Welcome to BusinessBankruptcies.com!

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

Big Sure, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk23499
TYPE / CHAPTER
Voluntary / 7

Filed

11-16-18

Updated

9-13-23

Last Checked

12-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2018
Last Entry Filed
Nov 16, 2018

Docket Entries by Quarter

Nov 16, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Big Sure, Inc. (Shamash, Charles) (Entered: 11/16/2018)
Nov 16, 2018 Meeting of Creditors with 341(a) meeting to be held on 12/20/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Shamash, Charles) (Entered: 11/16/2018)
Nov 16, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-23499) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48066722. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/16/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk23499
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Nov 16, 2018
Type
voluntary
Terminated
Feb 21, 2019
Updated
Sep 13, 2023
Last checked
Dec 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1301 East Gladstone Street Inv, LLC
    2 Shred
    Am Trust North America
    Amber Bragg
    Amber Bragg
    American Express
    Americas United Bank
    Atkinson Andelson Loya Ruud Romo
    BBSI
    Birch Communications
    Bradley Grombacher, LLP
    Chase
    Chubb Insurance
    Commercial Bank of California
    Corporate Creations
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Big Sure, Inc.
    5702 Kauffman Avenue
    Temple City, CA 91780
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9564
    dba Massage Envy Glendora

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    9701 Wilshire Blvd Ste 1000
    Beverly Hills, CA 90212
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 South Grand Avenue. Suite 3400
    Los Angeles, CA 90071
    213-626-2311

    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 #
    Jan 9 Koja Kitchen LLC 7 2:2024bk10127
    Aug 10, 2023 TNT R.E. Development Inc. 7 2:2023bk15143
    Aug 30, 2022 Koja Franchise Management LLC 7 2:2022bk14749
    Jul 17, 2020 Neumedicines, Inc. 11 2:2020bk16475
    Apr 24, 2019 Got News, LLC 7 2:2019bk14693
    Nov 9, 2018 Turn It Over, Inc. 7 2:2018bk23243
    Nov 6, 2018 Go With the Flow, Inc. 7 2:2018bk23091
    Oct 15, 2018 Just Zeros, Inc. 7 2:2018bk22116
    Feb 28, 2018 LOS ANGELES INTERNET EXCHANGE 11 2:2018bk12220
    Aug 20, 2017 Little Saigon Supermarket, LLC 11 2:17-bk-20227
    Sep 23, 2016 CC Greystone, LLC 7 2:16-bk-22628
    Feb 12, 2016 Prelude Investment LLC 7 2:16-bk-11776
    Nov 19, 2012 ADXIO, INC. 7 2:12-bk-48537
    May 24, 2012 Designer Home Center, Inc. 7 2:12-bk-28259
    Jan 23, 2012 AA Tofu House, LLC 7 2:12-bk-12414