Welcome to BusinessBankruptcies.com!

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

Bisbee Holdings LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-45310
TYPE / CHAPTER
Voluntary / 7

Filed

10-19-12

Updated

9-13-23

Last Checked

10-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2012
Last Entry Filed
Oct 19, 2012

Docket Entries by Year

Oct 19, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Bisbee Holdings LLC Statement of Intent due 11/19/2012. Schedule A due 11/2/2012. Schedule B due 11/2/2012. Schedule C due 11/2/2012. Schedule D due 11/2/2012. Schedule E due 11/2/2012. Schedule F due 11/2/2012. Schedule G due 11/2/2012. Schedule H due 11/2/2012. Schedule I due 11/2/2012. Schedule J due 11/2/2012. Statement of Financial Affairs due 11/2/2012. Statement - Form 22A Due: 11/2/2012. Incomplete Filings due by 11/2/2012. (Gandhi, Ameet) (Entered: 10/19/2012)
Oct 19, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-45310) [misc,volp7] ( 306.00) Filing Fee. Receipt number 29792288. Fee amount 306.00. (U.S. Treasury) (Entered: 10/19/2012)
Oct 19, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Bisbee Holdings LLC. (Gandhi, Ameet) (Entered: 10/19/2012)
Oct 19, 2012 Meeting of Creditors with 341(a) meeting to be held on 11/13/2012 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Gandhi, Ameet) (Entered: 10/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-45310
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Oct 19, 2012
Type
voluntary
Terminated
Jan 17, 2013
Updated
Sep 13, 2023
Last checked
Oct 22, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David Lee
    Gilbert Morales
    Shila Patel

    Parties

    Debtor

    Bisbee Holdings LLC
    17128 Parkvalle Ave
    Cerritos, CA 90703
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0640

    Represented By

    Ameet Gandhi
    4470 W Sunset Blvd
    #171
    Los Angeles, CA 90027
    323-924-5778
    Fax : 323-661-8358
    Email: agandhi@jps.net

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    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 #
    Jul 10, 2023 Dool FNA, Inc. 7 2:2023bk14287
    Aug 15, 2022 Sunwood International Inc. 7 2:2022bk14427
    Jun 27, 2019 Garcia Family Consulting, LLC dba Hi-Tek Auto Prot 7 2:2019bk17461
    Apr 4, 2019 MRL DISTRIBUTOR LLC 7 2:2019bk13807
    Jun 8, 2018 Drubern Corporation 7 2:2018bk16672
    Apr 26, 2018 365 FM Housing, Inc. 7 2:2018bk14788
    Mar 16, 2018 Agulla International, Inc. 7 2:2018bk12905
    Mar 8, 2018 Zero Energy Contracting, Inc 7 2:2018bk12552
    Feb 9, 2018 Onebada, Inc 11 2:2018bk11855
    Nov 15, 2017 Performance Machine, LLC parent case 11 1:17-bk-12454
    Oct 3, 2017 Audiobahn Int'l Group Inc. 7 2:17-bk-22149
    May 5, 2015 Doublju-USA Inc. 11 2:15-bk-17229
    Apr 5, 2014 Proam Enterprise, Inc. 7 2:14-bk-16566
    Sep 6, 2013 Aline Systems Corporation 7 2:13-bk-32364
    Jul 6, 2011 Colmaco, Inc. 7 2:11-bk-39070