Welcome to BusinessBankruptcies.com!

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

PPI Direct, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-14237
TYPE / CHAPTER
Voluntary / 11

Filed

10-24-17

Updated

9-13-23

Last Checked

11-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2017
Last Entry Filed
Oct 25, 2017

Docket Entries by Year

Oct 25, 2017 1 Order Transferring Bankruptcy Case (Transferred From Eastern District of California 1:17-bk-13436-b-11) Filed by PPI Direct, LLC. Certified copy of transfer order and docket attached. New case number 8:17-bk-14237-ES) (Gonsales, Otoniel) Additional attachment(s) added on 10/25/2017 (Gonsales, Otoniel). (Entered: 10/25/2017)
Oct 25, 2017 Judge Erithe A. Smith added to case per prior chapter 11 filing 8:17-bk-11351-ES(Gonsales, Otoniel) (Entered: 10/25/2017)
Oct 25, 2017 2 Petition Voluntary Petition - Chapter 11 Filed by Debtor PPI Direct, LLC (Gonsales, Otoniel) CASE DEFICIENT FOR: Corp. Ownership Stat(LBR F1007-4)due 11/09/2017, Decl for Non-Indiv (Form 202)due 11/09/2017 Schd A/B(Form106A/B or 206A/B) due 11/09/2017, Schd E/F(Form106E/F or 206E/F)due 11/09/2017, Sched D (Form 106D or 206D)due 11/09/2017, Sched G (Form 106G or 206G)due 11/09/2017,Sched H (Form 106H or 206H)due 11/09/2017, Stmt. Fin. Affairs(Form107 or 207)due 11/09/2017, Summary(Form 106Sum or 206Sum)due 11/09/2017, Verif. of List of Cred(Master)due 11/09/2017, Incomplete Filing due 11/09/2017 Modified on 10/25/2017 (Beezer, Cynthia). (Entered: 10/25/2017)
Oct 25, 2017 3 Master Address List Filed by Debtor PPI Direct, LLC . (Gonsales, Otoniel) (Entered: 10/25/2017)
Oct 25, 2017 4 Notice to Debtor Concerning Legal Representation. (Gonsales, Otoniel) (Entered: 10/25/2017)
Oct 25, 2017 5 Notice of Appearance and Request for Notice Filed by US Trustee Tracy Hope Davis . (Gonsales, Otoniel) (Entered: 10/25/2017)
Oct 25, 2017 6 Order to Show Cause; This Order to be served by U.S. Mail Show Cause hearing to be held on 10/19/2017 at 9:30AM in Fresno Courtroom 13, Department B Filed by (Gonsales, Otoniel) (Entered: 10/25/2017)
Oct 25, 2017 7 Courts Certificate of Mailing of Order to Show Cause (RE: related document(s)6 Document). (Gonsales, Otoniel) (Entered: 10/25/2017)
Oct 25, 2017 8 Notice of Appearance and Request for Notice Filed by Creditor TD REO FUND, LLC . (Gonsales, Otoniel) (Entered: 10/25/2017)
Oct 25, 2017 9 Response/Reply Filed by Debtor PPI Direct, LLC (related document(s): 6 Order to Show Cause) (Gonsales, Otoniel) (Entered: 10/25/2017)

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
8:17-bk-14237
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Oct 24, 2017
Type
voluntary
Terminated
Feb 9, 2018
Updated
Sep 13, 2023
Last checked
Nov 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ameni
    American Home Shield
    Amerigas
    Bear Valley Electric
    Bera Mortgage Loans Inc
    Big Bear Lake Water and Power
    Brian Edwards
    CashCall Inc
    Chase Bank USA
    City Loan
    CR R
    David Laughlin
    Diane Agee
    Dollar Loan Center
    Employment Development Department
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PPI Direct, LLC
    746 N. Coast Hwy
    Laguna Beach, CA 92651
    ORANGE-CA
    Tax ID / EIN: xx-xxx6250

    Represented By

    PPI Direct, LLC
    PRO SE

    U.S. Trustee

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

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Shady Lane Holdings 1006, LLC 11 8:2024bk10497
    Oct 4, 2023 Murrieta Holdings 2012-12, LLC 11 8:2023bk12045
    Mar 8, 2022 Hanford Renaissance LLC 11 8:2022bk10387
    Oct 12, 2021 Mountain Vista Holdings, LLC 11 8:2021bk12479
    Oct 6, 2021 Murrieta Holdings 2012-12 LLC 11 8:2021bk12430
    Apr 10, 2020 Brave Rose, Inc. 7 8:2020bk11155
    Apr 15, 2019 The Brandywine Trust Dated August 15, 2015 11 8:2019bk11381
    Sep 14, 2018 Thee Foxes Trot, LLC 7 8:2018bk13444
    May 14, 2018 Heavenly Couture, Inc. 11 8:2018bk11756
    Apr 6, 2017 PPI Direct, LLC 11 8:17-bk-11351
    Apr 14, 2016 Shadylane Holdings 1006, LLC and David G Epstein 11 2:16-bk-14826
    Feb 12, 2015 SOFT-TRAIN INCORPORATED 7 8:15-bk-10688
    Feb 4, 2013 Lock It Up, LLC 11 1:13-bk-10751
    Nov 28, 2012 FusionBridge, Ltd. 7 8:12-bk-23562
    Dec 2, 2011 Corto Investors, LLC 7 8:11-bk-26589