Welcome to BusinessBankruptcies.com!

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

Digital Partners, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk11330
TYPE / CHAPTER
Voluntary / 7

Filed

6-29-23

Updated

3-31-24

Last Checked

7-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 4, 2023
Last Entry Filed
Jul 2, 2023

Docket Entries by Month

Jun 29, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Digital Partners, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 07/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 07/13/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/13/2023. Statement of Financial Affairs (Form 107 or 207) due 07/13/2023. Statement of Related Cases (LBR Form F1015-2) due 07/13/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/13/2023. 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 07/13/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/13/2023. Incomplete Filings due by 07/13/2023. (Polis, Thomas) (Entered: 06/29/2023)
Jun 29, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor Digital Partners, LLC. (Polis, Thomas) (Entered: 06/29/2023)
Jun 29, 2023 Receipt of Voluntary Petition (Chapter 7)( 8:23-bk-11330) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55632391. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/29/2023)
Jun 29, 2023 3 Meeting of Creditors with 341(a) meeting to be held on 8/9/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 06/29/2023)
Jun 30, 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 Digital Partners, LLC) (VN) (Entered: 06/30/2023)
Jul 1, 2023 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 55. Notice Date 07/01/2023. (Admin.) (Entered: 07/01/2023)
Jul 2, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Digital Partners, LLC) No. of Notices: 1. Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023)
Jul 2, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Digital Partners, LLC) No. of Notices: 1. Notice Date 07/02/2023. (Admin.) (Entered: 07/02/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk11330
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jun 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3rd Coast Emporium, LLC
    Aardmac Group
    Alex Tank's Creative Products
    Alex Tank's Creative Products
    Alex Tank's Creative Products
    Alex Tank's Creative Products
    Alex Tank's Creative Products
    Alex Tank's Creative Products
    Alex Tank's Creative Products
    Alex Tank's Creative Products
    Amazon Guru, LLC/Jacks Fantastic Pr
    Amazonator LLC/Products & Design
    AMGM Home Products
    Beautiful Store, LLC
    BFEWS Enterprises, LLC
    There are 66 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Digital Partners, LLC
    22471 Aspan Street, Suite 290
    Lake Forest, CA 92630
    ORANGE-CA
    Tax ID / EIN: xx-xxx3842

    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

    Jeffrey I Golden (TR)
    Golden Goodrich LLP
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    (714) 966-1000

    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 #
    Nov 17, 2023 Resource for Education Advocacy Communication and 11V 8:2023bk12429
    Nov 11, 2023 Tarzana Plaza Condominiums Association 11V 8:2023bk12372
    Aug 29, 2023 Punta San Carlos, Inc 7 8:2023bk11760
    Feb 2, 2021 BioXXel, LLC 11 8:2021bk10256
    Dec 30, 2020 Neo Systems LLC 7 8:2020bk13519
    Nov 1, 2020 C&Y Global, Inc. 7 8:2020bk13063
    May 13, 2019 MRG Management, Inc., a California corporation parent case 11 8:2019bk11835
    May 13, 2019 Mesko Restaurant Group IV, Inc., a California corp parent case 11 8:2019bk11832
    May 13, 2019 Mesko Restaurant Group III, Inc., a California cor parent case 11 8:2019bk11831
    Feb 23, 2018 SMC PRODUCTS, INC. 7 8:2018bk10621
    Aug 28, 2014 KZ Corporation 7 8:14-bk-15253
    Apr 10, 2014 Quality Fleet Service, Inc. 7 8:14-bk-12209
    Dec 11, 2013 20 Tesoro LLC 7 8:13-bk-19918
    Jan 2, 2013 Cal Prosource, Inc., a California corporation 7 8:13-bk-10030
    Jul 12, 2011 Capistrano Terrace Ltd 11 8:11-bk-19767