Welcome to BusinessBankruptcies.com!

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

Piecemakers

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk11522
TYPE / CHAPTER
Voluntary / 11V

Filed

6-17-24

Updated

10-20-24

Last Checked

6-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2024
Last Entry Filed
Jun 17, 2024

Docket Entries by Week of Year

Jun 17 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Piecemakers List of Equity Security Holders due 07/1/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/1/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/1/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/1/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/1/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/1/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/1/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 07/1/2024. Schedule I: Your Income (Form 106I) due 07/1/2024. Schedule J: Your Expenses (Form 106J) due 07/1/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/1/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/1/2024. Statement of Financial Affairs (Form 107 or 207) due 07/1/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/1/2024. Incomplete Filings due by 07/1/2024. Chapter 11 Plan Subchapter V Due by 09/16/2024. (Ascher, Ralph)See docket entry no 4 for correction. Terminated deadline of documents not required: Decl Re Sched, Schedule C,I,J and Form 122B. Case deficient re Corporation re Resolution Statement. Coporate Ownership Statement, Statement Related Cases and Disclosure of Attorney due 9/16/2024 Modified on 6/17/2024 (VN). (Entered: 06/17/2024)
Jun 17 Receipt of Voluntary Petition (Chapter 11)( 8:24-bk-11522) [misc,volp11] (1738.00) Filing Fee. Receipt number A56995477. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/17/2024)
Jun 17 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Piecemakers. (Ascher, Ralph) (Entered: 06/17/2024)
Jun 17 3 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Piecemakers. (Ascher, Ralph) (Entered: 06/17/2024)
Jun 17 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Piecemakers) Corporate Resolution Authorizing Filing of Petition due 7/1/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 7/1/2024. Statement of Related Cases (LBR Form F1015-2) due 7/1/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/1/2024. (VN) (Entered: 06/17/2024)
Jun 17 4 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 Piecemakers) (VN) (Entered: 06/17/2024)
Jun 17 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Piecemakers) (VN) (Entered: 06/17/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk11522
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Jun 17, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jun 18, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amy Johnson
    Brenda Stanfield
    Brownstone Mortgage Capital Corp.
    Chester Nelson
    David Whitesell
    Deborah Ready
    Deborah Scherfee
    Diane Sieker
    Donna Halliburton
    Douglas Follette
    First Citizens Bank & Trust Co.
    FP Mailing Solutions
    Heather Ryan
    Jean Moller
    Joanna Nelson
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Piecemakers
    1720 Adams Ave
    Costa Mesa, CA 92626
    ORANGE-CA
    7146413112
    Tax ID / EIN: xx-xxx2624
    aka Piecemakers, G.P.

    Represented By

    Ralph Ascher
    11022 Acacia Pkwy Ste D
    Garden Grove, CA 92840
    714-638-4300
    Fax : 714-638-4311
    Email: ralphascher@aol.com

    U.S. Trustee

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

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 18, 2023 Virus International Inc. 7 8:2023bk11906
    Aug 21, 2023 Sea Recovery 2 LLC 11 8:2023bk11694
    Nov 11, 2022 Serenity House Detox Palm Beach, LLC 11 9:2022bk18717
    Feb 19, 2021 Xcube Enterprises Inc. 7 8:2021bk10414
    Feb 18, 2021 Golf Swing Prescription, LLC 7 8:2021bk10400
    Dec 29, 2020 Biopontis, Inc 7 8:2020bk13498
    Dec 4, 2020 Heartwise Incorporation 11 8:2020bk13335
    Dec 17, 2019 Ice Energy Holdings, Inc. 7 8:2019bk14865
    Oct 12, 2015 Chavero Construction, Inc. 7 8:15-bk-14935
    Mar 20, 2015 Garfield Preparatory LLC 7 9:15-bk-10565
    Mar 4, 2015 Socal Auto Truck, Inc 7 8:15-bk-11101
    Feb 20, 2014 REBCO Communities, Inc. 7 8:14-bk-11049
    Feb 7, 2014 Urgikids Inc a Medical Corporation 7 8:14-bk-10778
    Nov 30, 2012 NNN 3500 Maple 26, LLC 11 8:12-bk-23718
    Sep 26, 2011 Kingley, Inc. 7 8:11-bk-23441