Welcome to BusinessBankruptcies.com!

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

BRM Recovery Services Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-15104
TYPE / CHAPTER
Voluntary / 7

Filed

10-6-15

Updated

9-13-23

Last Checked

12-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2015
Last Entry Filed
Dec 9, 2015

Docket Entries by Year

Oct 6, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by BRM Recovery Services Inc. (Snyder, Richard) CORRECTION: Corporate resolution authorizing filing of petitions due 10/20/2015. Incomplete Filings due by 10/20/2015. Modified on 10/6/2015 (Rust, Kam). (Entered: 10/06/2015)
Oct 6, 2015 2 Declaration Re: Electronic Filing Filed by Debtor BRM Recovery Services Inc.. (Snyder, Richard) (Entered: 10/06/2015)
Oct 6, 2015 Receipt of Voluntary Petition (Chapter 7)(9:15-bk-11977) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40975689. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/06/2015)
Oct 6, 2015 3 Meeting of Creditors with 341(a) meeting to be held on 11/02/2015 at 11:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Snyder, Richard) (Entered: 10/06/2015)
Oct 6, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor BRM Recovery Services Inc.) Corporate resolution authorizing filing of petitions due 10/20/2015. Incomplete Filings due by 10/20/2015. (Rust, Kam) (Entered: 10/06/2015)
Oct 6, 2015 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor BRM Recovery Services Inc.) (Rust, Kam) (Entered: 10/06/2015)
Oct 8, 2015 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 11. Notice Date 10/08/2015. (Admin.) (Entered: 10/08/2015)
Oct 8, 2015 6 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/08/2015. (Admin.) (Entered: 10/08/2015)
Oct 13, 2015 7 Corporate resolution authorizing filing of petitions Filed by Debtor BRM Recovery Services Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Snyder, Richard) (Entered: 10/13/2015)
Oct 16, 2015 8 Notice of Appearance and Request for Notice by Brett Ramsaur Filed by Creditor Nelson Chinchilla. (Ramsaur, Brett) (Entered: 10/16/2015)
Show 5 more entries
Oct 23, 2015 13 Notice of appointment and acceptance of trustee Filed by Trustee Karen S Naylor (TR). (Naylor (TR), Karen) (Entered: 10/23/2015)
Oct 23, 2015 14 BNC Certificate of Notice (RE: related document(s)12 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 10. Notice Date 10/23/2015. (Admin.) (Entered: 10/23/2015)
Oct 23, 2015 15 BNC Certificate of Notice (RE: related document(s)11 Notice of transfer of case (Inter/Intra District Transfer) (BNC)) No. of Notices: 10. Notice Date 10/23/2015. (Admin.) (Entered: 10/23/2015)
Nov 2, 2015 16 Notice to creditors re: Notice of hearing on Status Conference re: Scheduling and case management conference - Status Report due 11/10/15 - Status Conference set for 11/17/2015 @ 2:30 p.m. (BNC-PDF) (Firman, Karen) (Entered: 11/02/2015)
Nov 2, 2015 17 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor BRM Recovery Services Inc.) Status hearing to be held on 11/17/2015 at 02:30 PM at Crtrm 5D, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Catherine E. Bauer (Firman, Karen) (Entered: 11/02/2015)
Nov 4, 2015 18 BNC Certificate of Notice - PDF Document. (RE: related document(s)16 Notice to creditors (BNC-PDF)) No. of Notices: 10. Notice Date 11/04/2015. (Admin.) (Entered: 11/04/2015)
Nov 10, 2015 19 Application to Employ Ringstad & Sanders LLP as General Bankruptcy Counsel for Chapter 7 Trustee, Karen Sue Naylor Filed by Trustee Karen S Naylor (TR) (Sanders, Nanette) (Entered: 11/10/2015)
Nov 10, 2015 20 Notice of motion/application to Employ Ringstad & Sanders LLP as General Bankruptcy Counsel for Chapter 7 Trustee, Karen Sue Naylor Filed by Trustee Karen S Naylor (TR) (RE: related document(s)19 Application to Employ Ringstad & Sanders LLP as General Bankruptcy Counsel for Chapter 7 Trustee, Karen Sue Naylor Filed by Trustee Karen S Naylor (TR)). (Sanders, Nanette) (Entered: 11/10/2015)
Nov 10, 2015 21 Status report Chapter 7 Status Report Filed by Trustee Karen S Naylor (TR) (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Sanders, Nanette) (Entered: 11/10/2015)
Nov 17, 2015 22 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/21/2015 at 02:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Naylor (TR), Karen) (Entered: 11/17/2015)

There are 7 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-15104
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Oct 6, 2015
Type
voluntary
Terminated
Feb 6, 2017
Updated
Sep 13, 2023
Last checked
Dec 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of the West
    Bruce Jackman
    Erin Bankston
    First Insurance Funding Corp.
    Joelle Jackman
    Juan Carlos Zuniga
    Lola Masor Trust
    May, Potenza, Baran & Gillespie, PC
    Nelson Balmore Chinchilla
    Yolanda Franklin

    Parties

    Debtor

    BRM Recovery Services Inc.
    2629 Townsgate Road, Ste. 235
    Westlake Village, CA 91361
    VENTURA-CA
    Tax ID / EIN: xx-xxx2624
    fdba Bankruptcy Resource Management
    fdba Bankruptcy Receivables Mgmt

    Represented By

    Richard W Snyder
    RW Snyder and Associates APLC
    18002 Irvine Blvd., #165
    Tustin, CA 92780
    714-505-7585
    Fax : 714-573-2843
    Email: rwsatty@yahoo.com

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575
    TERMINATED: 10/21/2015

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    Represented By

    Nanette D Sanders
    Ringstad & Sanders
    2030 Main St Ste 1600
    Irvine, CA 92614
    949-851-7450
    Email: becky@ringstadlaw.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    TERMINATED: 10/21/2015

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Anchor Operating System, LLC parent case 11 4:2024bk90113
    Jan 30, 2023 Unlikely Heroes, Inc. 7 9:2023bk10057
    Jun 10, 2021 The THT Group, Inc. 7 3:2021bk31087
    Feb 20, 2019 wlv sunset plaza, LLC 11 9:2019bk10270
    Oct 19, 2017 Cisco's Westlake Village Corporation 11 9:17-bk-11891
    Oct 31, 2016 Easton Baseball / Softball Corp. parent case 11 1:16-bk-12384
    Oct 31, 2016 Easton Baseball / Softball Inc. parent case 11 1:16-bk-12375
    Oct 6, 2015 BRM Recovery Services Inc. 7 9:15-bk-11977
    Nov 26, 2014 Loan Exchange Group , a Calif Limited Partnership 11 9:14-bk-12629
    Oct 29, 2014 The Body Sanctuary Spa and Wellness Center, Inc. 7 9:14-bk-12391
    Aug 15, 2014 Crunchies Food Company, LLC 11 9:14-bk-11776
    Jan 16, 2014 Park Tahoe, LP 11 1:14-bk-10250
    Jun 8, 2012 Zumablue Inc 7 1:12-bk-15348
    Feb 15, 2012 Piloti Inc 7 1:12-bk-11444
    Sep 16, 2011 Loan Exchange Group, a California General Partners 11 1:11-bk-21085