Welcome to BusinessBankruptcies.com!

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

Cbgm Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2022bk14008
TYPE / CHAPTER
Involuntary / 7

Filed

10-25-22

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Mar 27, 2024

Docket Entries by Month

There are 177 older docket entries.

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

login purchase single case subscribe now

Jul 14, 2023 168 Request for Recording of Court Proceedings . Fee Amount $32, Filed by Creditor Trilogy at La Quinta Maintenance Association, a California non-profit mutual benefit corporation. (Goe, Robert) (Entered: 07/14/2023)
Jul 14, 2023 Receipt of Request for Recording of Court Proceedings (fee)( 6:22-bk-14008-WJ) [misc,rrcp] ( 32.00) Filing Fee. Receipt number A55692295. Fee amount 32.00. (re: Doc# 168) (U.S. Treasury) (Entered: 07/14/2023)
Jul 21, 2023 169 Notice Change of Address Filed by Petitioning Creditor Key Golf Management LLC. (Odom, Maryam) (Entered: 07/21/2023)
Jul 24, 2023 170 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT: BK > BK - OTHER > CASE NUMBER > SELECT EVENT CODE: NOTICE OF CHANGE OF ADDRESS > UPLOAD SAME PDF (RE: related document(s)169 Notice filed by Petitioning Creditor Key Golf Management LLC) (SH) (Entered: 07/24/2023)
Jul 25, 2023 171 Notice of Change of Address Filed by Petitioning Creditor Key Golf Management LLC. (Odom, Maryam) (Entered: 07/25/2023)
Aug 21, 2023 172 Status report with Proof of Service Filed by Trustee Larry D Simons (TR) (RE: related document(s)137 Statement). (Marshack, Richard) (Entered: 08/21/2023)
Sep 14, 2023 173 Request for courtesy Notice of Electronic Filing (NEF) Filed by Aires, Timothy. (Aires, Timothy) (Entered: 09/14/2023)
Sep 21, 2023 174 Request for Recording of Court Proceedings held September 19, 2023. Fee Amount $32, Filed by Creditor Trilogy at La Quinta Maintenance Association, a California non-profit mutual benefit corporation. (Goe, Robert) (Entered: 09/21/2023)
Sep 21, 2023 Receipt of Request for Recording of Court Proceedings (fee)( 6:22-bk-14008-WJ) [misc,rrcp] ( 32.00) Filing Fee. Receipt number A55955971. Fee amount 32.00. (re: Doc# 174) (U.S. Treasury) (Entered: 09/21/2023)
Oct 9, 2023 175 Notice of Change of Address Notice of Attorney Change of Law Firm. (Barnhardt, Bradford) (Entered: 10/09/2023)
Show 10 more entries
Dec 7, 2023 186 Document Hearing Held - Motion granted (RE: related document(s)178 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Larry D Simons (TR)) (YG) (Entered: 12/07/2023)
Dec 28, 2023 187 Sale order. See order for details (BNC-PDF) (Related Doc # 178 ) Signed on 12/28/2023 (YG) (Entered: 12/28/2023)
Dec 28, 2023 188 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :pkraus@marshackhays.com: Filed by Trustee Larry D Simons (TR) (RE: related document(s)187 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Barnhardt, Bradford) (Entered: 12/28/2023)
Dec 28, 2023 Receipt of Request for a Certified Copy( 6:22-bk-14008-WJ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56322603. Fee amount 12.00. (re: Doc# 188 ) (U.S. Treasury) (Entered: 12/28/2023)
Dec 29, 2023 189 Certified Copy Emailed to pkraus@marshackhays.com (Entered: 12/29/2023)
Dec 30, 2023 190 BNC Certificate of Notice - PDF Document. (RE: related document(s)187 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 12/30/2023. (Admin.) (Entered: 12/30/2023)
Feb 22 191 Motion to Approve Compromise Under Rule 9019 Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Richard I. Cushman; Abandonment of Personal Property; Declaration of Larry D. Simons Filed by Trustee Larry D Simons (TR) (Tippie, Alan) (Entered: 02/22/2024)
Feb 22 192 Notice of motion/application Notice of Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Richard I. Cushman; Abandonment of Personal Property Filed by Trustee Larry D Simons (TR) (RE: related document(s)191 Motion to Approve Compromise Under Rule 9019 Trustee's Motion to Approve Settlement Between Chapter 7 Trustee and Richard I. Cushman; Abandonment of Personal Property; Declaration of Larry D. Simons Filed by Trustee Larry D Simons (TR)). (Tippie, Alan) (Entered: 02/22/2024)
Feb 22 193 Hearing Set (RE: related document(s)191 Motion to Approve Compromise Under Rule 9019 filed by Trustee Larry D Simons (TR)) The Hearing date is set for 3/26/2024 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) (Entered: 02/22/2024)
Feb 27 194 Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Trustee Larry D Simons (TR). (Barnhardt, Bradford) (Entered: 02/27/2024)

