Welcome to BusinessBankruptcies.com!

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

BLSD, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk16845
TYPE / CHAPTER
Voluntary / 7

Filed

8-6-19

Updated

9-13-23

Last Checked

8-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2019
Last Entry Filed
Aug 6, 2019

Docket Entries by Quarter

Aug 6, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by BLSD, Inc. (Wajda, Nicholas) WARNING: See docket entry #3 and 4 for corrective action. Case deficient for Corporate Resolution Authorizing Filing of Petition due 8/20/2019. Incomplete Filings due by 8/20/2019. Modified on 8/6/2019 (Romero, Kimberly). (Entered: 08/06/2019)
Aug 6, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 09/09/2019 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Wajda, Nicholas) (Entered: 08/06/2019)
Aug 6, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor BLSD, Inc.) Corporate Resolution Authorizing Filing of Petition due 8/20/2019. Incomplete Filings due by 8/20/2019. (Romero, Kimberly) (Entered: 08/06/2019)
Aug 6, 2019 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor BLSD, Inc.) (Romero, Kimberly) (Entered: 08/06/2019)
Aug 6, 2019 4 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor BLSD, Inc.) (Romero, Kimberly) (Entered: 08/06/2019)
Aug 6, 2019 5 Corporate resolution authorizing filing of petitions Filed by Debtor BLSD, Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Wajda, Nicholas) (Entered: 08/06/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk16845
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Aug 6, 2019
Type
voluntary
Terminated
Sep 10, 2019
Updated
Sep 13, 2023
Last checked
Aug 30, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agri Service, Inc.
    Amtrust/Wesco
    AT&T Advertising Solutions
    Bank One
    Callture
    Capital One (3 cards)
    Chevron/GECRB
    CITI
    Coast Equipment
    CSLB
    EDD
    First Comp Insurance
    Franchise Tax Board
    Ian A Bardin
    Internal Revenue Services
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BLSD, Inc.
    PO Box 151396
    San Diego, CA 92175
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3797

    Represented By

    Nicholas Nicholas Wajda
    Wajda Law Group, APC
    11400 W Olympic Blvd Ste 200
    Los Angeles, CA 90064
    310-997-0471
    Fax : 866-286-8433
    Email: info@wajdalawgroup.com

    Trustee

    Todd A. Frealy (TR)
    3403 Tenth Street, Suite 709
    Riverside, CA 92501
    951-784-4122

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 B&B 4365 Ohio St., LLC 11 3:2023bk03488
    Mar 21, 2023 Hakenjos Hall Professional Services Inc. 7 3:2023bk00733
    Sep 30, 2022 Wescan Healthcare Services, LLC 7 3:2022bk02542
    Aug 9, 2022 Carl Hakenjos CPA, L.L.C. 7 3:2022bk02091
    Sep 2, 2021 Grand Lion Group, Inc. 7 3:2021bk03595
    Feb 26, 2021 Arturo Espinoza Renteria Trust, A Business Trust J 11 3:2021bk00707
    May 31, 2019 GYG Electronics, a California Corporation 7 3:2019bk03181
    Apr 4, 2019 Karma Capital, Inc 11 3:2019bk01962
    Aug 31, 2018 Fifty Seven Degrees, Inc. 7 3:2018bk05351
    Aug 4, 2017 PLP Home Repair, Inc. 7 3:17-bk-04717
    Apr 16, 2015 LTM, Inc. 7 3:15-bk-02442
    Sep 9, 2013 ARI-RC 31, LLC 11 1:13-bk-15878
    May 9, 2013 Talmadge Management Corporation, A California Corp 7 3:13-bk-04884
    Oct 24, 2011 40/30 Dental, Inc 11 3:11-bk-17438
    Jul 20, 2011 Simply Better Inc 7 3:11-bk-11959