Welcome to BusinessBankruptcies.com!

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

PG Inn, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:15-bk-11462
TYPE / CHAPTER
Voluntary / 7

Filed

7-15-15

Updated

9-13-23

Last Checked

8-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 27, 2015
Last Entry Filed
Aug 23, 2015

Docket Entries by Year

Jul 15, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by PG Inn, Inc. Schedule A (Form B6A) due 07/29/2015. Schedule B (Form B6B) due 07/29/2015. Schedule C (Form B6C) due 07/29/2015. Schedule D (Form B6D) due 07/29/2015. Schedule E (Form B6E) due 07/29/2015. Schedule F (Form B6F) due 07/29/2015. Schedule G (Form B6G) due 07/29/2015. Schedule H (Form B6H) due 07/29/2015. Schedule I (Form B6I) due 07/29/2015. Schedule J (Form B6J) due 07/29/2015. Declaration Concerning Debtors Schedules (Form B6) due 07/29/2015. Statement of Financial Affairs (Form B7) due 07/29/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 07/29/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 07/29/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 07/29/2015.Statement of Related Cases due 07/29/2015. Notice of Available Chapters (Form B201) due 07/29/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 07/29/2015. Incomplete Filings due by 07/29/2015. (Nomi, Brian) (Entered: 07/15/2015)
Jul 15, 2015 2 Statement of Corporate Ownership filed. Filed by Debtor PG Inn, Inc.. (Nomi, Brian) (Entered: 07/15/2015)
Jul 15, 2015 3 Corporate resolution authorizing filing of petitions Filed by Debtor PG Inn, Inc.. (Nomi, Brian) (Entered: 07/15/2015)
Jul 15, 2015 Meeting of Creditors with 341(a) meeting to be held on 08/17/2015 at 11:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Nomi, Brian) (Entered: 07/15/2015)
Jul 16, 2015 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours re street address of Debtor (BNC) . (McNabb, Jim) (McNabb, Jim). (Entered: 07/16/2015)
Jul 16, 2015 6 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PG Inn, Inc.) (McNabb, Jim) (Entered: 07/16/2015)
Jul 16, 2015 7 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 PG Inn, Inc.) (McNabb, Jim) (Entered: 07/16/2015)
Jul 16, 2015 8 Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, but with incorrect and incomplete deficiencies noted. THE FILER IS INSTRUCTED TO FILE THE BELOW-LISTED DEFICIENT INFORMATION/DOCUMENTS by deadlines specificed in respective deficiency notices: Statement of Related Cases; Summary of Schedules, Schedules A, B, D, E, F, G, H, Declaration Concerning Debtor's Schedules, Statement of Financial Affairs, Disclosure of Compensation of Debtor's Attorney, Declaration Re: Limited Scope of Appearance, Street Address of Debtor. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PG Inn, Inc., 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC), 6 Amended Case Commencement Deficiency Notice (BNC), 7 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) (McNabb, Jim) (Entered: 07/16/2015)
Jul 17, 2015 Receipt of Voluntary Petition (Chapter 7)(9:15-bk-11462) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40394405. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/17/2015)
Jul 18, 2015 9 Addendum to voluntary petition Filed by Debtor PG Inn, Inc.. (Nomi, Brian) (Entered: 07/18/2015)
Show 3 more entries
Jul 18, 2015 13 BNC Certificate of Notice (RE: related document(s)7 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 07/18/2015. (Admin.) (Entered: 07/18/2015)
Jul 18, 2015 14 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 07/18/2015. (Admin.) (Entered: 07/18/2015)
Jul 22, 2015 15 BNC Certificate of Notice (RE: related document(s)5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 07/22/2015. (Admin.) (Entered: 07/22/2015)
Jul 22, 2015 16 BNC Certificate of Notice (RE: related document(s)6 Amended Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 07/22/2015. (Admin.) (Entered: 07/22/2015)
Jul 23, 2015 17 Request for courtesy Notice of Electronic Filing (NEF) Filed by Guenther, Ralph. (Guenther, Ralph) (Entered: 07/23/2015)
Jul 24, 2015 18 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor PG Inn, Inc.) No. of Notices: 1. Notice Date 07/24/2015. (Admin.) (Entered: 07/24/2015)
Jul 27, 2015 19 Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule C (Official Form B6C) - Property Claimed as Exempt , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Schedule I (Official Form B6I) - Your Income , Schedule J (Official Form B6J) - Your Expenses , Statement of Financial Affairs (Official Form B7) , Chapter 7 Means Test Calculation (Official Form B22A-2) , Chapter 7 Individual Debtor's Statement of Intention (Official Form B8) , Declaration Re: Electronic Filing , Notice of Available Chapters (Notice to Individual Consumer Debtor) (Official Form B201) , Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor PG Inn, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Nomi, Brian) (Entered: 07/27/2015)
Aug 7, 2015 20 Application to Employ Griffith & Thornburgh, LLP as Attorney Nunc Pro Tun to August 6, 2015; Declaration of Felicita A. Torres Filed by Trustee Sandra McBeth (TR) (Torres, Felicita) (Entered: 08/07/2015)
Aug 7, 2015 21 Notice of motion/application Filed by Trustee Sandra McBeth (TR) (RE: related document(s)20 Application to Employ Griffith & Thornburgh, LLP as Attorney Nunc Pro Tun to August 6, 2015; Declaration of Felicita A. Torres Filed by Trustee Sandra McBeth (TR)). (Torres, Felicita) (Entered: 08/07/2015)
Aug 18, 2015 22 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/8/2015 at 01:30 PM at 128 E Carrillo St., Santa Barbara, CA 93101. Debtor appeared. (McBeth (TR), Sandra) (Entered: 08/18/2015)