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

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2022bk14008
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Oct 25, 2022
Type
involuntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    CBGM LLC
    60151 Triology Parkway
    La Quinta, CA 92253
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4789

    Represented By

    CBGM LLC
    PRO SE

    Petitioning Creditor

    Key Golf Management LLC
    1340 E Pebble Rd Suite 100
    Las Vegas, NV 89123

    Represented By

    Chris L Frost
    Weinberg Gonser LLP
    10866 Wilshire Blvd
    Suite 1650
    Los Angeles, CA 90024
    424-239-2850
    Email: chris@frostllp.com
    Robbin L. Itkin
    Sklar Kirsh
    1880 Century Park East
    Suite 300
    Los Angeles, CA 90067
    310-854-6416
    Fax : 310-929-4469
    Email: ritkin@sklarkirsh.com
    Maryam L Odom
    Odom Law Group, a Professional Legal Corporation
    24801 Pico Canyon Road, Ste 100
    Stevenson Ranch, CA 91381
    661-367-1699
    Fax : 661-424-7994
    Email: lisa@odomlawgroup.com
    Kathleen Nicole Simers
    Odom Law Group, APLC
    24801 Pico Canyon Rd, Ste 300
    Stevenson Ranch, CA 91381
    661-367-1169
    Fax : 661-424-7994
    Email: katie@odomlawgroup.com

    Petitioning Creditor

    Mickey Brown
    1340 E Pebble Rd Suite 100
    Las Vegas, NV 89123

    Represented By

    Chris L Frost
    (See above for address)

    Trustee

    Larry D Simons (TR)
    3610 Central Avenue, Suite 400
    Riverside, CA 92506
    (951) 686-6300

    Represented By

    Bradford Barnhardt
    Marshack Hays Wood LLP
    870 Roosevelt
    Irvine, CA 92620
    404-587-6205
    Email: bbarnhardt@marshackhays.com
    Daniel A Lev
    Greenspoon Marder LLP
    1875 Century Park East
    Suite 1900
    Los Angeles, CA 90067
    213-626-2311
    Fax : 954-771-9264
    Email: daniel.lev@gmlaw.com
    Richard A Marshack
    Marshack Hays Wood LLP
    870 Roosevelt Ave
    Irvine, CA 92620
    949-333-7777
    Fax : 949-333-7778
    Email: rmarshack@marshackhays.com
    Alan G Tippie
    Greenspoon Marder LLP
    1875 Century Park East
    Suite 1900
    Los Angeles, CA 90067
    213-626-2311
    Fax : 954-771-9264
    Email: Alan.Tippie@gmlaw.com

    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 #
    Mar 6 3015 Ventures Limited Liability Company 7 6:2024bk11090
    May 19, 2023 The Palms Golf Club, Inc. 11V 6:2023bk12125
    Feb 28, 2022 TBNMJG, LLC 11V 6:2022bk10734
    Apr 27, 2020 Bar Piatto, LLC 7 6:2020bk13006
    Apr 27, 2020 TTBGM, Inc 7 6:2020bk13005
    Nov 21, 2019 Desert Springs Financial LLC 7 6:2019bk20231
    Oct 1, 2018 Equinox Corporation 7 6:2018bk18306
    Jul 11, 2017 SunUp Solar Systems, Inc 7 6:17-bk-15783
    May 30, 2016 Desert Springs Financial LLC 11 6:16-bk-14859
    Jan 18, 2016 J.L. Padilla & Sons Labor Service, Inc. 7 6:16-bk-10407
    Jul 18, 2014 Tradition Golf Club, LLC 7 3:14-bk-33472
    Jul 18, 2014 Carolina Divide Investments, LLC 7 3:14-bk-33467
    Jul 18, 2014 Birkdale GC, LLC 7 3:14-bk-33466
    Jul 18, 2014 Carolina Highland Investments, LLC 7 3:14-bk-33464
    Dec 22, 2011 Albert Fury Productions, Inc 7 6:11-bk-48242