Welcome to BusinessBankruptcies.com!

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

Pebblekick, Inc., a Nevada corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk15024
TYPE / CHAPTER
Voluntary / 7

Filed

8-4-23

Updated

9-13-23

Last Checked

8-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2023
Last Entry Filed
Aug 9, 2023

Docket Entries by Month

Aug 4, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Pebblekick, Inc., a Nevada corporation Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/18/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/18/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/18/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/18/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/18/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/18/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 08/18/2023. Schedule I: Your Income (Form 106I) due 08/18/2023. Schedule J: Your Expenses (Form 106J) due 08/18/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/18/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/18/2023. Statement of Financial Affairs (Form 107 or 207) due 08/18/2023. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 08/18/2023. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 08/18/2023. Chapter 7 Means Test Calculation (Form 122A-2) Due: 08/18/2023. Incomplete Filings due by 08/18/2023. (Rougeau, Gregory) (Entered: 08/04/2023)
Aug 4, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-15024) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55774251. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/04/2023)
Aug 4, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 9/5/2023 at 11:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 08/04/2023)
Aug 7, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pebblekick, Inc., a Nevada corporation) Corporate Ownership Statement (LBR Form F1007-4) due by 8/18/2023. Statement of Related Cases (LBR Form F1015-2) due 8/18/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/18/2023. (NV) (Entered: 08/07/2023)
Aug 7, 2023 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pebblekick, Inc., a Nevada corporation) (NV) (Entered: 08/07/2023)
Aug 9, 2023 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 19. Notice Date 08/09/2023. (Admin.) (Entered: 08/09/2023)
Aug 9, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pebblekick, Inc., a Nevada corporation) No. of Notices: 1. Notice Date 08/09/2023. (Admin.) (Entered: 08/09/2023)
Aug 9, 2023 6 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/09/2023. (Admin.) (Entered: 08/09/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk15024
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Aug 4, 2023
Type
voluntary
Terminated
Sep 1, 2023
Updated
Sep 13, 2023
Last checked
Aug 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ascentium Capital LLC
    Ascentium Capital, LLC
    Bradley Farrer
    CA State Board of Equalization
    City Treasurer
    Clark County Treasurer
    Damon Lilly
    David Markun
    Employment Development Department
    Employment Development Dept.
    Farrer Lending, LLC
    Franchise Tax Board
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pebblekick, Inc., a Nevada corporation
    405 W. Montecito Ave.
    Sierra Madre, CA 91024
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8684

    Represented By

    Gregory A Rougeau
    Brunetti Rougeau LLP
    235 Montgomery Street, Suite 830
    San Francisco, CA 94104
    415-992-8940
    Email: grougeau@brlawsf.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 TBD RESTAURANTS, LLC 11V 2:2024bk10386
    Sep 26, 2023 TBD RESTAURANTS, LLC 11 2:2023bk14166
    Aug 25, 2022 GEORGE D GROUP, LLC 11V 2:2022bk13044
    Apr 29, 2022 BBC GROUP CA, LLC 11V 2:2022bk11539
    Apr 29, 2022 BBC GROUP NV, LLC 11V 2:2022bk11538
    Feb 10, 2020 AC YU CHAN HOLDING, LLC 11 2:2020bk11476
    Dec 26, 2018 AGS USA, LLC 7 2:2018bk24847
    Nov 14, 2014 Indian Mountain Meadows 11 2:14-bk-31409
    Mar 25, 2013 USDiscs.com, Inc. 7 2:13-bk-17709
    Oct 3, 2012 Gartel Corp. 7 2:12-bk-43482
    May 25, 2012 Gartel Corp. 7 2:12-bk-28491
    Apr 2, 2012 G2 LLC 7 2:12-bk-21733
    Mar 14, 2012 Hokusai, Inc. 7 2:12-bk-19198
    Sep 21, 2011 Gartel Corp. 7 2:11-bk-49906
    Sep 16, 2011 Typhoon Security Technology, Inc. 7 2:11-bk-49366