Welcome to BusinessBankruptcies.com!

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

Professional Business Properties, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk10557
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-23

Updated

9-13-23

Last Checked

2-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2023
Last Entry Filed
Feb 4, 2023

Docket Entries by Month

Jan 31, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Professional Business Properties, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/14/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/14/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/14/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/14/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 02/14/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/14/2023. Statement of Financial Affairs (Form 107 or 207) due 02/14/2023. Statement of Related Cases (LBR Form F1015-2) due 02/14/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/14/2023. 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 02/14/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/14/2023. Incomplete Filings due by 02/14/2023. (Anyama, Onyinye) (Entered: 01/31/2023)
Jan 31, 2023 2 Statement of Corporate Ownership filed. Filed by Debtor Professional Business Properties, Inc.. (Anyama, Onyinye) (Entered: 01/31/2023)
Jan 31, 2023 3 Corporate resolution authorizing filing of petitions Filed by Debtor Professional Business Properties, Inc.. (Anyama, Onyinye) (Entered: 01/31/2023)
Feb 1, 2023 4 Meeting of Creditors 341(a) meeting to be held on 3/1/2023 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 5/1/2023. (LL2) (Entered: 02/01/2023)
Feb 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-10557) [misc,volp11] (1738.00) Filing Fee. Receipt number A55102659. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/01/2023)
Feb 1, 2023 5 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)2 Corporate Ownership Statement filed by Debtor Professional Business Properties, Inc.) (DG) (Entered: 02/01/2023)
Feb 1, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Professional Business Properties, Inc.) List of Equity Security Holders due 2/14/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/14/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/14/2023. (DG) (Entered: 02/01/2023)
Feb 1, 2023 6 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Professional Business Properties, Inc.) (DG) (Entered: 02/01/2023)
Feb 1, 2023 7 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 Professional Business Properties, Inc.) (DG) (Entered: 02/01/2023)
Feb 2, 2023 8 Procedures Order....Principal Status conference: February 21, 2023 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 2/2/2023 (SS) (Entered: 02/02/2023)

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
2:2023bk10557
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Jan 31, 2023
Type
voluntary
Terminated
May 31, 2023
Updated
Sep 13, 2023
Last checked
Feb 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5028 Bluebell, LLC
    California TD Specialists
    INTERNAL REVNEU SERVICE
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Peninsula Partners LLC
    The Evergreen Advantage, LLC

    Parties

    Debtor

    Professional Business Properties, Inc.
    1539 W OLYMPIC BLVD
    Montebello, CA 90640
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6271

    Represented By

    Onyinye N Anyama
    Anyama Law Firm, A Professional Corp
    18000 Studebaker Road
    Suite 325
    Cerritos, CA 90703
    562-645-4500
    Fax : 562-645-4494
    Email: onyi@anyamalaw.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Bellflower Cedar LLC 11 2:2024bk11656
    Sep 6, 2023 Coastal Capital Acquisitions and Investments LLC 7 2:2023bk15771
    Aug 26, 2022 Mirabux Inc 7 2:2022bk14675
    Jul 16, 2020 Wing City Logistics Inc. 7 2:2020bk16427
    May 5, 2020 Capvest Development LLC 11 2:2020bk14195
    Apr 24, 2020 Mirabux 11V 2:2020bk13906
    Aug 30, 2018 Aleman Electric / Eco Solar Plus LLC 7 2:2018bk20134
    Feb 15, 2017 LA Real Estate Network, Inc. 7 2:17-bk-11875
    Dec 12, 2015 Cobe Color Cosmetics, Inc. 7 2:15-bk-28815
    Aug 11, 2015 Cristcat Calabasas Inc 7 2:15-bk-22596
    Jul 24, 2015 Inflatable Manufacturer, Inc. 7 2:15-bk-21682
    Jul 9, 2015 Jumpions, Inc. 7 2:15-bk-20924
    Oct 9, 2012 Estrada Courts Resident Management Corp., a Califo 7 2:12-bk-44154
    Apr 12, 2012 Kwong's Enterprises, Inc. 7 2:12-bk-23027
    Mar 15, 2012 Kagaz Corporation 7 2:12-bk-19286