Welcome to BusinessBankruptcies.com!

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

BGM Pasadena, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-27833
TYPE / CHAPTER
Voluntary / 11

Filed

11-20-15

Updated

9-13-23

Last Checked

12-24-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2015
Last Entry Filed
Nov 20, 2015

Docket Entries by Year

Nov 20, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by BGM Pasadena, LLC List of Equity Security Holders due 12/4/2015. Summary of Schedules (Form B6 Pg 1) due 12/4/2015. Schedule A (Form B6A) due 12/4/2015. Schedule B (Form B6B) due 12/4/2015. Schedule C (Form B6C) due 12/4/2015. Schedule D (Form B6D) due 12/4/2015. Schedule E (Form B6E) due 12/4/2015. Schedule F (Form B6F) due 12/4/2015. Schedule G (Form B6G) due 12/4/2015. Schedule H (Form B6H) due 12/4/2015. Schedule I (Form B6I) due 12/4/2015. Schedule J (Form B6J) due 12/4/2015. Declaration Concerning Debtors Schedules (Form B6) due 12/4/2015. Statement of Financial Affairs (Form B7) due 12/4/2015. Statement (Form B22B) Due: 12/4/2015. Corporate Ownership Statement due by 12/4/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 12/4/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 12/4/2015. Incomplete Filings due by 12/4/2015. (Tiemstra, James) WARNING: Item subsequently modified by docket entry # 2. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due 11/23/15. Statement of Related Cases due 12/4/2015. Terminated deadlines for Schedule C, Schedule I, and Schedule J (not applicable). Modified on 11/20/2015 (Francis, Dawnette). (Entered: 11/20/2015)
Nov 20, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-27833) [misc,volp11] (1717.00) Filing Fee. Receipt number 41297915. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/20/2015)
Nov 20, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BGM Pasadena, LLC) Statement of Related Cases due 12/4/2015. (Francis, Dawnette) (Entered: 11/20/2015)
Nov 20, 2015 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due by 11/23/2015. (Francis, Dawnette) Modified on 11/20/2015 (Francis, Dawnette). (Entered: 11/20/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-27833
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Nov 20, 2015
Type
voluntary
Terminated
Apr 6, 2018
Updated
Sep 13, 2023
Last checked
Dec 24, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ambassador Cost Center 3
    Ambassador Cost Center 4
    Ambassador Cost Center 5
    Ambassador West Master Association
    Ambassador West Master Association
    AMSS, LLC
    Bruce E Harrington
    Camilo Hernandez
    Canoga Park Heating & Air
    Christopher L Blank
    Citizens Business Bank
    City Wide Maintenance
    Delaware State Treasury
    Division of Corporations
    DLG Family Limited Partnership
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BGM Pasadena, LLC, Delaware limited liability company
    210 S. Orange Grove Blvd.
    Pasadena, CA 91105
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3415

    Represented By

    James A Tiemstra
    Tiemstra Law Group PC
    1111 Broadway Ste 1501
    Oakland, CA 94607-4036
    510-987-8000
    Fax : (510) 987-8001
    Email: jat@tiemlaw.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 8, 2023 Near North America, Inc. 11 1:2023bk11967
    Dec 8, 2023 Near Intelligence LLC 11 1:2023bk11965
    Dec 8, 2023 Near Intelligence, Inc. 11 1:2023bk11962
    Jun 15, 2023 Commercial Partners Network, Inc. 7 2:2023bk13745
    Jun 4, 2021 Royal Antiques, Inc 7 2:2021bk14646
    Sep 28, 2020 Hollywood for Children, Inc., a New York non-profi 11 2:2020bk18801
    Apr 7, 2017 Altadena Lincoln Crossing LLC 11 2:17-bk-14276
    Oct 6, 2016 Q Patents, Inc. 11 2:16-bk-23244
    Feb 4, 2016 Greystone Investment Associates II, Inc. dba Villa 7 2:16-bk-11432
    Jan 4, 2016 Doran Lofts 11 2:16-bk-10015
    Jan 22, 2015 Alicia AMSS, LLC 11 2:15-bk-10968
    Apr 16, 2014 72 North, Inc. 7 2:14-bk-17297
    Mar 1, 2014 Group China, Inc. 7 2:14-bk-13936
    Apr 11, 2012 Garocco, Inc. 7 2:12-bk-22868
    Dec 23, 2011 Hunter Group, Inc. 7 2:11-bk-61989