Welcome to BusinessBankruptcies.com!

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

Byblos Adonis Investment Group Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk18527
TYPE / CHAPTER
Voluntary / 11V

Filed

12-26-23

Updated

3-10-24

Last Checked

1-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2024
Last Entry Filed
Dec 28, 2023

Docket Entries by Week of Year

Dec 26, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by BYBLOS ADONIS INVESTMENT GROUP INC Chapter 11 Plan Subchapter V Due by 03/25/2024. (Attachments: # 1 List of 20 Largest Creditors # 2 Appendix Master Creditor List) (Bekeris, Raymond) WARNING: Case docket subsequently amended by docket entry no. #8. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due 12/29/23. Case also deficient for: Corporate Resolution Authorizing Filing of Petition due 1/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2024. Statement of Related Cases (LBR Form F1015-2) due 1/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2024. List of Equity Security Holders due 1/9/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/9/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 1/9/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/9/2024. Statement of Financial Affairs (Form 107 or 207) due 1/9/2024 Modified on 12/26/2023 (DF). (Entered: 12/26/2023)
Dec 26, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-18527) [misc,volp11] (1738.00) Filing Fee. Receipt number A56310600. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/26/2023)
Dec 26, 2023 2 Order setting initial status conference in Subchapter V 11 case (BNC-PDF) Signed on 12/26/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC). Status hearing to be held on 2/14/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein Initial Status Conference Report Due By 1/31/2024. (TM) (Entered: 12/26/2023)
Dec 26, 2023 3 Hearing Set Re Chapter 11 Subchapter V Case (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC) Status hearing to be held on 2/14/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 12/26/2023)
Dec 26, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC) Corporate Resolution Authorizing Filing of Petition due 1/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2024. Statement of Related Cases (LBR Form F1015-2) due 1/9/2024. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 1/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/9/2024. Incomplete Filings due by 1/9/2024. (DF) (Entered: 12/26/2023)
Dec 26, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC) List of Equity Security Holders due 1/9/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/9/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 1/9/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/9/2024. Statement of Financial Affairs (Form 107 or 207) due 1/9/2024. (DF) (Entered: 12/26/2023)
Dec 26, 2023 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC) (DF) (Entered: 12/26/2023)
Dec 26, 2023 5 Case Commencement Deficiency Notice (BNC)/Corporate Resolution Authorizing Filing of Petition due 1/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2024. Statement of Related Cases (LBR Form F1015-2) due 1/9/2024. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 1/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/9/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC) (DF) REMARK: Incomplete Notice due to clerical error. Notice not sent. Modified on 12/26/2023 (DF). (Entered: 12/26/2023)
Dec 26, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2024. Chapter 12 Plan due by 3/25/2024. Incomplete Filings due by 1/9/2024. (DF) (Entered: 12/26/2023)
Dec 26, 2023 6 Case Commencement Deficiency Notice (BNC)/Corporate Resolution Authorizing Filing of Petition due 1/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2024. Statement of Related Cases (LBR Form F1015-2) due 1/9/2024. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 1/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC) (DF) REMARK: Incomplete Notice due to clerical error. Notice not sent. Modified on 12/26/2023 (DF). (Entered: 12/26/2023)
Dec 26, 2023 7 Case Commencement Deficiency Notice (BNC)/Corporate Resolution Authorizing Filing of Petition due 1/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2024. Statement of Related Cases (LBR Form F1015-2) due 1/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC) (DF) (Entered: 12/26/2023)
Dec 26, 2023 8 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours/Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due 12/29/23. (BNC) . (DF) (Entered: 12/26/2023)
Dec 26, 2023 9 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. 1) Voluntary Petition has the EIN redacted. Visible EIN required. Filer instructed to file Voluntary Petition with EIN number using event code Addendum To Voluntary Petition with other petition documents. 2) Voluntary Petition filed with tax documents. Tax documents must be filed separately with separate event code. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. Petition was filed as complete, but schedules or statements are deficient. Case deficient for: Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due 12/29/23. Corporate Resolution Authorizing Filing of Petition due 1/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2024. Statement of Related Cases (LBR Form F1015-2) due 1/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2024. List of Equity Security Holders due 1/9/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/9/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 1/9/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/9/2024. Statement of Financial Affairs (Form 107 or 207) due 1/9/2024 THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC) (DF) (Entered: 12/26/2023)
Dec 26, 2023 10 Addendum to voluntary petition Filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC. (Attachments: # 1 List of 20 Largest Creditors # 2 Exhibit Master Creditor List) (Bekeris, Raymond) (Entered: 12/26/2023)
Dec 26, 2023 11 Tax Documents for the Year for 2022 Filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC. (Bekeris, Raymond) (Entered: 12/26/2023)
Dec 26, 2023 12 Balance Sheet Filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC. (Bekeris, Raymond) (Entered: 12/26/2023)
Dec 27, 2023 13 Notice of Appointment of Trustee Gregory K. Jones as subchapter V trustee. Gregory Kent Jones (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 12/27/2023)
Dec 28, 2023 14 Notice of Filing of Bankruptcy Petition Filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by BYBLOS ADONIS INVESTMENT GROUP INC Chapter 11 Plan Subchapter V Due by 03/25/2024. (Attachments: # 1 List of 20 Largest Creditors # 2 Appendix Master Creditor List) (Bekeris, Raymond) WARNING: Case docket subsequently amended by docket entry no. #8. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due 12/29/23. Case also deficient for: Corporate Resolution Authorizing Filing of Petition due 1/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 1/9/2024. Statement of Related Cases (LBR Form F1015-2) due 1/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/9/2024. List of Equity Security Holders due 1/9/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/9/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 1/9/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/9/2024. Statement of Financial Affairs (Form 107 or 207) due 1/9/2024 Modified on 12/26/2023 (DF). NOTE: Attorney has refiled Chapter 11 Subchapter V Voluntary Petition Non-Individual in docket entry #10. Also, Attorney filed Tax documents in docket entry #11 and Balance Sheets in docket entry number #12. This entry has been restricted from public view. Modified on 12/27/2023 (DF).). (Bekeris, Raymond) (Entered: 12/28/2023)
Dec 28, 2023 15 Amendment to List of Creditors. and Add Officer of Debtor Corporation Fee Amount $34 Filed by Debtor BYBLOS ADONIS INVESTMENT GROUP INC. (Bekeris, Raymond) (Entered: 12/28/2023)
Dec 28, 2023 Receipt of Amended List of Creditors (Fee)( 2:23-bk-18527-SK) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A56319760. Fee amount 34.00. (re: Doc# 15) (U.S. Treasury) (Entered: 12/28/2023)

