Welcome to BusinessBankruptcies.com!

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

PSG Mortgage Lending Corp, a Delaware Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30281
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-23

Updated

3-31-24

Last Checked

5-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2023
Last Entry Filed
May 7, 2023

Docket Entries by Month

May 3, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by PSG Mortgage Lending Corp, a Delaware Corporation. Application to Employ Counsel by Debtor due by 06/2/2023. Order Meeting of Creditors due by 05/10/2023.Incomplete Filings due by 05/17/2023. (Metzger, Matthew) (Entered: 05/03/2023)
May 3, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30281) [misc,volp11] (1738.00). Receipt number A32521174, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/03/2023)
May 3, 2023 2 Ex Parte Application to Designate Philip Fusco as Responsible Individual ; Certificate of Service Filed by Debtor PSG Mortgage Lending Corp, a Delaware Corporation (Attachments: # 1 Certificate of Service) (Metzger, Matthew) (Entered: 05/03/2023)
May 4, 2023 3 Order for Payment of State and Federal Taxes (admin) (Entered: 05/04/2023)
May 5, 2023 4 Notice of Appearance and Request for Notice by Edward A. Treder. Filed by Creditor Wells Fargo Bank, N.A. (Treder, Edward) (Entered: 05/05/2023)
May 5, 2023 5 Order to File Required Documents and Notice of Automatic Dismissal . (ckk) (Entered: 05/05/2023)
May 5, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ckk) NOTE: Please disregard. No Notice Sent. Modified on 5/5/2023 (ckk). (Entered: 05/05/2023)
May 5, 2023 7 First Meeting of Creditors with 341(a) meeting to be held on 6/13/2023 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/11/2023. (Scheduled Automatic Assignment) (Entered: 05/05/2023)
May 5, 2023 8 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ckk) (Entered: 05/05/2023)
May 5, 2023 9 Order Approving Designation of Philip Fusco as Responsible Individual Pursuant to B.L.R. 4002-1 (Related Doc # 2) (lp) (Entered: 05/05/2023)
May 5, 2023 10 Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (lp) (Entered: 05/05/2023)
May 5, 2023 11 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 7/6/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 6/29/2023 (ckk) (Entered: 05/05/2023)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
May 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5 Palms, LLC
    Barrett Daffin Frappier et al LLP
    City and County of San Francisco
    Dakota Note LLC
    Franchise Tax Board
    Internal Revenue Service
    Luke Brugnara
    NSSMPPP / Greenfield
    People of the State of California
    PSG Capital Partners, Inc.
    SF Bay Conservation & Development Comm.
    Wells Fargo Bank NV, NA

    Parties

    Debtor

    PSG Mortgage Lending Corp, a Delaware Corporation
    16441 Scientific Suite 250
    Irvine, CA 92618
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx2514

    Represented By

    Matthew D. Metzger
    Belvedere Legal, PC
    1777 Borel Pl. #314
    San Mateo, CA 94402
    (415)513-5980
    Email: belvederelegalecf@gmail.com

    Trustee

    Not Assigned - SF

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 25, 2021 PSG Mortgage Lending Corp., a Delaware Corporation 11 3:2021bk30592
    Jul 2, 2019 FoxTales Storybooth, LLC 7 8:2019bk12581
    Apr 22, 2019 Wellworth Technologies, Inc. 7 8:2019bk11502
    Mar 15, 2017 Vitargo Global Sciences, Inc. 11 8:17-bk-10988
    Jan 27, 2017 Insightra Medical, Inc. 11 1:17-bk-10179
    Jan 27, 2017 Modulare, Inc. parent case 11 1:17-bk-10178
    Jul 8, 2016 OC Listing, Inc. 7 8:16-bk-12890
    Jan 27, 2014 Aviir, Inc. 7 8:14-bk-10508
    Oct 24, 2011 Operadoro MGVM S. de R.L. de C.V. 11 8:11-bk-24731
    Oct 24, 2011 Desarrollo Cabo Azul, S. de R.L. de C.V. 11 8:11-bk-24729
    Oct 24, 2011 MGV Cabo, LLC 11 8:11-bk-24727
    Oct 24, 2011 Vacation Marketing Group, Inc. 11 8:11-bk-24724
    Oct 24, 2011 Pacific Monarch Resorts, Inc. 11 8:11-bk-24720
    Oct 14, 2011 Inquest Technology 11 8:11-bk-24319
    Oct 14, 2011 Inquest Technology 11 8:11-bk-24318