Welcome to BusinessBankruptcies.com!

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

Profit Recovery Center LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:17-bk-30327
TYPE / CHAPTER
Voluntary / 7

Filed

4-7-17

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Oct 13, 2023

Docket Entries by Year

There are 183 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 4, 2018 159 Notice of Appearance and Request for Notice by Paul S. Jasper. Filed by Interested Party RIMON, P.C. (Jasper, Paul) (Entered: 10/04/2018)
Oct 25, 2018 160 Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s)156 Motion Miscellaneous Relief, 157 Opportunity for Hearing, 158 Certificate of Service, Declaration). Filed by Trustee Andrea A. Wirum (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 10/25/2018)
Oct 26, 2018 161 Order Authorizing Use of Estate Funds (Related Doc # 156) (lp) (Entered: 10/26/2018)
Oct 31, 2018 162 Motion for Order Authorizing Transaction Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 10/31/2018)
Oct 31, 2018 163 Notice and Opportunity for Hearing (Notice of Trustee's Intent to Authorize Transaction) (RE: related document(s)162 Motion for Order Authorizing Transaction Filed by Trustee Andrea A. Wirum). Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 10/31/2018)
Oct 31, 2018 164 Certificate of Service , Declaration of Mailing (RE: related document(s)163 Opportunity for Hearing). Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 10/31/2018)
Nov 20, 2018 165 Objection Argent Settlement Analytics, LLC's Objection to Debtor's Trustee's Motion for Order Authorizing Transaction and Request for Hearing (RE: related document(s)162 Motion Miscellaneous Relief). Filed by Interested Party Argent Settlement Analytics (Attachments: # 1 Declaration # 2 Exhibit) (Hogue, Michael) (Entered: 11/20/2018)
Nov 20, 2018 166 Certificate of Service (RE: related document(s)165 Objection). Filed by Interested Party Argent Settlement Analytics (Hogue, Michael) (Entered: 11/20/2018)
Nov 26, 2018 167 Notice of Hearing on Objection to Motion (RE: related document(s)162 Motion for Order Authorizing Transaction Filed by Trustee Andrea A. Wirum, 165 Objection Argent Settlement Analytics, LLC's Objection to Debtor's Trustee's Motion for Order Authorizing Transaction and Request for Hearing (RE: related document(s)162 Motion Miscellaneous Relief). Filed by Interested Party Argent Settlement Analytics (Attachments: # 1 Declaration # 2 Exhibit)). Hearing scheduled for 12/7/2018 at 10:00 AM at San Francisco Courtroom 17 - Montali. Filed by Trustee Andrea A. Wirum (Attachments: # 1 Certificate of Service) (Maher, Charles) (Entered: 11/26/2018)
Dec 3, 2018 168 Reply (Memorandum in Reply to Objection to Motion) (RE: related document(s)165 Objection). Filed by Trustee Andrea A. Wirum (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 12/03/2018)
Show 10 more entries
Mar 21, 2019 176 Order Authorizing Compromise (Related Doc # 172) (lp) (Entered: 03/21/2019)
Apr 5, 2019 177 Adversary case 19-03011. 13 (Recovery of money/property - 548 fraudulent transfer), 91 (Declaratory judgment) Complaint by Andrea A. Wirum against John Chilcott, William Hare, Value Home Auctions, Inc.. Fee Amount $350. (Attachments: # 1 AP Cover Sheet) (Maher, Charles) (Entered: 04/05/2019)
May 9, 2019 Adversary Case Closed 3:17-ap-3084. (aw) (Entered: 05/09/2019)
May 10, 2019 Request to Remove Primary E-Mail Address from Case . Filed by Trustee Allan B. Diamond (Sullivan, Christopher) (Entered: 05/10/2019)
Nov 5, 2019 178 Stipulation for Relief from Stay Stipulation to Order for Relief From Stay to Allow Foreclosure by Carmel Financing, LLC. Filed by Creditor Carmel Financing, LLC. (Grumer, Carl) (Entered: 11/05/2019)
Nov 7, 2019 179 Order Granting Relief From Stay to Allow Foreclosure by Carmel Financing, LLC (RE: related document(s)178 Stipulation for Relief From Stay filed by Creditor Carmel Financing, LLC). (14 day stay waived) (ds) (Entered: 11/07/2019)
Nov 11, 2019 180 Stipulation for Relief from Stay Stipulation to Order For Relief From Stay To Allow Foreclosure By Carmel Financing, LLC On Property Subject to Subordinate Deed of Trust Held By Debtor. Filed by Creditor Carmel Financing, LLC. (Grumer, Carl) (Entered: 11/11/2019)
Nov 13, 2019 181 Order Granting Relief from Stay to Allow Foreclosure by Carmel Financing, LLC on Property Subject to Subordinate Deed of Trust Held by Debtor (RE: related document(s)180 Stipulation for Relief From Stay filed by Creditor Carmel Financing, LLC). (lp) (Entered: 11/13/2019)
Mar 4, 2020 182 Notice of Change of Address Filed by Creditor Carmel Financing, LLC (Grumer, Carl) (Entered: 03/04/2020)
Nov 25, 2020 183 Motion to Abandon , Motion (Motion for Order Confirming Abandonment of LLC Membership Interest and for Order Authorizing Release of Voting Proxy and Dismissal of Adversary Proceeding) Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 11/25/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:17-bk-30327
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Apr 7, 2017
Type
voluntary
Converted
Dec 5, 2017
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brad Engmann
    Carmel Financing LLC
    Daniel Liebsohn
    David H. Levy (guarantor)
    Douglas Engmann
    Drummond Pike
    Evnin/Wright Revocable Family Trust U/A
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Garofolo & Ramsdell, LLP
    Generocity Capital LLC
    Green Radovsky, Maloney, Share & Hennigh
    Internal Revenue Service
    Luke Basil Evnin
    Maricel Moore
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Profit Recovery Center LLC
    901 Battery Street
    Ste. 220
    San Francisco, CA 94111
    SAN FRANCISCO-CA
    4152624222
    Tax ID / EIN: xx-xxx1899

