Welcome to BusinessBankruptcies.com!

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

Delta Media Group Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-10488
TYPE / CHAPTER
Voluntary / 7

Filed

1-18-12

Updated

9-14-23

Last Checked

1-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2012
Last Entry Filed
Jan 18, 2012

Docket Entries by Year

Jan 18, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Delta Media Group Inc Schedule A due 2/1/2012. Schedule B due 2/1/2012. Schedule D due 2/1/2012. Schedule E due 2/1/2012. Schedule F due 2/1/2012. Schedule G due 2/1/2012. Schedule H due 2/1/2012. Statement of Financial Affairs due 2/1/2012. Corporate resolution authorizing filing of petitions due 2/1/2012. Summary of schedules due 2/1/2012. Disclosure of Compensation of Attorney for Debtor due 2/1/2012. Declaration of attorney limited scope of appearance due 2/1/2012. Incomplete Filings due by 2/1/2012. (Boyd, Brenda) (Entered: 01/18/2012)
Jan 18, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 02/23/2012 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Boyd, Brenda) (Entered: 01/18/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-10488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Jan 18, 2012
Type
voluntary
Terminated
Apr 27, 2012
Updated
Sep 14, 2023
Last checked
Jan 19, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GARY FIDLER ESQ
    RESEDA BUSINESS CENTER LLC

    Parties

    Debtor

    Delta Media Group Inc
    6925 Canby Ave Unit 110
    Reseda, CA 91335
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6007

    Represented By

    Joseph Trenk - SUSPENDED -
    7136 Haskell Ave #126
    Van Nuys, CA 91406
    818-786-8322

    Trustee

    Amy L Goldman (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 The Three Builders, Inc. 7 1:2023bk11130
    Feb 27, 2023 Tower Calle Valley, LLC 7 1:2023bk10238
    Aug 17, 2022 GL Investments Group, LLC 11 1:2022bk10960
    Apr 22, 2022 Qeisus Enterprises, Inc. 7 1:2022bk10482
    Jun 29, 2021 CLT Properties Group, LLC 7 1:2021bk11134
    Nov 11, 2019 Sith Juice, Inc. 7 1:2019bk12832
    Oct 21, 2019 Sith Juice, Inc. 7 1:2019bk12660
    Oct 17, 2019 Qeisus Enterprises, Inc. 7 1:2019bk12628
    Sep 10, 2019 RDFORD PROPERTIES, INC. 11 1:2019bk12274
    Dec 18, 2015 Stoneridge Parkway, LLC 11 1:15-bk-14111
    Apr 19, 2014 ASK MIR MANAGEMENT LLC 11 1:14-bk-12065
    Mar 21, 2014 ASK MIR MANAGEMENT LLC 7 1:14-bk-11442
    Jan 15, 2014 Beacon Shine, LLC 11 1:14-bk-10246
    Sep 11, 2013 MLK Corporation 11 1:13-bk-15937
    Dec 15, 2012 ASK MIR MANAGEMENT LLC 11 1:12-bk-20826