Welcome to BusinessBankruptcies.com!

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

PME Mortgage Fund Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:17-bk-15082
TYPE / CHAPTER
Voluntary / 11

Filed

6-19-17

Updated

9-13-23

Last Checked

7-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2017
Last Entry Filed
Jun 19, 2017

Docket Entries by Year

Jun 19, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by PME Mortgage Fund Inc List of Equity Security Holders due 07/3/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/3/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/3/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/3/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/3/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/3/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 07/3/2017. Statement of Financial Affairs (Form 107 or 207) due 07/3/2017. Incomplete Filings due by 07/3/2017. (Talerico, Derrick) (Entered: 06/19/2017)
Jun 19, 2017 Receipt of Voluntary Petition (Chapter 11)(6:17-bk-15082) [misc,volp11] (1717.00) Filing Fee. Receipt number 45038395. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/19/2017)
Jun 19, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor PME Mortgage Fund Inc. (Talerico, Derrick) (Entered: 06/19/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:17-bk-15082
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Jun 19, 2017
Type
voluntary
Terminated
Feb 1, 2023
Updated
Sep 13, 2023
Last checked
Jul 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albert Womack
    Alice DeFranco
    Alice Zilinsky Trustee
    Allan and Rochelle Blair
    Annalee Klein McShane
    Anne Alexander-Michas
    Anneli Anderson
    Arlen and Sherry Eberhardt
    Barbara Greer
    Barbara Wiener B Trust
    Betty Conroy
    Brian and Deidre Weber
    Brooke Rankin
    Butahn Backstrom (deceased)
    Cathy Guthrie
    There are 142 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PME Mortgage Fund Inc
    40432 Big Bear Blvd
    Big Bear Lake, CA 92315
    SAN BERNARDINO-CA

    Represented By

    Derrick Talerico
    Zolkin Talerico LLP
    12121 Wilshire Blvd.
    Suite 1120
    Los Angeles, CA 90025
    424-500-8552
    Email: dtalerico@ztlegal.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 12, 2019 Universal Health Foundation 11 2:2019bk24527
    Jan 14, 2019 Greg Gulli Contruction Inc. 7 6:2019bk10319
    Apr 2, 2018 Big Bear Bowling Barn, Inc. 11 6:2018bk12715
    Jul 25, 2017 Russo's Pet Experience, Inc. 7 8:17-bk-12937
    Nov 2, 2016 TCS of Angelus Oaks, LLC 7 6:16-bk-19804
    Jun 18, 2015 Rescue Bail Bonds, Inc. 7 6:15-bk-16142
    Oct 31, 2014 Wall Units, Inc 7 2:14-bk-30534
    Jul 7, 2014 TY Framing, Inc. 7 6:14-bk-18751
    Feb 28, 2014 A.J. Acosta Co., Inc. 7 6:14-bk-12550
    Jan 25, 2013 Mountain Ventures, Inc. 7 6:13-bk-11412
    Dec 5, 2012 Mackey Construction, Inc. 7 9:12-bk-14460
    May 4, 2012 Fox Farm Choppers, LLC 7 6:12-bk-21118
    May 4, 2012 Fairway Choppers, LLC 7 6:12-bk-21117
    May 4, 2012 Eureka Choppers, LLC 7 6:12-bk-21115
    May 4, 2012 Big Bear American Made Choppers, Inc. 7 6:12-bk-21113