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
9:15-bk-11462
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Jul 15, 2015
Type
voluntary
Terminated
Mar 26, 2018
Updated
Sep 13, 2023
Last checked
Aug 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Supply Company
    American Water
    AT&T
    AutoClerk
    Betsy Ream
    Booking.com
    Brad Strong
    Buck & Mallett
    Carolina Rose
    Catarina Orr
    City of Pacific Grove Finance Department
    CoHo Reservation Systems
    David & Barbara Spence
    Elizabeth E. Bala
    Enrique Garcia
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PG Inn, Inc.
    P.O. BOX 6370
    Malibu, CA 90264
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6876

    Represented By

    Brian Nomi
    215 E Daily Dr Ste 28
    Camarillo, CA 93010
    805-444-5960
    Fax : 805-357-5333
    Email: briannomi@yahoo.com

    Trustee

    Sandra McBeth (TR)
    2236 S. Broadway, Suite J
    Santa Maria, CA 93454
    (805) 922-0313

    Represented By

    Felicita A Torres
    Griffith and Thornburgh LLP
    8 E Figueroa St Ste 300
    Santa Barbara, CA 93101
    805-965-5131
    Fax : 805-965-6751
    Email: torres@g-tlaw.com

    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 #
    Aug 3, 2023 2 YOUR DOOR LLC 11 9:2023bk10662
    Sep 16, 2022 GCLI, LLC 7 9:2022bk10735
    Aug 3, 2022 La Verne Investors, LLC 7 9:2022bk10591
    Apr 10, 2020 Infrastructure Energy, LLC 7 1:2020bk10923
    Dec 31, 2018 Pine Forest Associates LP 11 1:2018bk15814
    Jan 31, 2014 Peery Hotel, LP 7 1:14-bk-10520
    Jan 24, 2014 RLH Enterprises, Inc 7 2:14-bk-11371
    Jul 26, 2013 Gibraltar Associates, LLC 7 1:13-bk-14937
    Mar 28, 2013 FIX MALIBU, INC. 7 1:13-bk-12135
    Aug 24, 2012 TNT Realty, Inc. Defined Benefit Pension Plan 7 1:12-bk-17640
    Feb 1, 2012 Evergreen Holdings Ltd 7 1:12-bk-10980
    Jan 3, 2012 TNT Realty, Inc. Defined Benefit Pension Plan 7 1:12-bk-10054
    Dec 2, 2011 Pine Forest Associates, LP 11 4:11-bk-44019
    Jul 6, 2011 VG Properties Inc. 7 1:11-bk-18201
    Jun 29, 2011 China Den Inc 7 1:11-bk-17887