Welcome to BusinessBankruptcies.com!

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

Production Capital, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk12836
TYPE / CHAPTER
Voluntary / 7

Filed

5-20-22

Updated

9-13-23

Last Checked

6-15-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2022
Last Entry Filed
May 22, 2022

Docket Entries by Month

May 20, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Production Capital, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 06/3/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/3/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/3/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/3/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 06/3/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/3/2022. Statement of Financial Affairs (Form 107 or 207) due 06/3/2022. Statement of Related Cases (LBR Form F1015-2) due 06/3/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/3/2022. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/3/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/3/2022. Incomplete Filings due by 06/3/2022. (Sturdevant, Richard) (Entered: 05/20/2022)
May 20, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 6/15/2022 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 05/20/2022)
May 20, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Production Capital, LLC) Corporate Resolution Authorizing Filing of Petition due 6/3/2022. (LG) (Entered: 05/20/2022)
May 20, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Production Capital, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/3/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/3/2022. (LG) (Entered: 05/20/2022)
May 20, 2022 3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Production Capital, LLC) (LG) (Entered: 05/20/2022)
May 22, 2022 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 12. Notice Date 05/22/2022. (Admin.) (Entered: 05/22/2022)
May 22, 2022 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Production Capital, LLC) No. of Notices: 1. Notice Date 05/22/2022. (Admin.) (Entered: 05/22/2022)
May 22, 2022 6 BNC Certificate of Notice (RE: related document(s)3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 05/22/2022. (Admin.) (Entered: 05/22/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk12836
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
May 20, 2022
Type
voluntary
Terminated
Jun 27, 2022
Updated
Sep 13, 2023
Last checked
Jun 15, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5916 S Village Dr. LLC
    AT&T
    AV Fuel
    California State Board of Equalizat
    Chasing Air, LLC
    Fleet Unlimited, LLC
    George Panagotacos
    GM FInancial
    Harmony Center
    Hawthorn Hanger Operations
    Seaview, LLC
    T Mobile
    Tesla, Inc.
    Wolfe Air

    Parties

    Debtor

    Production Capital, LLC
    5916 S. Village Dr.
    Los Angeles, CA 90094
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6023

    Represented By

    Richard L. Sturdevant
    Financial Relief Law Center
    1200 Main St. Ste C
    Irvine, CA 92614
    714-442-3335
    Email: rich@bwlawcenter.com

    Trustee

    Sam S Leslie (TR)
    1130 South Flower Street, Suite 312
    Los Angeles, CA 90015
    323-987-5780

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 J. DREYFUSS + ASSOCIATES, INC. 7 2:2024bk11393
    May 24, 2023 Vista Studios, LLC 7 2:2023bk13187
    Jul 29, 2020 CPK Texas, LLC parent case 11 4:2020bk33758
    Jul 29, 2020 CPK Management Company parent case 11 4:2020bk33757
    Jul 29, 2020 CPK Spirits, LLC parent case 11 4:2020bk33756
    Jul 29, 2020 CPK Holdings Inc. parent case 11 4:2020bk33755
    Jul 29, 2020 CPK Hunt Valley, Inc. parent case 11 4:2020bk33754
    Jul 29, 2020 California Pizza Kitchen of Annapolis, Inc. parent case 11 4:2020bk33753
    Jul 29, 2020 California Pizza Kitchen, Inc. 11 4:2020bk33752
    Jul 29, 2020 CPK Hospitality, LLC parent case 11 4:2020bk33751
    Jan 10, 2019 Hal's Bar and Grill Playa Vista, LLC. 7 2:2019bk10267
    Dec 5, 2017 George Boulanger Construction Incorporated 11 2:17-bk-24897
    Apr 24, 2014 Earthbound Interactive, LLC 11 2:14-bk-17888
    Dec 31, 2011 PFC Nutrition Group, Inc 7 2:11-bk-62919
    Nov 21, 2011 Broadcast Exchange, Inc 7 2:11-bk-57893