, Inc.. Filed by Debtor Bebo.com, Inc.. (Govier, William) (Entered: 05/09/2013)
May 9, 2013 5 List of creditors holding 20 largest unsecured claims Filed by Debtor Bebo.com, Inc.. (Govier, William) (Entered: 05/09/2013)
May 9, 2013 6 Statement of related cases Filed by Debtor Bebo.com, Inc.. (Govier, William) (Entered: 05/09/2013)
May 9, 2013 7 Venue disclosure form (for Corporations and Partnerships filing a chapter 11) Filed by Debtor Bebo.com, Inc.. (Govier, William) (Entered: 05/09/2013)
May 9, 2013 8 List of Creditors (Mailing List) Filed by Debtor Bebo.com, Inc.. (Govier, William) (Entered: 05/09/2013)
May 9, 2013 9 Verification of List of Creditors (Mailing List) Filed by Debtor Bebo.com, Inc.. (Govier, William) (Entered: 05/09/2013)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-22205
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
May 9, 2013
Type
voluntary
Terminated
Nov 15, 2017
Updated
Sep 13, 2023
Last checked
May 10, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    10951 Pico LLC
    AAmerican Storage
    Adam Levin
    Akamai Technologies
    Anthem Blue Cross
    AOL Advertising
    Aristotle International Inc
    Ascendant Inc
    Ascendant Inc
    BitGravity Inc
    City of Los Angeles
    Corporation Service Company
    Criterion Capital Partners LLC
    Cypress Premium Funding
    Delaware Division of Corporations
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bebo.com, Inc.
    10951 W Pico Blvd
    Suite 204
    Los Angeles, CA 90064
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4839
    aka Bebo, Inc., Buckaroo Acquisition Corporation

    Represented By

    William F Govier
    Lesnick Prince & Pappas LLP
    315 W. 9th Street, Suite 705
    Los Angeles, CA 90015
    213-493-6496
    Fax : 213-493-6596
    Email: wgovier@lesnickprince.com
    Matthew A Lesnick
    Lesnick Prince & Pappas LLP
    185 Pier Ave Ste 103
    Santa Monica, CA 90405
    310-396-0964
    Fax : 310-396-0963
    Email: matt@lesnickprince.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 10, 2023 1600 E Butler Ave, LLC 11 3:2023bk08129
    Sep 26, 2023 Proto Holdings, Inc. 7 2:2023bk16261
    Aug 1, 2022 Treetop Development, LLC 11 2:2022bk14165
    Jan 15, 2021 Lydda Lud, LLC 11 2:2021bk10336
    Jan 15, 2021 Coldwater Development LLC 11 2:2021bk10335
    Sep 7, 2020 Nichols Executive Enterprises, Inc 11 2:2020bk18166
    Apr 30, 2020 4Fingers USA Inc. 7 1:2020bk11018
    Feb 24, 2020 Nichols Executive Enterprises, Inc 11 2:2020bk12002
    Nov 27, 2019 901 Strada, LLC 11 2:2019bk23962
    Aug 2, 2019 2379 Westwood Group Inc. 7 2:2019bk19064
    Sep 27, 2017 Bundle City, Inc. 7 2:17-bk-21840
    Jun 19, 2015 Land Bankers Investment LLC 7 2:15-bk-19848
    Jan 5, 2015 London Finance Group, Ltd. 11 2:15-bk-10097
    Jun 4, 2013 Small Business Organization, LLC 7 2:13-bk-24751
    Jan 11, 2012 King Kling Llc 7 2:12-bk-11000