Welcome to BusinessBankruptcies.com!

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

SBD Airport Services, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-15504
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-12

Updated

9-14-23

Last Checked

3-6-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2012
Last Entry Filed
Mar 5, 2012

Docket Entries by Year

Mar 5, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by SBD Airport Services, LLC (Golubchik, David) WARNING: Item subsequently amended in docket entry no. 2. Case deficient for Venue Disclosure Form due 03/19/2012. Summary of Schedules due 03/19/2012. Schedule A due 03/19/2012. Schedule B due 03/19/2012. Schedule D due 03/19/2012. Schedule E due 03/19/2012. Schedule F due 03/19/2012. Schedule G due 03/19/2012. Schedule H due 03/19/2012. Declaration Re: Schedules due 03/19/2012. Statement of Financial Affairs due 03/19/2012. Attorney Disclosure Statement due 03/19/2012. Declaration Re: Electronic Filing; requires original signatures of debtor and attorney. Incomplete Filings due 03/19/2012. Modified on 3/5/2012 (Drake, Monica). (Entered: 03/05/2012)
Mar 5, 2012 Receipt of Voluntary Petition (Chapter 11)(6:12-bk-15504) [misc,volp11] (1046.00) Filing Fee. Receipt number 25732656. Fee amount 1046.00. (U.S. Treasury) (Entered: 03/05/2012)
Mar 5, 2012 Judge Deborah J. Saltzman added to case due to related case 6:11-47001-DS. Judge Mark D Houle terminated. (Fleming, Lachelle) (Entered: 03/05/2012)
Mar 5, 2012 2 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. Case deficient for Venue Disclosure Form, Summary of Schedules, Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Declaration Re: Schedules, Statement of Financial Affairs, Attorney Disclosure Statement, Declaration Re: Electronic Filing; requires original signatures of debtor and attorney. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SBD Airport Services, LLC) (Drake, Monica) (Entered: 03/05/2012)
Mar 5, 2012 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SBD Airport Services, LLC) (Drake, Monica) (Entered: 03/05/2012)
Mar 5, 2012 4 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 SBD Airport Services, LLC) (Drake, Monica) (Entered: 03/05/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-15504
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Mar 5, 2012
Type
voluntary
Terminated
Oct 31, 2012
Updated
Sep 14, 2023
Last checked
Mar 6, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of San Bernardino Water
    Franchise Tax Board
    Internal Revenue Service
    Millionair San Bernardino, LLC
    San Bernardino Airport Mgmg LLC
    San Bernardino Int'l Airport Auth.
    Southern California Edison
    Southern California Gas Company
    U.S. Trustee

    Parties

    Debtor

    SBD Airport Services, LLC
    255 South Leland Norton Way
    San Bernardino, CA 92408
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx9576

    Represented By

    David B Golubchik
    Levene Neale Bender Rankin & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: dbg@lnbrb.com

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Represented By

    Michael J Bujold
    US Department of Justice
    3685 Main St Ste 300
    Riverside, CA 92501
    951-276-6061
    Fax : 951-276-6973
    Email: Michael.J.Bujold@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 23, 2023 Jadi, Community Resource Development LLC 11 6:2023bk13225
    Feb 5, 2018 CKSB, LLC 11 6:2018bk10893
    Oct 26, 2017 Southern Pacific Janitorial Group, Inc. 11 6:17-bk-18926
    Aug 4, 2016 Miyagi Sushi, Inc. 11 6:16-bk-16990
    Jan 6, 2016 Star Auto Parts, Inc. a California corporation parent case 11 6:16-bk-10105
    Jan 6, 2016 Metropolitan Automotive Warehouse, Inc., a Califor 7 6:16-bk-10096
    Jun 13, 2014 Play Smart Surfacing, Inc. 11 6:14-bk-17743
    Mar 4, 2014 Vista Consolidated, Inc. 7 6:14-bk-12690
    Aug 5, 2013 On Trac Overhead Door Company, Inc 7 6:13-bk-23350
    Jul 20, 2012 ALPHA PERFORMANCE LABS, INC. 7 2:12-bk-18542
    Jul 13, 2012 N2G Distributing, Inc. 7 6:12-bk-26589
    Jun 19, 2012 Dameron, Communications, LLC 7 6:12-bk-24694
    Dec 7, 2011 Norton Property Management Services LLC 11 6:11-bk-47001
    Nov 4, 2011 St. Grace Hospice, Inc 7 6:11-bk-44236
    Sep 21, 2011 Van Camps, Inc. 7 6:11-bk-39796