Welcome to BusinessBankruptcies.com!

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

Big Sur Consulting, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-14555
TYPE / CHAPTER
Voluntary / 7

Filed

4-8-16

Updated

9-13-23

Last Checked

5-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2016
Last Entry Filed
Apr 10, 2016

Docket Entries by Year

Apr 8, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals , Corporate Resolution, Corporate Ownership Statement, Statement of Related Cases, Verification of Master Mailing List with List of Creditors. Fee Amount $335 Filed by Big Sur Consulting, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/22/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/22/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/22/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/22/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/22/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 04/22/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/22/2016. Statement of Financial Affairs (Form 107 or 207) due 04/22/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/22/2016. Incomplete Filings due by 04/22/2016. (Calsada, Glenn) (Entered: 04/08/2016)
Apr 8, 2016 3 Meeting of Creditors with 341(a) meeting to be held on 05/11/2016 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Calsada, Glenn) (Entered: 04/08/2016)
Apr 8, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Big Sur Consulting, LLC. (Calsada, Glenn) (Entered: 04/08/2016)
Apr 8, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-14555) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42235734. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/08/2016)
Apr 10, 2016 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 16. Notice Date 04/10/2016. (Admin.) (Entered: 04/10/2016)
Apr 10, 2016 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Big Sur Consulting, LLC) No. of Notices: 1. Notice Date 04/10/2016. (Admin.) (Entered: 04/10/2016)
Apr 10, 2016 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Big Sur Consulting, LLC) No. of Notices: 1. Notice Date 04/10/2016. (Admin.) (Entered: 04/10/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-14555
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Apr 8, 2016
Type
voluntary
Terminated
Oct 28, 2016
Updated
Sep 13, 2023
Last checked
May 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aztec Financial
    Aztec T.D. Service Co.
    Aztec T.D. Service co.
    Blanca Serrano
    Blanca Serrano
    Brian P. Ballo, Esq.
    CL Ranch, LLC
    Consuelo M. Ledezma
    Consuelo M. Ledezma
    Debtor's Attorney
    Debtor's Attorney
    Debtor's Attorney
    Debtor's Attorney
    JV Real Estate Partners, Inc. A California Corpora
    JV Real Estate Partners, Inc. A California Corpora
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Big Sur Consulting, LLC
    1223 Wilshire Boulevard
    #824
    Santa Monica, CA 90403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5486

    Represented By

    Glenn Ward Calsada
    Law Offices of Glenn W Calsada
    20600 Ventura Boulevard #1217
    Woodland Hills, CA 91364
    818-477-0314
    Fax : 818-473-4277
    Email: glenn@calsadalaw.com

    Trustee

    David A Gill (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2407

    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 #
    Feb 14 Oakridge Enterprises LLC 7 2:2024bk11086
    Jan 22 Careismatic Brands, LLC 11 2:2024bk10561
    Jun 16, 2023 Lunya Company 11V 1:2023bk10783
    Mar 10, 2022 R&R Construction, Inc. 7 2:2022bk11328
    May 5, 2020 Brooks Shoes, Inc 7 2:2020bk14203
    Jul 13, 2016 VDH Development, Inc. 11 2:16-bk-19246
    Jun 24, 2016 Santa Monica Susa Inc 7 2:16-bk-18465
    Jan 26, 2016 Tala Jewelers, Inc. 11 2:16-bk-10921
    Jan 22, 2016 Pirouz, Inc. 7 2:16-bk-10846
    May 5, 2015 ENTERAKTION STUDIOS, INC. 7 2:15-bk-17198
    Oct 18, 2013 Sunset Palisades JV, LLC 11 2:13-bk-35419
    Aug 6, 2013 Avenue K1753, LLC 11 2:13-bk-29863
    Jul 1, 2013 Woong Kim Corporation 7 2:13-bk-27075
    May 31, 2012 DotNext, Inc. 7 2:12-bk-29138
    May 18, 2012 KSS Partnership, LLC 7 2:12-bk-27670