Welcome to BusinessBankruptcies.com!

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

Begin a Legacy, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk10575
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-21

Updated

9-13-23

Last Checked

2-19-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2021
Last Entry Filed
Jan 26, 2021

Docket Entries by Quarter

Jan 26, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Begin a Legacy, Inc. Chapter 11 Plan - Small Business due by 07/26/2021. Disclosure Statement due by 07/26/2021. (Aron, Simon) Warning: See docket entry nos. 7 thru 9 for corrective actions. Case is deficient for: List of Equity Security Holders due 2/9/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/9/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/9/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/9/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/9/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/9/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 2/9/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/9/2021. Statement of Financial Affairs (Form 107 or 207) due 2/9/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 2/9/2021. Statement of Related Cases (LBR Form F1015-2) due 2/9/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/9/2021. Also, Attorney name on Petition PDF does not correspond to the attorney login. See entry no. 2 Petition re-filed with correct login information and proper signature. Modified on 1/26/2021 (Pennington-Jones, Patricia). (Entered: 01/26/2021)
Jan 26, 2021 Receipt of Voluntary Petition (Chapter 11)(2:21-bk-10575) [misc,volp11] (1738.00) Filing Fee. Receipt number 52369318. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/26/2021)
Jan 26, 2021 2 Signature of Attorney on Petition (Official Form 101 or 201) of Attorney Filed by Debtor Begin a Legacy, Inc.. (Aron, Simon) (Entered: 01/26/2021)
Jan 26, 2021 3 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) (New 12/2015) Filed by Debtor Begin a Legacy, Inc.. (Aron, Simon) (Entered: 01/26/2021)
Jan 26, 2021 4 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Begin a Legacy, Inc.. (Aron, Simon) (Entered: 01/26/2021)
Jan 26, 2021 5 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Begin a Legacy, Inc.. (Aron, Simon) (Entered: 01/26/2021)
Jan 26, 2021 6 Corporate resolution authorizing filing of petitions Filed by Debtor Begin a Legacy, Inc.. (Aron, Simon) (Entered: 01/26/2021)
Jan 26, 2021 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Begin a Legacy, Inc.) List of Equity Security Holders due 2/9/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/9/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/9/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/9/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/9/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/9/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 2/9/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/9/2021. Statement of Financial Affairs (Form 107 or 207) due 2/9/2021. Incomplete Filings due by 2/9/2021. (Pennington-Jones, Patricia) (Entered: 01/26/2021)
Jan 26, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Begin a Legacy, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 2/9/2021. Statement of Related Cases (LBR Form F1015-2) due 2/9/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/9/2021. (Pennington-Jones, Patricia) (Entered: 01/26/2021)
Jan 26, 2021 7 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 Begin a Legacy, Inc.) (Pennington-Jones, Patricia) (Entered: 01/26/2021)

There are 2 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
2:2021bk10575
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jan 26, 2021
Type
voluntary
Terminated
Mar 24, 2022
Updated
Sep 13, 2023
Last checked
Feb 19, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Al Husseini Group
    Alexander Vorobyov
    Allen S Church
    Angel Espiritu
    Anis K Sadeghpour
    BCKORS LLC
    Benjamin Dychala
    Biz Capital LLC
    Brent Freeman
    Brian Deboer
    BWG
    BWG Holdings LLC
    BWG Investments
    Craig Dworkin
    David Brown
    There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Begin a Legacy, Inc.
    907 Westwood Blvd
    Suite 413
    Los Angeles, CA 90024
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7247
    dba GVNG

    Represented By

    Simon Aron
    Wolf, Rifkin, Shapiro & Schulman LLP
    11400 W Olympic Blvd 9th Fl
    Los Angeles, CA 90064-1565
    310-478-4100
    Fax : 310-479-1422
    Email: saron@wrslawyers.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 #
    Apr 6, 2023 DNP Eats, LLC 11V 2:2023bk12093
    Dec 5, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk16626
    Oct 30, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk15944
    Sep 2, 2022 Mylife.com Inc. 11 2:2022bk14858
    Sep 3, 2021 9017 CR DR, LLC, a California limited liability co 7 2:2021bk17007
    Jan 21, 2020 9017 CR DR, LLC, a California limited liability co 7 2:2020bk10619
    Dec 23, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk24932
    Nov 24, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk23822
    Nov 8, 2019 Syndicate Films International, LLC 7 2:2019bk23232
    Jan 17, 2018 SGV Apparel Retail, LLC 7 2:2018bk10545
    Feb 27, 2013 GGW Brands, LLC 11 2:13-bk-15130
    Nov 26, 2012 SGB Sky King, Inc. 11 8:12-bk-17731
    Oct 3, 2012 XUMZUN, INC. 7 2:12-bk-43538
    May 29, 2012 United Potato Distributors, Inc. 7 2:12-bk-28752
    Nov 4, 2011 Radar Pictures, Inc 11 2:11-bk-56008