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) |
Fam Bam, LLC
732 St Katherine Drive
La Canada, CA 91011
LOS ANGELES-CA
Tax ID / EIN: xx-xxx1023
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
Mark M Sharf (TR)
6080 Center Drive #600
Los Angeles, CA 90045
818-961-7170
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
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
Date Filed | Name![]() |
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 |