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
2:2023bk15698
TYPE / CHAPTER
Voluntary / 7

Filed

8-31-23

Updated

3-31-24

Last Checked

9-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2023
Last Entry Filed
Sep 3, 2023

Docket Entries by Month

Aug 31, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Pebblekick, Inc., a Nevada corporation (Rougeau, Gregory) (Entered: 08/31/2023)
Aug 31, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-15698) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55883839. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/31/2023)
Sep 1, 2023 2 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case is deficient for: Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual. THE FILER IS INSTRUCTED TO UPLOAD CREDITORS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pebblekick, Inc., a Nevada corporation) (PP); Case is also deficient for Corporate Ownership Statement (LBR Form F1007-4) Modified on 9/1/2023 (PP). (Entered: 09/01/2023)
Sep 1, 2023 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). Case is deficient for: Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 9/5/2023 (PP) (Entered: 09/01/2023)
Sep 1, 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 9/14/2023. Incomplete Filings due by 9/14/2023. (PP) (Entered: 09/01/2023)
Sep 1, 2023 4 Case Commencement Deficiency Notice (BNC) Re: Corporate Ownership Statement (LBR Form F1007-4) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pebblekick, Inc., a Nevada corporation) (PP) (Entered: 09/01/2023)
Sep 1, 2023 5 Meeting of Creditors with 341(a) meeting to be held on 10/4/2023 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 09/01/2023)
Sep 3, 2023 6 BNC Certificate of Notice (RE: related document(s)5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 20. Notice Date 09/03/2023. (Admin.) (Entered: 09/03/2023)
Sep 3, 2023 7 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/03/2023. (Admin.) (Entered: 09/03/2023)
Sep 3, 2023 8 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 09/03/2023. (Admin.) (Entered: 09/03/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk15698
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Aug 31, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 29, 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 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pebblekick, Inc., a Nevada corporation
    3419 Wedgewood Lane
    Burbank, CA 91504
    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

    John P Pringle (TR)
    Roquemore, Pringle & Moore, Inc.
    6055 East Washington Blvd., Suite 500
    Los Angeles, CA 90040
    (323) 724-3117

    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 #
    Aug 25, 2020 BurbankHills, LLC 11V 1:2020bk11528
    Oct 14, 2014 FERRUM FABRICATIONS, INC. 7 1:14-bk-14681
    Oct 9, 2014 MK Sports Industries, Inc. 7 2:14-bk-29228
    Apr 14, 2014 Poly Plant Project 7 2:14-bk-17109
    Feb 3, 2014 G.S.P. PRECISION, INC., a California corporation 7 2:14-bk-12056
    May 6, 2013 Anderson Mechanical Systems, Inc. 7 1:13-bk-13123
    Apr 12, 2013 ANDM, Inc 7 2:13-bk-19609
    Apr 11, 2013 Think Media Solutions, LLC 7 2:13-bk-19478
    Mar 28, 2013 Subcrete Construction, Inc. 7 1:13-bk-12101
    Nov 20, 2012 2131 RIMCREST, LLC 7 2:12-bk-48580
    Nov 8, 2012 A & S INVESTMENT CORPORATION 11 1:12-bk-19911
    Sep 24, 2012 Big Picture Soundstage, LLC 7 2:12-bk-42212
    Jul 24, 2012 Allstar Earwear, Inc. 7 2:12-bk-35452
    Aug 31, 2011 GGIS Insurance Services, Inc 11 2:11-bk-47233
    Aug 30, 2011 Survival Insurance, Inc 11 2:11-bk-46985