Welcome to BusinessBankruptcies.com!

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

Pb&S, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk11020
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-18

Updated

9-13-23

Last Checked

7-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2018
Last Entry Filed
Jun 27, 2018

Docket Entries by Quarter

Jun 27, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by PB&S, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 07/11/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/11/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/11/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/11/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 07/11/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/11/2018. Statement of Financial Affairs (Form 107 or 207) due 07/11/2018. Statement of Related Cases (LBR Form F1015-2) due 07/11/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/11/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 07/11/2018. Incomplete Filings due by 07/11/2018. (Blonsley, Linda) WARNING: See Docket # 3, 4 for corrective action, re additionally deficient Summary of Schedules; Declaration for Non-Indv Debtors Form 202, Modified on 6/27/2018 (McNabb, Jim). (Entered: 06/27/2018)
Jun 27, 2018 Receipt of Voluntary Petition (Chapter 7)(9:18-bk-11020) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47254254. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/27/2018)
Jun 27, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 08/13/2018 at 09:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. (Blonsley, Linda) (Entered: 06/27/2018)
Jun 27, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PB&S, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/11/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/11/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/11/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/11/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/11/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 7/11/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/11/2018. Statement of Financial Affairs (Form 107 or 207) due 7/11/2018. Incomplete Filings due by 7/11/2018. (McNabb, Jim) (Entered: 06/27/2018)
Jun 27, 2018 3 Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PB&S, LLC) (McNabb, Jim) (Entered: 06/27/2018)
Jun 27, 2018 4 Notice to Filer of Correction Made: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY AND/OR AMENDED DEFICIENCY NOTICES HAVE BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PB&S, LLC, Set Case Commencement Deficiency Deadlines (def/deforco), 3 Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) (McNabb, Jim) (Entered: 06/27/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2018bk11020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jun 27, 2018
Type
voluntary
Terminated
Sep 10, 2018
Updated
Sep 13, 2023
Last checked
Jul 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frank & Tina Cantelmi
    Heritage Oaks Bank
    John Belsher, Trustee
    Nicholas & Darcie Thille, etc
    Ryan J. Petetit

    Parties

    Debtor

    PB&S, LLC
    3480 S Higuera Street, Suite 130
    San Luis Obispo, CA 93401
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx4607

    Represented By

    Linda S Blonsley
    Blonsley Law
    209 S Halcyon Road
    Arroyo Grande, CA 93420
    805-904-6722
    Fax : 805-904-6724
    Email: blonsleylawecf@gmail.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2023 CCS Management, Inc. 7 9:2023bk10446
    Apr 3, 2023 Sustenance Inc. 7 9:2023bk10241
    Dec 21, 2022 Bishop Peak Technology, Inc. 7 3:2022bk03233
    Dec 20, 2018 Stollmeyer Engineering, Inc. 7 9:2018bk12095
    Dec 12, 2018 Lewan Land Development, LLC 11 9:2018bk12059
    Aug 24, 2018 581 Higuera Restaurant Group, LLC 11 9:2018bk11391
    Dec 12, 2017 The Vine Intervention, LLC 7 9:2017bk12228
    Nov 28, 2017 Architectural Iron Works, Inc. 7 9:17-bk-12142
    Jan 28, 2017 MacSuperstore Inc. 7 9:17-bk-10141
    Dec 30, 2016 Killian Communication Corporation 7 9:16-bk-12421
    Dec 31, 2015 Hovii, Inc. 7 9:15-bk-12532
    May 29, 2014 The Aunt Carol Corporation 7 9:14-bk-11133
    Feb 5, 2014 Element Solar, LLC 7 9:14-bk-10232
    Apr 12, 2013 Engineering Development Associates, Inc., a Corpor 7 9:13-bk-10949
    Jul 31, 2012 Vellum Design Build, Inc 7 9:12-bk-12892