    Represented By

    Pamela M. Egan
    CKR Law LLP
    502 2nd Ave. 14th Fl.
    Seattle, WA 98401
    (206)582-5141
    Email: pegan@ckrlaw.com

    Trustee

    Allan B. Diamond
    Diamond McCarthy LLP
    909 Fannin St. #3700
    Houston, TX 77010
    713-333-5100
    TERMINATED: 10/04/2017

    Represented By

    Allan B. Diamond
    Diamond McCarthy LLP
    909 Fannin, 15th Fl
    Houston, TX 77010
    (713) 333-5100
    Email: adiamond@diamondmccarthy.com
    TERMINATED: 10/04/2017
    Sheryl P. Giugliano
    Diamond McCarthy LLP
    489 5th Ave 21st Fl
    New York, NY 10017
    (212) 430-5400
    Email: sgiugliano@diamondmccarthy.com
    TERMINATED: 10/04/2017
    Christopher D. Sullivan
    Diamond McCarthy LLP
    150 California St. #2200
    San Francisco, CA 94111
    (415)692-5200
    Email: csullivan@sullivanblackburn.com

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    Represented By

    Charles P. Maher
    Rincon Law, LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415)996-8280
    Email: cmaher@rinconlawllp.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Lynette C. Kelly
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2065
    Email: ustpregion17.oa.ecf@usdoj.gov
    Barbara A. Matthews
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Fax : (415) 705-3379
    Email: barbara.a.matthews@usdoj.gov
    TERMINATED: 04/17/2017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2023 Montgomery Realty Group, Inc. 7 3:2023bk30674
    Dec 20, 2022 Montgomery Realty Group, LLC 11 4:2022bk41290
    Mar 13, 2022 Bijou-Century, LLC 11V 3:2022bk30126
    Oct 6, 2021 Starcity Properties, Inc., a Delaware corporation 7 3:2021bk30686
    Oct 6, 2021 Starcity Management, Inc., a Delaware corporation 7 3:2021bk30685
    Oct 6, 2021 Starcity Ventures, LLC 7 3:2021bk30684
    Feb 28, 2020 Magellan Wine, LLC 11 4:2020bk40478
    Apr 10, 2019 EVP 456 VAllejo LLc 11 3:2019bk30390
    Jun 25, 2018 Adams Nye Becht, LLP 7 4:2018bk41460
    Apr 7, 2017 Mayacamas Holdings LLC 7 3:17-bk-30326
    Aug 23, 2016 Mumford Ventures, LLC 7 3:16-bk-30916
    Mar 24, 2015 Suzman Design Associates, Inc. 7 3:15-bk-30354
    Apr 15, 2013 Wilson S. Lim, DMD, Inc. 11 3:13-bk-30875
    Nov 6, 2012 ThinkEquity Holdings LLC 7 1:12-bk-13035
    Oct 18, 2011 Dissolution Properties LLC 11 3:11-bk-33764