Welcome to BusinessBankruptcies.com!

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

Fam Bam, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk10615
TYPE / CHAPTER
Voluntary / 11V

Filed

1-28-25

Updated

2-9-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Feb 1, 2025

Docket Entries by Day

Jan 28 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Fam Bam, LLC List of Equity Security Holders due 02/11/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/11/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/11/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/11/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/11/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/11/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/11/2025. Statement of Financial Affairs (Form 107 or 207) due 02/11/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/11/2025. Statement of Related Cases (LBR Form F1015-2) due 02/11/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/11/2025. Incomplete Filings due by 02/11/2025. Chapter 11 Plan Small Business Subchapter V Due by 04/28/2025. (Golubchik, David) (Entered: 01/28/2025)
Jan 28 Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-10615) [misc,volp11] (1738.00) Filing Fee. Receipt number A57966047. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/28/2025)
Jan 28 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Arnold, Todd. (Arnold, Todd) (Entered: 01/28/2025)
Jan 28 3 Errata -[Errata To Voluntary Petition For Non-Individuals Filing For Bankruptcy (POS attached)]- Filed by Debtor Fam Bam, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Arnold, Todd) (Entered: 01/28/2025)
Jan 29 4 Notice to Filer of Correction Made/No Action Required: Other - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Added tax id from information on doc 3 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fam Bam, LLC) (SF) (Entered: 01/29/2025)
Jan 29 5 Notice Notice of Cases Closely Related to Each Other Filed by Debtor Fam Bam, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Fam Bam, LLC List of Equity Security Holders due 02/11/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/11/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/11/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/11/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/11/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/11/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/11/2025. Statement of Financial Affairs (Form 107 or 207) due 02/11/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/11/2025. Statement of Related Cases (LBR Form F1015-2) due 02/11/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/11/2025. Incomplete Filings due by 02/11/2025. Chapter 11 Plan Small Business Subchapter V Due by 04/28/2025.). (Arnold, Todd) (Entered: 01/29/2025)
Jan 30 6 Notice of Appointment of Trustee Subchapter V. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (united states trustee (hy)) (Entered: 01/30/2025)
Jan 30 7 Meeting of Creditors 341(a) meeting to be held on 2/18/2025 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 4/21/2025. Proofs of Claims due by 4/8/2025. Government Proof of Claim due by 7/28/2025. (LL2) (Entered: 01/30/2025)
Jan 30 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Crowell, Christopher. (Crowell, Christopher) (Entered: 01/30/2025)
Feb 1 9 BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 8. Notice Date 02/01/2025. (Admin.) (Entered: 02/01/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk10615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
Jan 28, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Fam Bam, LLC
    732 St Katherine Drive
    La Canada, CA 91011
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1023

    Represented By

    Todd M Arnold
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: tma@lnbyg.com
    David B Golubchik
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Fax : 310-229-1244
    Email: dbg@lnbyg.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2021 HEBE, Inc. 7 2:2021bk18054
    Jan 5, 2021 Save On Cost Manufacturing, LLC 11 2:2021bk10057
    Oct 30, 2020 Save On Cost Manufacturing LLC. 7 2:2020bk19791
    Jul 23, 2018 Santa Margarita Hospice, Inc. 7 2:2018bk18428
    Mar 13, 2018 Bralli C, Inc. 7 2:2018bk12708
    Mar 23, 2017 Golden Crown Sales & Distribution, Inc. 7 1:17-bk-10742
    Mar 1, 2017 Dicran Inc 7 2:17-bk-12477
    Jan 23, 2017 Dicran Inc 7 2:17-bk-10811
    May 20, 2015 Viesebay Capitals Inc. 7 2:15-bk-18106
    Dec 17, 2014 Landmark Design and Construction 11 2:14-bk-33232
    Aug 6, 2014 M Street Real Estate Holdings, LLC, a California L 11 3:14-bk-06299
    Jun 23, 2014 Eight Twenty Three LLC aka Eighty Twenty Three LLC 7 2:14-bk-22071
    May 16, 2014 Duncan & Dirk, Ltd. 11 2:14-bk-19628
    Feb 27, 2012 OXNARD POTTER'S VILLAGE PLAZA DE ORO, LLC 11 2:12-bk-16888
    Jul 11, 2011 Grapevine Productions, LLC. 11 2:11-bk-39626