Welcome to BusinessBankruptcies.com!

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

PMP Realestate Solutions LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk11362
TYPE / CHAPTER
Voluntary / 7

Filed

5-29-18

Updated

9-13-23

Last Checked

6-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2018
Last Entry Filed
May 29, 2018

Docket Entries by Quarter

May 29, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by PMP Realestate Solutions LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/12/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/12/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/12/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/12/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/12/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 6/12/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/12/2018. Statement of Financial Affairs (Form 107 or 207) due 6/12/2018. Corporate Resolution Authorizing Filing of Petition due 6/12/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 6/12/2018. Statement of Related Cases (LBR Form F1015-2) due 6/12/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/12/2018. Incomplete Filings due by 6/12/2018. (Cetulio, Julie) (Entered: 05/29/2018)
May 29, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 07/09/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Cetulio, Julie) (Entered: 05/29/2018)
May 29, 2018 Receipt of Chapter 7 Filing Fee - $335.00 by 05. Receipt Number 10072333. (admin) (Entered: 05/29/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk11362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
May 29, 2018
Type
voluntary
Terminated
Aug 30, 2018
Updated
Sep 13, 2023
Last checked
Jun 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AZTEC FINANCIAL

    Parties

    Debtor

    PMP Realestate Solutions LLC
    4148 Sunswept Dr
    Studio City, CA 91604
    LOS ANGELES-CA
    818-396-2811
    Tax ID / EIN: xx-xxx7061

    Represented By

    PMP Realestate Solutions LLC
    PRO SE

    Trustee

    David Keith Gottlieb (TR)
    17000 Ventura Boulevard, Suite 300
    Encino, CA CA 91316
    (818) 539-7720

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2022 National Association of Television Program Executi 11V 1:2022bk11181
    Aug 26, 2022 Peace Of Mind Living, Inc. 7 1:2022bk11004
    Mar 14, 2021 Orby TV, LLC 11 1:2021bk10428
    Jun 29, 2018 PMP Realestate Solutions LLC 11 1:2018bk11647
    Jul 7, 2017 Yamee Inc 7 1:17-bk-11794
    Jan 31, 2017 Knowledgeable Soul, LLC 7 1:17-bk-10242
    Nov 29, 2016 Early California Restaurants, Incorporated 11 1:16-bk-13386
    May 10, 2016 New Gold, LLC 11 1:16-bk-11426
    Nov 2, 2015 Luz Entertainment, LLC 7 1:15-bk-13663
    Apr 1, 2015 Maxim Law LLC 7 1:15-bk-11127
    Dec 4, 2013 Bruton Road Associates LLC 7 1:13-bk-17536
    Aug 16, 2013 13456 Associates LLC 7 1:13-bk-15429
    Aug 15, 2013 Bruton Road Associates LLC 7 1:13-bk-15398
    Nov 27, 2012 13456 Associates LLC 7 1:12-bk-20329
    Jan 24, 2012 13456 Associates LLC 7 1:12-bk-10689