Welcome to BusinessBankruptcies.com!

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

Progress Advocates Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2017bk14882
TYPE / CHAPTER
Voluntary / 7

Filed

12-20-17

Updated

9-13-23

Last Checked

1-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2017
Last Entry Filed
Dec 20, 2017

Docket Entries by Year

Dec 20, 2017 1 Petition Chapter 7 Voluntary Petition for Individuals Bare Bones Petition for Business Debtor. Fee Amount $335 Filed by Progress Advocates Group, LLC (Carson, Benjamin)WARNING: See docket entry No for correction. Case deficient re Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/3/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/3/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/3/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/3/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/3/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 1/3/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/3/2018. Statement of Financial Affairs (Form 107 or 207) due 1/3/2018. Corporate Resolution Authorizing Filing of Petition due 1/3/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 1/3/2018. Statement of Related Cases (LBR Form F1015-2) due 1/3/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/3/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/3/2018.Incomplete Filings due by 1/3/2018. Modified on 12/20/2017 (Nguyen, Vi). (Entered: 12/20/2017)
Dec 20, 2017 Receipt of Voluntary Petition (Chapter 7)(8:17-bk-14882) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46159940. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/20/2017)
Dec 20, 2017 Meeting of Creditors with 341(a) meeting to be held on 01/31/2018 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Objections for Discharge due by 04/02/2018. Cert. of Financial Management due by 04/02/2018 for Debtor and Joint Debtor (if joint case) (Carson, Benjamin)NOTICE NOT MAILED DUE TO INCORRECT FORM FOR CORPORATION. SEE DOCKET #6 FOR CORRECT NOTICE MAILED. Modified on 12/20/2017 (Nguyen, Vi). (Entered: 12/20/2017)
Dec 20, 2017 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Progress Advocates Group, LLC. (Carson, Benjamin) (Entered: 12/20/2017)
Dec 20, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Progress Advocates Group, LLC) Corporate Resolution Authorizing Filing of Petition due 1/3/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 1/3/2018. Statement of Related Cases (LBR Form F1015-2) due 1/3/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/3/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/3/2018. Incomplete Filings due by 1/3/2018. (Nguyen, Vi) (Entered: 12/20/2017)
Dec 20, 2017 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Progress Advocates Group, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/3/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/3/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/3/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/3/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/3/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 1/3/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/3/2018. Statement of Financial Affairs (Form 107 or 207) due 1/3/2018. Incomplete Filings due by 1/3/2018. (Nguyen, Vi) (Entered: 12/20/2017)
Dec 20, 2017 3 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 7) filed by Debtor Progress Advocates Group, LLC) (Nguyen, Vi) (Entered: 12/20/2017)
Dec 20, 2017 4 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 Progress Advocates Group, LLC) (Nguyen, Vi) (Entered: 12/20/2017)
Dec 20, 2017 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Progress Advocates Group, LLC) (Nguyen, Vi) (Entered: 12/20/2017)
Dec 20, 2017 6 Meeting of Creditors 341(a) meeting to be held on 1/31/2018 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Last day to oppose discharge or dischargeability is 4/2/2018. (Nguyen, Vi) (Entered: 12/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2017bk14882
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Dec 20, 2017
Type
voluntary
Terminated
Sep 24, 2018
Updated
Sep 13, 2023
Last checked
Jan 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Actum Processing Fees
    Adobe Systems
    ADP, LLC
    Alex Monicken
    Ansafone
    Aperture Code, Inc.
    Aperture Code, Inc.
    Aperture Code, Inc.
    Attorney General of Massachusetts
    Attorney General of Minnesota
    Attorney General of New York
    Attorney General of North Dakota
    Attorney General of Washington
    Birch Communications
    Blackbird Media, LLC
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Progress Advocates Group, LLC
    3100 Bristol Street
    Costa Mesa, CA 92626
    ORANGE-CA
    8582554529
    Tax ID / EIN: xx-xxx7538

    Represented By

    Benjamin Carson
    Benjamin Carson Law Office
    8837 Villa La Jolla Dr #13105
    La Jolla, CA 92039
    858-255-4529
    Fax : 760-943-6391
    Email: ben@benjamincarsonlaw.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2019 Barley Forge Brewing Company, LLC 11 8:2019bk13920
    Oct 16, 2018 Student Loan Support, LLC 7 8:2018bk13798
    Apr 30, 2015 Morgan Drexen, Inc. 7 8:15-bk-12278
    Nov 20, 2014 Golden Frontier, Inc. 7 8:14-bk-16853
    Oct 7, 2014 Korusfood.com, a California corporation 7 8:14-bk-16020
    Oct 7, 2014 Sharing World Inc., a California corporation 7 8:14-bk-16021
    Sep 2, 2014 Golden Frontier, Inc. 11 8:14-bk-15361
    Feb 22, 2013 JAFFA Inc 7 8:13-bk-11606
    Sep 21, 2012 Wendt Land Trust u/t/d 09/20/12 11 8:12-bk-21110
    Apr 20, 2012 Crestridge Estates, LLC 7 8:12-bk-14985
    Apr 11, 2012 Capital Drywall Inc. 7 8:12-bk-14582
    Jan 4, 2012 JK777 Inc 11 8:12-bk-10104
    Sep 23, 2011 NEC - EPS Holding LLC 11 8:11-bk-23365
    Sep 23, 2011 DairyGen, LLC 11 8:11-bk-23364
    Sep 23, 2011 Energy and Power Solutions, Inc. 11 8:11-bk-23362