Welcome to BusinessBankruptcies.com!

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

FGV Fresno LP

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2023bk10170
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-23

Updated

3-31-24

Last Checked

2-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2023
Last Entry Filed
Feb 4, 2023

Docket Entries by Month

Jan 31, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by FGV Fresno LP List of Equity Security Holders due 2/14/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/14/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/14/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 2/14/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/14/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/14/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/14/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 2/14/2023. Schedule I: Your Income (Form 106I) due 2/14/2023. Schedule J: Your Expenses (Form 106J) due 2/14/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 2/14/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/14/2023. Statement of Financial Affairs (Form 107 or 207) due 2/14/2023. Statement of Related Cases (LBR Form F1015-2) due 2/14/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/14/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/14/2023. Incomplete Filings due by 2/14/2023. (ES9) (Entered: 01/31/2023)
Jan 31, 2023 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor FGV Fresno LP) (ES9) (Entered: 01/31/2023)
Jan 31, 2023 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor FGV Fresno LP) (ES9) (Entered: 01/31/2023)
Jan 31, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor FGV Fresno LP) Corporate Resolution Authorizing Filing of Petition due 2/14/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 2/14/2023. (VN) (Entered: 01/31/2023)
Jan 31, 2023 4 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor FGV Fresno LP) (VN) (Entered: 01/31/2023)
Jan 31, 2023 5 Request for courtesy Notice of Electronic Filing (NEF) on behalf of The Group of Companies, Inc. Filed by Broker, Jeffrey. (Broker, Jeffrey) (Entered: 01/31/2023)
Jan 31, 2023 Receipt of Chapter 11 Filing Fee - $1738.00 by 06. Receipt Number 90027308. (admin) (Entered: 01/31/2023)
Feb 1, 2023 6 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. The Status Conference Hearing Is Set For April 12, 2023 At 1:30 P.M. In Courtroom 5C-Virtual (Accessibility Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing), Located At 411 West Fourth Street, Santa Ana, CA 92701. (BNC-PDF) (Related Doc # 1 ) Signed on 2/1/2023 (NB8) (Entered: 02/01/2023)
Feb 1, 2023 7 Hearing Set (RE: related document 6 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. Status Conference hearing to be held on 4/12/2023 at 01:30 PM at Crtrm 5C-Virtual, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/01/2023)
Feb 2, 2023 8 Meeting of Creditors 341(a) meeting to be held on 2/28/2023 at 09:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 5/1/2023. (JL) (Entered: 02/02/2023)
Feb 2, 2023 9 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 02/02/2023. (Admin.) (Entered: 02/02/2023)
Feb 2, 2023 10 BNC Certificate of Notice (RE: related document(s)4 Amended Case Commencement Deficiency Notice (BNC)) No. of Notices: 2. Notice Date 02/02/2023. (Admin.) (Entered: 02/02/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2023bk10170
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jan 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adrian Sons Carpet Cleaning
    Advanced 1PM
    AlI Weather Heat Plumbing
    Aligned Fencing lnc
    American Custom Private Security
    Anthony Howell
    ATT
    Beach Freeman Lim Cleland LLP
    Beaumont 1600 LLC
    Central Valley Pro Builders
    City of Riverside
    Cruz Ceja Flooring
    Dixon Associates
    Elder & Spencer, LLP
    Fresno County Tax Collection
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FGV Fresno LP, a California limited partnership
    18022 Cowan
    Suite 102
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx3824

    Represented By

    Reem J Bello
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Ste 210
    Irvine, CA 92614
    949-798-2460
    Fax : 949-955-9437
    Email: rbello@goeforlaw.com
    Robert P Goe
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Suite 210
    Irvine, CA 92614
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com
    James C Wolf
    James C Wolf Esq
    1320 Van Beurden Drive Second Floor
    Los Osos, CA 93412
    805-704-2404
    Email: jwolf805@outlook.com

    U.S. Trustee

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

    Represented By

    Kristin T Mihelic
    Office of the US Trustee
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701
    714-338-3400
    Email: kristin.t.mihelic@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 16, 2019 Invensure Insurance Brokers, Inc. 11 8:2019bk11889
    Jul 2, 2018 Events by Adam Afara, Inc. 7 8:2018bk12411
    Apr 2, 2018 Bar Building Division Inc. 7 8:2018bk11158
    Feb 16, 2018 Travel America Vacations, Inc. 7 8:2018bk10529
    Nov 28, 2017 No Rush Charge Reprographics, Inc. 7 8:17-bk-14649
    Nov 15, 2017 Rally Holdings, LLC parent case 11 1:17-bk-12456
    Nov 15, 2017 Ralco Holdings, Inc. parent case 11 1:17-bk-12455
    Nov 15, 2017 Motorsport Aftermarket Group, Inc. parent case 11 1:17-bk-12452
    Apr 7, 2017 Benson Pharmacy, Inc. parent case 11 4:17-bk-32191
    Dec 30, 2016 3PAS, Inc. 7 8:16-bk-15271
    Oct 4, 2016 3PAS, Inc. 11 8:16-bk-14130
    May 4, 2015 Heald Capital LLC 11 1:15-bk-10954
    May 4, 2015 Pegasus Education, Inc. 11 1:15-bk-10953
    May 4, 2015 Corinthian Colleges, Inc. 11 1:15-bk-10952
    Sep 9, 2014 Mahdiyeh, Inc. 7 8:14-bk-15463