Welcome to BusinessBankruptcies.com!

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

Dimaggio International, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-11560
TYPE / CHAPTER
Voluntary / 7

Filed

6-12-17

Updated

9-13-23

Last Checked

7-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 13, 2017
Last Entry Filed
Jun 12, 2017

Docket Entries by Year

Jun 12, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by DIMAGGIO INTERNATIONAL, INC. Statement of Financial Affairs (Form 107 or 207) due 06/26/2017. Incomplete Filings due by 06/26/2017. (Bardavid, Moises) (Entered: 06/12/2017)
Jun 12, 2017 Receipt of Voluntary Petition (Chapter 7)(1:17-bk-11560) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44997570. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/12/2017)
Jun 12, 2017 Meeting of Creditors with 341(a) meeting to be held on 07/17/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Bardavid, Moises) (Entered: 06/12/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-11560
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Jun 12, 2017
Type
voluntary
Terminated
Nov 28, 2018
Updated
Sep 13, 2023
Last checked
Jul 14, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFM Local 47
    Forum Entertainment Group, Inc.
    IREO Foundation, Inc.
    Krasimir Dachev
    Kurt Kelley
    Manoj N. Shah
    Myron Natwick
    Peace for You Peace for Me
    Phil Woog, Esq.
    Robin Dimaggio
    Svilosa AD

    Parties

    Debtor

    DIMAGGIO INTERNATIONAL, INC.
    5737 Kanan Road, #117
    Agoura Hills, CA 91301
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0870

    Represented By

    Moises S Bardavid
    16133 Ventura Blvd 7th Fl
    Encino, CA 91436
    818-377-7454
    Fax : 818-377-7455
    Email: mbardavid@hotmail.com

    Trustee

    Diane C Weil (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067
    (310) 277-0077

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16, 2023 Hypercube Films, Ltd. Liability Co. 7 1:2023bk10046
    Jun 9, 2022 Hypercube Films, Ltd. Liability Co. 7 1:2022bk10688
    Mar 5, 2020 Hixme Insurance Solutions, Inc. 7 1:2020bk10535
    Sep 27, 2017 Fine Art Management Corporation 7 1:17-bk-12586
    Sep 2, 2016 Heller LaChapelle, A Professional Corporation 7 1:16-bk-12587
    Jun 5, 2016 The Automart, Inc. 11 1:16-bk-11670
    Jul 20, 2015 Containers R Us, Inc 7 1:15-bk-12453
    May 9, 2014 Hashfast Technologies LLC 7 3:14-bk-30725
    Mar 27, 2014 Broadcast Architecture, Inc. 7 1:14-bk-11575
    Jan 6, 2014 Camden Capital Holdings, Inc 7 1:14-bk-10056
    Aug 31, 2013 Paddon Holdings LLC 7 3:13-bk-31976
    Sep 14, 2012 TBN Insurance Agency, LLC 7 1:12-bk-18203
    Apr 20, 2012 Sanoho Development, LLC 11 1:12-bk-13701
    Feb 6, 2012 HP Events, Inc., 7 1:12-bk-11128
    Jan 4, 2012 Paraiso Associates LLC 7 1:12-bk-10085