Welcome to BusinessBankruptcies.com!

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

Persian Broadcast Service Global, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk11154
TYPE / CHAPTER
Voluntary / 11V

Filed

8-16-23

Updated

3-31-24

Last Checked

9-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2023
Last Entry Filed
Aug 20, 2023

Docket Entries by Month

Aug 16, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Persian Broadcast Service Global, Inc. Statement of Financial Affairs (Form 107 or 207) due 08/30/2023. 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 08/30/2023. Incomplete Filings due by 08/30/2023. Chapter 11 Plan Subchapter V Due by 11/14/2023. (Ure, Thomas) CORRECTION: Not deficient for Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date. Modified on 8/16/2023 (RT). (Entered: 08/16/2023)
Aug 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-11154) [misc,volp11] (1738.00) Filing Fee. Receipt number A55813501. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/16/2023)
Aug 16, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor Persian Broadcast Service Global, Inc.. (Ure, Thomas) (Entered: 08/16/2023)
Aug 16, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Persian Broadcast Service Global, Inc.) (RT) (Entered: 08/16/2023)
Aug 16, 2023 4 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Persian Broadcast Service Global, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ure, Thomas) (Entered: 08/16/2023)
Aug 17, 2023 5 Notice of Appointment of Trustee and Acceptance of Sub Chapter V Trustee. Andrew W. Levin (TR) added to the case. Filed by U.S. Trustee United States Trustee (SV). (Escobar, Eryk) (Entered: 08/17/2023)
Aug 18, 2023 6 Meeting of Creditors 341(a) meeting to be held on 9/14/2023 at 09:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 11/13/2023. Proofs of Claims due by 10/25/2023. Government Proof of Claim due by 2/12/2024. (AG1) (Entered: 08/18/2023)
Aug 19, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Persian Broadcast Service Global, Inc.) No. of Notices: 1. Notice Date 08/19/2023. (Admin.) (Entered: 08/19/2023)
Aug 20, 2023 8 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 4. Notice Date 08/20/2023. (Admin.) (Entered: 08/20/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk11154
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11V
Filed
Aug 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Gil Hopenstand
    Globecast America, Inc.
    Majid Varess
    Small Business Administration
    STN Storitve
    U.S. Small Business Administration

    Parties

    Debtor

    Persian Broadcast Service Global, Inc.
    6200 Canoga Ave, Suite 112
    Woodland Hills, CA 91367
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8181
    dba PARS TV NETWORK

    Represented By

    Thomas B Ure
    Ure Law Firm
    8280 Florence Avenue
    Suite 200
    90240
    Downey, CA 90240
    213-202-6070
    Fax : 213-202-6075
    Email: tom@urelawfirm.com

    Trustee

    Andrew W. Levin (TR)
    3946 Stone Canyon Avenue
    Sherman Oaks, CA 91403
    818-817-6310

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 17K West Sunset LLC 11 1:2023bk11444
    May 3, 2023 Quantum Realm, LLC 7 1:2023bk10604
    Aug 13, 2020 Sandbox VR Topanga, LLC parent case 11 1:2020bk11434
    Nov 15, 2019 Studio Production Center, Inc. 11 1:2019bk12866
    Apr 23, 2019 WMC Mortgage, LLC 11 1:2019bk10879
    Oct 8, 2018 Elas, LLC dba Calnopoly, LLC 11 1:2018bk12494
    Apr 23, 2018 Hemolife Medical, Inc. 11 1:2018bk11009
    Nov 8, 2017 Mainstream Advertising, a California Corporation 7 1:17-bk-12980
    Jul 18, 2017 818 Freight, Inc. 7 1:17-bk-11900
    Apr 21, 2015 Muskegon Redevelopment Limited Dividend Housing As 11 1:15-bk-02406
    Dec 4, 2014 Instant Advice Network, Inc. 7 1:14-bk-15407
    Nov 19, 2013 Les Young & Associates, Inc. 7 1:13-bk-17303
    Jun 19, 2013 TLC Home Improvement, Inc. 7 1:13-bk-14139
    Apr 3, 2012 Camelot Jewelers Inc 7 1:12-bk-13129
    Jul 5, 2011 DIAMOND JEWELRY, INC. 7 1:11-bk-18114