Welcome to BusinessBankruptcies.com!

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

Deal Makers Consultants Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-30084
TYPE / CHAPTER
Voluntary / 11

Filed

10-23-14

Updated

9-13-23

Last Checked

11-4-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 4, 2014
Last Entry Filed
Oct 30, 2014

Docket Entries by Year

Oct 23, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Glen Arthur Quilter (Hoffman, Nathan) (Entered: 10/23/2014)
Oct 24, 2014 Notice of Debtor's Prior Filings for debtor Glen Arthur Quilter Case Number 14-25826, Chapter 11 filed in California Central Bankruptcy on 08/18/2014 , Dismissed for Other Reason on 10/09/2014; Case Number 03-39500, Chapter 7 filed in California Central Bankruptcy on 11/17/2003 , Standard Discharge on 03/01/2004.(Admin) (Entered: 10/24/2014)
Oct 24, 2014 Judge Robert N. Kwan added to case due to prior case 2:14-25826-RK. Judge Sandra R Klein terminated. (Fleming, Lachelle) (Entered: 10/24/2014)
Oct 24, 2014 Receipt of Voluntary Petition (Chapter 11)(2:14-bk-30084) [misc,volp11] (1717.00) Filing Fee. Receipt number 38358306. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/24/2014)
Oct 24, 2014 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DealMakers Consultant Inc) Corporate resolution authorizing filing of petitions due 11/6/2014. Corporate Ownership Statement due by 11/6/2014.Statement of Related Cases due 11/6/2014. Notice of Available Chapters (Form B201) due 11/6/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 11/6/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 11/6/2014. Incomplete Filings due by 11/7/2014. (Ventura, Olivia) (Entered: 10/24/2014)
Oct 24, 2014 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DealMakers Consultant Inc) List of Equity Security Holders due 11/6/2014. Summary of Schedules (Form B6 Pg 1) due 11/6/2014. Schedule A (Form B6A) due 11/6/2014. Schedule B (Form B6B) due 11/6/2014. Schedule D (Form B6D) due 11/6/2014. Schedule E (Form B6E) due 11/6/2014. Schedule F (Form B6F) due 11/6/2014. Schedule G (Form B6G) due 11/6/2014. Schedule H (Form B6H) due 11/6/2014. Declaration Concerning Debtors Schedules (Form B6) due 11/6/2014. Statement of Financial Affairs (Form B7) due 11/6/2014. (Ventura, Olivia) (Entered: 10/24/2014)
Oct 24, 2014 2 Notice to amend or correct debtor(s) name and address (BNC) (Ventura, Olivia) (Entered: 10/24/2014)
Oct 24, 2014 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Ventura, Olivia) (Entered: 10/24/2014)
Oct 24, 2014 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DealMakers Consultant Inc) (Ventura, Olivia) (Entered: 10/24/2014)
Oct 24, 2014 5 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 DealMakers Consultant Inc) (Ventura, Olivia) (Entered: 10/24/2014)
Oct 24, 2014 6 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case deficient for: Declaration Re: Electronic Filing (only for electronicallyfiled petitions). List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4) (chapter 9 and 11 cases only) [FRBP 1007(d); LBR 10021]. Corporate resolution authorizing filing of petitions. Corporate Ownership Statement. Statement of Related Cases. Disclosure of Compensation of Attorney for Debtor (Form B203). Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form). List of Equity Security Holders. Summary of Schedules (Form B6 Pg 1). Schedule A (Form B6A). Schedule B (Form B6B). Schedule D (Form B6D). Schedule E (Form B6E). Schedule F (Form B6F). Schedule G (Form B6G). Schedule H (Form B6H). Declaration Concerning Debtors Schedules (Form B6). Statement of Financial Affairs (Form B7). THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DealMakers Consultant Inc) (Ventura, Olivia) (Entered: 10/24/2014)
Oct 26, 2014 7 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/26/2014. (Admin.) (Entered: 10/26/2014)
Oct 26, 2014 8 BNC Certificate of Notice (RE: related document(s)5 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 10/26/2014. (Admin.) (Entered: 10/26/2014)
Oct 26, 2014 9 BNC Certificate of Notice (RE: related document(s)2 Notice to amend or correct debtor(s) name and address (BNC)) No. of Notices: 3. Notice Date 10/26/2014. (Admin.) (Entered: 10/26/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-30084
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Oct 23, 2014
Type
voluntary
Terminated
Apr 6, 2015
Updated
Sep 13, 2023
Last checked
Nov 4, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    DealMakers Consultant Inc
    5959 W Century Blvd Suite 1105
    Los Angeles, CA 90045
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-0284
    Tax ID / EIN: xx-xxx3803

    Represented By

    Nathan V Hoffman
    3255 Wilshire Blvd Ste 1402
    Los Angeles, CA 90010
    213-383-5721
    Email: ecf@choicelawgroup.com

    U.S. Trustee

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

    Represented By

    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2023 CS2 Real Estate Development LLC 11 2:2023bk01434
    Nov 8, 2023 Colpitts Sunset, LLC 11 2:2023bk01432
    Sep 14, 2021 Jet Midwest Group, LLC 7 1:2021bk11524
    Apr 28, 2021 Grill Concepts, Inc., a California corporation parent case 11V 2:2021bk13477
    Feb 26, 2018 Jet Midwest Group, LLC 11 1:2018bk10395
    Oct 23, 2017 Red Booth, Inc. 11 2:17-bk-22975
    Oct 23, 2017 Rideshare Port Management, LLC 11 2:17-bk-22974
    Apr 25, 2017 IGA Investments Inc 7 4:17-bk-41108
    Mar 3, 2015 Inc. The Park at LAX 11 2:15-bk-13194
    Oct 29, 2014 Deal Makers Consultants, Inc 11 2:14-bk-30424
    Sep 30, 2014 Wings of Refuge, Inc. 7 2:14-bk-28579
    Jul 3, 2013 Epic Imports, LLC 7 2:13-bk-27262
    Jun 5, 2013 United California Systems Int Inc 7 6:13-bk-19947
    Apr 4, 2013 Prodent Dental Products, Inc. 7 2:13-bk-18842
    Sep 21, 2011 C&M Russell, LLC 11 2:11-bk-49889