There are 5 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
2:2023bk18527
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11V
Filed
Dec 26, 2023
Type
voluntary
Terminated
Mar 4, 2024
Updated
Mar 10, 2024
Last checked
Jan 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California TD Specialists
    Carmina Little
    Dennise Borrego
    Edward Wehbe
    FCI Lender Services Inc
    FRANCHISE TAX BOARD
    Wetherly Luxury Residences HOA
    Wetherly Luxury Residences Hoa
    Zenoa Henderson

    Parties

    Debtor

    BYBLOS ADONIS INVESTMENT GROUP INC
    2980 Stevenson Ranch Court
    Chula Vista, CA 91914
    LOS ANGELES-CA
    (310) 271-0101
    Tax ID / EIN: xx-xxx2258

    Represented By

    Raymond John Bekeris
    The Law Firm of Bekeris
    683 1/2 Levering Avenue
    Los Angeles, CA 90024
    310-271-0101
    Email: bekeris1@msn.com

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 18 Jelp App, Inc 7 3:2024bk00125
    Nov 29, 2023 Lee Tile and Stone 11 3:2023bk03742
    Jun 30, 2023 Birch Farms, Inc. 7 3:2023bk01859
    May 5, 2023 Hive Auto Garage Corp. 7 3:2023bk01278
    May 5, 2023 Morart Designs, Corp. 7 3:2023bk01277
    Jul 27, 2022 MedProProduct, Inc. 7 3:2022bk01941
    Apr 9, 2019 Royal Capital Holdings LLC 11 3:2019bk02017
    Mar 20, 2019 Bottom Up Ventures, Inc. 7 3:2019bk01551
    Feb 6, 2019 LEDEZMA ENTERPRISES, INC. 7 3:2019bk00637
    Dec 7, 2018 Paraiso Culinary Ventures, LLC 7 3:2018bk07275
    Oct 2, 2014 F Street Corporation 7 3:14-bk-07932
    Nov 15, 2012 Levimar, LLC 7 3:12-bk-15213
    Jun 11, 2012 Best Quality Insurance, Inc. 7 3:12-bk-08290
    Jan 18, 2012 Inc La Roca Comunidad Cristiana 11 3:12-bk-00575
    Aug 19, 2011 Salt Creek Golf, LLC 11 3:11-bk-13898