Docket Entries by Day
Mar 25 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $ 1738.00. State. of Fin. Affairs due 04/8/2025. Summary of Assets and Liabilities and Statistical Info. due 04/8/2025. Schedule A/B Property due 04/8/2025. Schedule D Claims Secured by Property due 04/8/2025. Schedule E/F Unsecured Claims due 04/8/2025. Schedule G Executory Contracts & Unexpired Leases due 04/8/2025. Schedule H Co-Debtors due 04/8/2025. Incomplete Filings due by 04/8/2025, Declaration re: Electronic Filing due by 04/8/2025, Chapter 11 Plan due by 07/23/2025, Disclosure Statement due by 07/23/2025, Filed by Matthew D. Resnik of Rhm Law LLP on behalf of Sash Group, Incorporated. (Resnik, Matthew) (Entered: 03/25/2025) | |
---|---|---|---|
Mar 25 | 2 | Corporate Ownership Statement as Corporate Debtor. filed by Matthew D. Resnik on behalf of Sash Group, Incorporated. (Resnik, Matthew) (Entered: 03/25/2025) | |
Mar 25 | 3 | Receipt of Chapter 11 Voluntary Petition( 25-01150-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A18383949 (re: Doc# 1); (U.S. Treasury) (Entered: 03/25/2025) | |
Mar 27 | 4 | Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Haeji Hong on behalf of United States Trustee. (Hong, Haeji) (Entered: 03/27/2025) | |
Mar 27 | 5 | Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, 341(a) meeting to be held on 4/30/2025 at 09:00 AM To access telephonic 341 meeting, call 877-939-8015 and enter passcode 3135445# when prompted.(ust2) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 6/30/2025. Proof of Claims due by 6/3/2025, Governmental Proof of Claims due by 9/22/2025, (Lam, Cynthia) (Entered: 03/27/2025) | |
Mar 28 | 6 | Order re: Status Conference on Ch.11 Petition; with BNC Service HEARING Scheduled for 5/12/2025 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) signed on 3/28/2025. (Li, J.) (Entered: 03/28/2025) | |
Mar 28 | 7 | BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 1 Chapter 11 Voluntary Petition) Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025) | |
Mar 29 | 8 | BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 5 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025) | |
Mar 30 | 9 | BNC Court Certificate of Notice. (related documents 6 Status Conference(hrg)(Order)) Notice Date 03/30/2025. (Admin.) (Entered: 03/30/2025) |
Sash Group, Incorporated
12899 Flintwood Way
San Diego, CA 92130
SAN DIEGO-CA
Tax ID / EIN: xx-xxx9654
Matthew D. Resnik
Rhm Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
Fax : 818-855-7013
Email: matt@rhmfirm.com
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Haeji Hong
DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 27 | Flash Roofing Inc. | 7 | 3:2025bk00693 |
Oct 20, 2023 | Vollig, LLC | 7 | 3:2023bk03229 |
Oct 3, 2023 | Altamont Insurance Group, LLC | 7 | 3:2023bk03036 |
Nov 17, 2022 | Nupeutics Natural, Inc. | 7 | 3:2022bk02956 |
Jul 21, 2021 | WALU, LLC | 7 | 3:2021bk02958 |
Jul 21, 2021 | Fidelity One Credit Corp. | 7 | 3:2021bk02959 |
Sep 27, 2016 | Icon Vapor, Inc. | 7 | 3:16-bk-05869 |
Apr 8, 2015 | TBSF2 LLC | 11 | 3:15-bk-02311 |
Oct 10, 2014 | 5709 Glencoe LLC | 11 | 3:14-bk-08070 |
May 14, 2013 | TBSF2 LLC | 11 | 3:13-bk-05016 |
Dec 17, 2012 | Mid Pine Avenue LLC | 11 | 3:12-bk-16409 |
Dec 5, 2012 | The Restful Group, L.P. | 11 | 3:12-bk-16040 |
Dec 5, 2012 | Restful Group B, LLC | 11 | 3:12-bk-16037 |
May 1, 2012 | SPYGLASS ESTATE PLANNING, LLC, a Delaware limited | 11 | 3:12-bk-06417 |
Mar 6, 2012 | Hardage Hotels I, LLC | 11 | 3:12-bk-30443 |