Welcome to BusinessBankruptcies.com!

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

TTBGM, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2020bk13005
TYPE / CHAPTER
Voluntary / 7

Filed

4-27-20

Updated

10-20-24

Last Checked

10-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2024
Last Entry Filed
Sep 15, 2024

Docket Entries by Quarter

There are 352 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 6, 2023 329 Scheduling order. See order for details Re: (BNC-PDF) (Related Doc # 328 ) Signed on 10/6/2023 (YG) (Entered: 10/06/2023)
Oct 6, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 325 GENERIC MOTION filed by Trilogy at La Quinta Maintenance Association) Hearing to be held on 12/19/2023 at 01:00 PM 3420 Twelfth Street Courtroom 304 Riverside, CA 92501 for 325 , (YG) (Entered: 10/06/2023)
Oct 8, 2023 330 BNC Certificate of Notice - PDF Document. (RE: related document(s)329 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023)
Oct 25, 2023 331 Document Hearing Held - Vacated (RE: related document(s)325 Generic Motion filed by Interested Party Trilogy at La Quinta Maintenance Association) (YG) (Entered: 10/25/2023)
Nov 14, 2023 332 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustees Motion for Order: 1) Approving the Sale of Real Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. §§ 363(b)(1) and (f), Subject to Overbids, Combined with Notice of Bidding Procedures And Request For Approval Of The Bidding Procedures Utilized; 2) Approving Payment of Real Estate Commission; 3) Determining That the Proposed Buyer Is a Good Faith Purchaser Under 11 U.S.C. § 363(m); 4) Settlement and Compromise of Disputes Under Federal Rule of Bankruptcy Procedure 9019 Between the Bankruptcy Estate and Trilogy At La Quinta Maintenance Association; and 5) Granting Related Relief; Memorandum of Points and Authorities and Declarations of A. Cisneros and Brian Thompson in Support Thereof and Notice of Hearing on Motion with Proof of Service [Real Property located at: 60151 Trilogy Parkway, La Quinta, CA 92253] Hearing: 12/5/23 at 1:00 p.m.. Fee Amount $188, Filed by Trustee Arturo Cisneros (TR) (Kido, Rika) (Entered: 11/14/2023)
Nov 14, 2023 Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 6:20-bk-13005-WJ) [motion,msell] ( 188.00) Filing Fee. Receipt number A56170861. Fee amount 188.00. (re: Doc# 332) (U.S. Treasury) (Entered: 11/14/2023)
Nov 14, 2023 333 Declaration re: of Mark Reider in Support of Chapter 7 Trustees Motion for Order: 1) Approving the Sale of Real Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. §§ 363(b)(1) and (f), Subject to Overbids, Combined with Notice of Bidding Procedures And Request For Approval Of The Bidding Procedures Utilized; 2) Approving Payment of Real Estate Commission; 3) Determining That the Proposed Buyer Is a Good Faith Purchaser Under 11 U.S.C. § 363(m); 4) Settlement and Compromise of Disputes Under Federal Rule of Bankruptcy Procedure 9019 Between the Bankruptcy Estate and Trilogy At La Quinta Maintenance Association; and 5) Granting Related Relief with Proof of Service [Real Property located at: 60151 Trilogy Parkway, La Quinta, CA 92253] Hearing: 12/5/23 at 1:00 p.m. Filed by Trustee Arturo Cisneros (TR) (RE: related document(s)332 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Chapter 7 Trustees Motion for Order: 1) Approving the Sale of Real Property of the Estate Free and Clear of Liens Pursuant to 11 U.S.C. §§ 363(b)(1) and (f),). (Kido, Rika) (Entered: 11/14/2023)
Nov 14, 2023 334 Notice of sale of estate property (LBR 6004-2) Real Property located at: 60151 Trilogy Parkway, La Quinta, CA 92253 Filed by Trustee Arturo Cisneros (TR). (Kido, Rika) (Entered: 11/14/2023)
Nov 14, 2023 335 Hearing Set (RE: related document(s)332 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Arturo Cisneros (TR)) The Hearing date is set for 12/5/2023 at 01:00 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (YG) (Entered: 11/14/2023)
Nov 28, 2023 336 Stipulation By Trilogy at La Quinta Maintenance Association and Stipulation to Continue Hearings on Motion to Allow and Compel Payment of Administrative Expense Claim in Favor of Trilogy La Quinta Maintenance with Proof of Service Filed by Interested Party Trilogy at La Quinta Maintenance Association (Goe, Robert) (Entered: 11/28/2023)
Show 10 more entries
Dec 28, 2023 345 Request for courtesy Notice of Electronic Filing (NEF) Filed by Porras, Cecilio. (Porras, Cecilio) (Entered: 12/28/2023)
Feb 6 346 Stipulation By Trilogy at La Quinta Maintenance Association and Stipulation to Continue Hearing on Application for Approval of Administrative Expense Claim Related to Debts Incurred or Potentially Incurred to Imperial Irrigation District with Proof of Service Filed by Interested Party Trilogy at La Quinta Maintenance Association (Goe, Robert) (Entered: 02/06/2024)
Feb 6 347 Scheduling Order. (See order for details) (BNC-PDF) Signed on 2/6/2024. (CJ) (Entered: 02/06/2024)
Feb 6 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 325 GENERIC MOTION filed by Trilogy at La Quinta Maintenance Association) Hearing to be held on 06/11/2024 at 01:30 PM 3420 Twelfth Street Courtroom 304 Riverside, CA 92501 for 325 , (CJ) (Entered: 02/06/2024)
Feb 8 348 BNC Certificate of Notice - PDF Document. (RE: related document(s)347 Scheduling Order (BNC-PDF)) No. of Notices: 1. Notice Date 02/08/2024. (Admin.) (Entered: 02/08/2024)
Feb 28 349 Document Hearing Held - Vacated (RE: related document(s)325 Generic Motion filed by Interested Party Trilogy at La Quinta Maintenance Association) (YG) (Entered: 02/28/2024)
Mar 1 350 Stipulation By Trilogy at La Quinta Maintenance Association and Stipulation to Dismiss Moton to Allow and Compel Payment of Administrative Expense Claim in Favor Trilogy La Quinta Maintenance Association with Proof of Service Filed by Interested Party Trilogy at La Quinta Maintenance Association (Goe, Robert) (Entered: 03/01/2024)
Mar 1 351 Scheduling order. See order for details Re: (BNC-PDF) (Related Doc # 350 ) Signed on 3/1/2024 (YG) (Entered: 03/01/2024)
Mar 3 352 BNC Certificate of Notice - PDF Document. (RE: related document(s)351 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/03/2024. (Admin.) (Entered: 03/03/2024)
Mar 7 353 Statement of Chapter 7 Trustee's Report of Sale Pursuant to Rule 6004(f) of the Federal Rules of Bankruptcy Procedure [60151 Trilogy Parkway, La Quinta, CA 92253] Filed by Trustee Arturo Cisneros (TR). (Cisneros (TR), Arturo) (Entered: 03/07/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2020bk13005
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Apr 27, 2020
Type
voluntary
Updated
Oct 20, 2024
Last checked
Oct 21, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Byline Bank
    Calif Department of Tax and Fee Administ
    Coachella Valley Water District
    Imperial Irrigation District
    IRS
    Key Golf
    Peer Street
    Richard Cushman
    Statewide Services Inc
    Statwide Inc
    Thomas T Brown
    Williams Scotsman Inc

