Welcome to BusinessBankruptcies.com!

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

Calibra Pictures, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-26336
TYPE / CHAPTER
Voluntary / 7

Filed

5-8-12

Updated

1-20-21

Last Checked

1-20-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2021
Last Entry Filed
Sep 25, 2012

Docket Entries by Year

May 8, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Calibra Pictures, LLC Schedule A due 05/22/2012. Schedule B due 05/22/2012. Schedule C due 05/22/2012. Schedule D due 05/22/2012. Schedule E due 05/22/2012. Schedule F due 05/22/2012. Schedule G due 05/22/2012. Schedule H due 05/22/2012. Schedule I due 05/22/2012. Schedule J due 05/22/2012. Statement of Financial Affairs due 05/22/2012. Statement - Form 22A Due: 05/22/2012. Incomplete Filings due by 05/22/2012. (Attachments: # 1 Verification of Creditor Matrix# 2 Disclosure of Attorney Compensation# 3 Electronic Filing Declaration# 4 Limited Scope of Appearance# 5 Notice of Related Cases) (Futter, Cynthia) (Entered: 05/08/2012)
May 8, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-26336) [misc,volp7] ( 306.00) Filing Fee. Receipt number 27014374. Fee amount 306.00. (U.S. Treasury) (Entered: 05/08/2012)
May 8, 2012 Meeting of Creditors with 341(a) meeting to be held on 06/12/2012 at 11:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Futter, Cynthia) (Entered: 05/08/2012)
May 16, 2012 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Calibra Pictures, LLC) (Atienza, Edwin) (Entered: 05/16/2012)
May 16, 2012 4 Notice to Filer: Incorrect schedules/statements recorded as deficient, Re: Statement Form 22A, Schedule C, Schedule I. and Schedule J. DEADLINES THAT APPLY TO THESE DOCUMENTS HAVE BEEN TERMINATED Petition was filed as incomplete, but additional declarations or statements are deficient, Re: Corporate Resolution Authorizing the filing of Bankruptcy, Corporate Ownership Statement, Summary of Schedules, and Declaration Regarding Debtors Schedules. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Calibra Pictures, LLC, Terminate Deadline, 3 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 05/16/2012)
May 18, 2012 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 05/18/2012. (Admin.) (Entered: 05/18/2012)
May 18, 2012 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Calibra Pictures, LLC) No. of Notices: 1. Notice Date 05/18/2012. (Admin.) (Entered: 05/18/2012)
May 18, 2012 7 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 05/18/2012. (Admin.) (Entered: 05/18/2012)
May 22, 2012 8 Schedule A Filed by Debtor Calibra Pictures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Futter, Cynthia) (Entered: 05/22/2012)
May 22, 2012 9 Schedule B Filed by Debtor Calibra Pictures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Futter, Cynthia) (Entered: 05/22/2012)
Show 7 more entries
May 22, 2012 17 Statement of Corporate Ownership filed. Filed by Debtor Calibra Pictures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Futter, Cynthia) (Entered: 05/22/2012)
May 22, 2012 18 Corporate resolution authorizing filing of petitions Filed by Debtor Calibra Pictures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Futter, Cynthia) (Entered: 05/22/2012)
May 22, 2012 19 Statement of Financial Affairs Filed by Debtor Calibra Pictures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Futter, Cynthia) (Entered: 05/22/2012)
May 22, 2012 20 Summary of Schedules. Statistical Summary Filed by Debtor Calibra Pictures, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Futter, Cynthia) (Entered: 05/22/2012)
Jun 13, 2012 21 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/5/2012 at 11:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Kurtz (TR), Heide) (Entered: 06/13/2012)
Jun 14, 2012 22 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Heide Kurtz (TR). (Kurtz (TR), Heide) (Entered: 06/14/2012)
Jul 9, 2012 23 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/24/2012 at 08:00 AM at RM 102, 725 S Figueroa St., Los Angeles, CA 90017. (Kurtz (TR), Heide) (Entered: 07/09/2012)
Jul 9, 2012 24 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Heide Kurtz (TR). (Kurtz (TR), Heide) (Entered: 07/09/2012)
Jul 20, 2012 Receipt of Motion Filing Fee - $176.00 by 93. Receipt Number 20148110. (admin) (Entered: 07/20/2012)
Jul 24, 2012 25 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Calibra Pictures, LLC v. Variety . Fee Amount $176, Filed by Creditor Variety, Inc (Pennington-Jones, Patricia) (Entered: 07/24/2012)

There are 10 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
2:12-bk-26336
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
May 8, 2012
Type
voluntary
Terminated
Sep 25, 2012
Updated
Jan 20, 2021
Last checked
Jan 20, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Kevin Farr
    Law Office of George Braunstein
    Los Angeles County Tax Collector
    State of Cal/Franchise Tax
    Tim McGonigle
    Variety

    Parties

    Debtor

    Calibra Pictures, LLC
    c/o Robert Guglielmi
    11755 Wilshire Boulevard Ste 1140
    Los Angeles, CA 90025
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4310

    Represented By

    Cynthia Futter
    Futter-Wells PC
    2463 Ashland Ave
    Santa Monica, CA 90405
    310-450-6857
    Fax : 888-907-0006
    Email: cfutter@futterwells.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    Represented By

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604
    Email: trustee@hkurtzco.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2019 TIMESHARE RELIEF, INC. 7 2:2019bk22321
    Feb 21, 2019 Office Uprising, LLC 11 2:2019bk11840
    Oct 24, 2018 LION SOLAR, LLC 11 2:2018bk22541
    Oct 19, 2018 BB Designs USA LLC 7 1:2018bk12374
    Aug 15, 2018 Barry Shaw & Associates, Inc. 7 2:2018bk19409
    Jun 2, 2017 American Solar Direct, Inc. 7 2:17-bk-16804
    Apr 21, 2017 110 Management, Inc. 7 2:17-bk-14876
    May 17, 2016 UPSCALE FINANCIAL LLC 11 2:16-bk-16472
    Apr 23, 2013 PCH USA 26, LLC 11 2:13-bk-20589
    Mar 26, 2013 Bonhill Productions, Inc. 7 2:13-bk-17861
    Jan 16, 2013 Atlantic Streamline Film Productions, LLC 7 2:13-bk-11345
    Oct 4, 2012 Mehr in Los Angeles Enterprises, LLC 11 2:12-bk-43589
    Oct 3, 2012 Raha Lakes Enterprises, LLC 11 2:12-bk-43422
    Jan 10, 2012 9060 N. Twin Peaks Drive, LLC. 11 2:12-bk-10841
    Jul 8, 2011 Montana Media, Inc. 7 2:11-bk-39465