Welcome to BusinessBankruptcies.com!

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

The BW Hampton Group, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk13518
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-23

Updated

3-31-24

Last Checked

7-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2023
Last Entry Filed
Jun 10, 2023

Docket Entries by Month

Jun 7, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by The BW Hampton Group, Inc. List of Equity Security Holders due 06/21/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/21/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/21/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/21/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/21/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/21/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/21/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/21/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/21/2023. Statement of Financial Affairs (Form 107 or 207) due 06/21/2023. Corporate Resolution Authorizing Filing of Petition due 06/21/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 06/21/2023. Statement of Related Cases (LBR Form F1015-2) due 06/21/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/21/2023. Incomplete Filings due by 06/21/2023. (Ronk, Kevin) (Entered: 06/07/2023)
Jun 7, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-13518) [misc,volp11] (1738.00) Filing Fee. Receipt number A55550331. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/07/2023)
Jun 8, 2023 2 Meeting of Creditors 341(a) meeting to be held on 7/10/2023 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 9/8/2023. (LL2) (Entered: 06/08/2023)
Jun 8, 2023 3 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 6/8/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The BW Hampton Group, Inc.). Status hearing to be held on 8/9/2023 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein Initial Status Conference Report Due By 7/7/2023. (TM) (Entered: 06/08/2023)
Jun 8, 2023 4 Hearing Set Re Chapter 11 Case Management Status Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The BW Hampton Group, Inc.) Status hearing to be held on 8/9/2023 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 06/08/2023)
Jun 9, 2023 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Sarver, Allan. (Sarver, Allan) (Entered: 06/09/2023)
Jun 10, 2023 6 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 5. Notice Date 06/10/2023. (Admin.) (Entered: 06/10/2023)
Jun 10, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The BW Hampton Group, Inc.) No. of Notices: 1. Notice Date 06/10/2023. (Admin.) (Entered: 06/10/2023)
Jun 10, 2023 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The BW Hampton Group, Inc.) No. of Notices: 1. Notice Date 06/10/2023. (Admin.) (Entered: 06/10/2023)
Jun 10, 2023 9 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 06/10/2023. (Admin.) (Entered: 06/10/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk13518
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jun 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstar Financial Services Inc
    Cora Oriel
    David L Smith
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Total Lender Solutions

    Parties

    Debtor

    The BW Hampton Group, Inc.
    1210 South Brand Blvd.
    Glendale, CA 91204
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9061

    Represented By

    Kevin C Ronk
    Portillo Ronk Legal Team
    5716 Corsa Ave
    Ste 207
    Westlake Village, CA 91362
    805-203-6123
    Email: Kevin@portilloronk.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3, 2019 OMNICOM CELLULAR, INC. 7 2:2019bk13787
    Nov 21, 2017 Comfort Zone Heating and Cooling, Inc. 7 2:17-bk-24356
    Oct 7, 2015 Comfort Zone Heating and Cooling, Inc. 7 2:15-bk-25507
    Jul 23, 2014 Tarlin Investments, LLC 11 2:14-bk-24045
    Jul 23, 2014 Socal Investments - Annex II LLC 11 2:14-bk-24036
    Dec 11, 2013 R & V Refrigeration & Air Conditioning, Inc. 7 2:13-bk-39167
    Dec 3, 2013 LA Hair Straighteners Inc. 11 2:13-bk-38640
    Oct 30, 2013 La Hair Straightener Inc 11 2:13-bk-36341
    Jun 11, 2013 California Traffic Maintance Inc. 7 2:13-bk-25313
    Mar 1, 2013 True Floors Inc 7 2:13-bk-15390
    Jul 25, 2012 Direct Shopping Network, LLC 7 2:12-bk-35534
    Jan 27, 2012 DG Capital LLC d.b.a House Depot 7 2:12-bk-12927
    Dec 2, 2011 Rapid and Reliable Services, Inc. 7 2:11-bk-59342
    Nov 11, 2011 Majestic Eagles Inc 7 2:11-bk-56776
    Jul 15, 2011 Trans-Aid Inc. 11 2:11-bk-40246