Welcome to BusinessBankruptcies.com!

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

PG Wear Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk10096
TYPE / CHAPTER
Voluntary / 7

Filed

1-12-18

Updated

9-13-23

Last Checked

2-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2018
Last Entry Filed
Jan 14, 2018

Docket Entries by Year

Jan 12, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by PG Wear Corporation (Haberbush, David) (Entered: 01/12/2018)
Jan 12, 2018 Receipt of Voluntary Petition (Chapter 7)(8:18-bk-10096) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46270148. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/12/2018)
Jan 12, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 02/21/2018 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Haberbush, David) (Entered: 01/12/2018)
Jan 14, 2018 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 01/14/2018. (Admin.) (Entered: 01/14/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2018bk10096
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Jan 12, 2018
Type
voluntary
Terminated
Feb 26, 2018
Updated
Sep 13, 2023
Last checked
Feb 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alternative Insurance
    Employment Development Dept.
    Franchise Tax Board
    Internal Revenue Service
    Navigator Insurance Company
    Paul U. Kye
    U.S. Customs and Border Protection

    Parties

    Debtor

    PG Wear Corporation
    2271 W. Malvern Ave., 431
    Fullerton, CA 92833
    ORANGE-CA
    Tax ID / EIN: xx-xxx7203
    fdba Pretty Good
    fdba Blu Reed
    fdba Excuse Me Miss
    fdba Dit-Toe

    Represented By

    David R Haberbush
    444 W Ocean Blvd Ste 1400
    Long Beach, CA 90802
    562-435-3456
    Fax : 562-435-6335
    Email: dhaberbush@lbinsolvency.com

    Trustee

    Karen S Naylor (TR)
    P.O. Box 504
    Santa Ana, CA 92702-0504
    (949) 262-1748

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Are Design Builders, Inc. 7 8:2023bk12614
    Sep 19, 2023 Beri Group, Inc. 7 8:2023bk11917
    Sep 19, 2023 Ava Beri Restaurants Group Inc. 7 8:2023bk11916
    Sep 6, 2022 Mondragon Electric, Inc 7 8:2022bk11531
    Jan 3, 2022 A's Match Dyeing Co., Inc. 7 8:2022bk10003
    Feb 9, 2020 Valeritas US, LLC parent case 11 1:2020bk10293
    Jan 6, 2020 DzineSquare, Inc. 7 8:2020bk10043
    Mar 4, 2019 Evergreen Fresh Farms, Inc. 7 8:2019bk10771
    Feb 8, 2016 RW MERDIAN LLC 7 3:16-bk-00629
    Jul 22, 2015 Lindo Nayarit Inc 7 8:15-bk-13652
    Jul 23, 2013 Jenoo Group, LLC 11 8:13-bk-16248
    Mar 4, 2013 Amerige Investment Group, Inc. 11 8:13-bk-11951
    May 4, 2012 For the Birds, Inc. 7 8:12-bk-15653
    Nov 23, 2011 Dae In Kim 11 8:11-bk-26206
    Oct 26, 2011 Paradise Hospitality Inc. 11 8:11-bk-24847