    Parties

    Debtor

    TTBGM, Inc
    60151 Trilogy Parkway
    La Quinta, CA 92253
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx8564

    Represented By

    Thomas C Corcovelos
    1001 Sixth St Ste 150
    Manhattan Beach, CA 90266
    310-374-0116
    Fax : 310-318-3832
    Email: corforlaw@corforlaw.com
    Brian D Walters
    Crockett & Associates
    23929 Valencia Blvd Ste 303
    Valencia, CA 91355
    323-487-1101
    Fax : 323-843-9711
    Email: bwalters@walterswest.com

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    Represented By

    Arturo Cisneros
    2112 Business Center Dr 2nd Fl
    Irvine, CA 92612
    949-252-9400
    Email: arturo@mclaw.org
    Rika Kido
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Center Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: rkido@shulmanbastian.com
    Leonard M Shulman
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: lshulman@shulmanbastian.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 3015 Ventures Limited Liability Company 7 6:2024bk11090
    May 19, 2023 The Palms Golf Club, Inc. 11V 6:2023bk12125
    Oct 25, 2022 CBGM LLC 7 6:2022bk14008
    Feb 28, 2022 TBNMJG, LLC 11V 6:2022bk10734
    Apr 27, 2020 Bar Piatto, LLC 7 6:2020bk13006
    Nov 21, 2019 Desert Springs Financial LLC 7 6:2019bk20231
    Oct 1, 2018 Equinox Corporation 7 6:2018bk18306
    Jul 11, 2017 SunUp Solar Systems, Inc 7 6:17-bk-15783
    May 30, 2016 Desert Springs Financial LLC 11 6:16-bk-14859
    Jan 18, 2016 J.L. Padilla & Sons Labor Service, Inc. 7 6:16-bk-10407
    Jul 18, 2014 Tradition Golf Club, LLC 7 3:14-bk-33472
    Jul 18, 2014 Carolina Divide Investments, LLC 7 3:14-bk-33467
    Jul 18, 2014 Birkdale GC, LLC 7 3:14-bk-33466
    Jul 18, 2014 Carolina Highland Investments, LLC 7 3:14-bk-33464
    Dec 22, 2011 Albert Fury Productions, Inc 7 6:11-bk-48242