Welcome to BusinessBankruptcies.com!

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

Blackstone PWS IND Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk10775
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-24

Updated

6-9-24

Last Checked

5-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 16, 2024

Docket Entries by Week of Year

May 10 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Blackstone PWS IND Inc. List of Equity Security Holders due 5/24/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/24/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/24/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/24/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/24/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/24/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 5/24/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/24/2024. Statement of Financial Affairs (Form 107 or 207) due 5/24/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 5/24/2024. Corporate Resolution Authorizing Filing of Petition due 5/24/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 5/24/2024. Incomplete Filings due by 5/24/2024. (LF1) (Entered: 05/10/2024)
May 10 2 Document - Driver License Document (LF1) (Entered: 05/10/2024)
May 10 3 Receipt of Chapter 11 Filing Fee - $1,738.00 by LF. Receipt Number 11000275. (admin) (Entered: 05/10/2024)
May 12 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Blackstone PWS IND Inc.) No. of Notices: 1. Notice Date 05/12/2024. (Admin.) (Entered: 05/12/2024)
May 12 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Blackstone PWS IND Inc.) No. of Notices: 1. Notice Date 05/12/2024. (Admin.) (Entered: 05/12/2024)
May 13 6 Order to Show Cause Why: 1 This Bankruptcy Case Should Not Be Dismissed; And 2 The Automatic Stay Annulled To The Petition Date (BNC-PDF) (Related Doc # 1 ) Signed on 5/13/2024 (PG) (Entered: 05/13/2024)
May 13 7 Hearing Set Show Cause hearing to be held on 5/28/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (PG). Related document(s) 6 Order to Show Cause for Dismissal of Case (BNC-PDF). (Entered: 05/13/2024)
May 14 8 Meeting of Creditors 341(a) meeting to be held on 6/12/2024 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 8/12/2024. (AG1) (Entered: 05/14/2024)
May 15 9 BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/15/2024. (Admin.) (Entered: 05/15/2024)
May 16 10 BNC Certificate of Notice (RE: related document(s)8 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 05/16/2024. (Admin.) (Entered: 05/16/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk10775
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
May 10, 2024
Type
voluntary
Updated
Jun 9, 2024
Last checked
May 28, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America

    Parties

    Debtor

    Blackstone PWS IND Inc.
    15233 Ventura Blvd Suite 500
    Sherman Oaks, CA 91401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2186

    Represented By

    Blackstone PWS IND Inc.
    PRO SE

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 21, 2023 Highpoint Associates XV, LLC 11 1:2023bk10805
    Dec 19, 2022 Rive Gauche Television parent case 11 1:2022bk11457
    Dec 19, 2022 AfterShock Comics, LLC 11 1:2022bk11456
    Dec 19, 2022 Galaxy Theatres Atascadero, LLC 7 9:2022bk11000
    Nov 9, 2022 Napa Villa Partners, LLC 7 1:2022bk10437
    Apr 28, 2021 PS On Tap, LLC 11V 1:2021bk10757
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Nevada co parent case 11 1:17-bk-12409
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Californi 11 1:17-bk-12408
    Apr 25, 2016 The Hand Company, LLC 7 1:16-bk-11235
    Mar 9, 2016 Henderson Holdings 1, LLC 11 1:16-bk-10685
    May 23, 2014 Woodforest Square, LLC 11 1:14-bk-12682
    Apr 16, 2014 Freedom Films, LLC 11 1:14-bk-12002
    Apr 18, 2012 Gateway Ventures, LLC 11 1:12-bk-11583
    Feb 14, 2012 Blair Ventures, LLC 11 1:12-bk-10612
    Aug 4, 2011 ZDay Corp 7 1:11-bk-19350