Welcome to BusinessBankruptcies.com!

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

DGCM, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk12736
TYPE / CHAPTER
Voluntary / 7

Filed

12-26-23

Updated

2-11-24

Last Checked

1-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2024
Last Entry Filed
Dec 29, 2023

Docket Entries by Week of Year

Dec 26, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by DGCM, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 01/9/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/9/2024. Statement of Financial Affairs (Form 107 or 207) due 01/9/2024. Statement of Related Cases (LBR Form F1015-2) due 01/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/9/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 01/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/9/2024. Incomplete Filings due by 01/9/2024. (Polis, Thomas) (Entered: 12/26/2023)
Dec 26, 2023 Receipt of Voluntary Petition (Chapter 7)( 8:23-bk-12736) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56313266. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/26/2023)
Dec 26, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor DGCM, Inc.. (Polis, Thomas) (Entered: 12/26/2023)
Dec 26, 2023 3 Meeting of Creditors with 341(a) meeting to be held on 2/7/2024 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 12/26/2023)
Dec 27, 2023 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DGCM, Inc.) (TS) (Entered: 12/27/2023)
Dec 28, 2023 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 12/28/2023. (Admin.) (Entered: 12/28/2023)
Dec 29, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DGCM, Inc.) No. of Notices: 1. Notice Date 12/29/2023. (Admin.) (Entered: 12/29/2023)
Dec 29, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DGCM, Inc.) No. of Notices: 1. Notice Date 12/29/2023. (Admin.) (Entered: 12/29/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk12736
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Dec 26, 2023
Type
voluntary
Terminated
Feb 8, 2024
Updated
Feb 11, 2024
Last checked
Jan 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Garden Grove
    City of Garden Grove
    Franchise Tax Board
    Internal Revenue Service
    Office of the US Trustee, Santa Ana

    Parties

    Debtor

    DGCM, Inc.
    9930 Research Drive, Suite 100
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx3019

    Represented By

    Thomas J Polis
    Polis & Associates, APLC
    19800 MacArthur Blvd
    Ste 1000
    Irvine, CA 92612-2433
    949-862-0040
    Fax : 949-862-0041
    Email: tom@polis-law.com

    Trustee

    Karen S Naylor (TR)
    Karen Sue Naylor, Trustee
    4910 Birch Street, Suite 120
    Newport Beach, CA 92660
    (949) 748-7936

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2023 PSG Mortgage Lending Corp, a Delaware Corporation 11 3:2023bk30281
    May 16, 2022 Argent Retail Advisors, Inc. 11 8:2022bk10798
    Aug 25, 2021 PSG Mortgage Lending Corp., a Delaware Corporation 11 3:2021bk30592
    Jul 2, 2019 FoxTales Storybooth, LLC 7 8:2019bk12581
    Apr 22, 2019 Wellworth Technologies, Inc. 7 8:2019bk11502
    May 25, 2017 CA Real Estate Opportunity Fund I, LLC 11 8:17-bk-12124
    Mar 15, 2017 Vitargo Global Sciences, Inc. 11 8:17-bk-10988
    Jan 27, 2017 Insightra Medical, Inc. 11 1:17-bk-10179
    Jan 27, 2017 Modulare, Inc. parent case 11 1:17-bk-10178
    Jul 8, 2016 OC Listing, Inc. 7 8:16-bk-12890
    Jul 18, 2014 RBS Royalty Motorsports Inc. 7 8:14-bk-14464
    Jan 27, 2014 Aviir, Inc. 7 8:14-bk-10508
    Sep 18, 2012 Catalina Custom Cabinets, Inc. 7 8:12-bk-20966
    Oct 14, 2011 Inquest Technology 11 8:11-bk-24319
    Oct 14, 2011 Inquest Technology 11 8:11-bk-24318