Welcome to BusinessBankruptcies.com!

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

Vanguard Management Associates, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk16900
TYPE / CHAPTER
Voluntary / 7

Filed

10-20-23

Updated

3-31-24

Last Checked

11-15-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2023
Last Entry Filed
Oct 25, 2023

Docket Entries by Month

Oct 20, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Vanguard Management Associates, Inc. (Attachments: # 1 Verification of Master Mailing List of Creditors) (Aron, Simon) CORRECTION, see docket entry 3 and 4 for deficiencies Modified on 10/20/2023 (SF). (Entered: 10/20/2023)
Oct 20, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-16900) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56071768. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/20/2023)
Oct 20, 2023 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (SF) (Entered: 10/20/2023)
Oct 20, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vanguard Management Associates, Inc.) Corporate Resolution Authorizing Filing of Petition due 11/3/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 11/3/2023. Statement of Related Cases (LBR Form F1015-2) due 11/3/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/3/2023. Incomplete Filings due by 11/3/2023. (SF) (Entered: 10/20/2023)
Oct 20, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vanguard Management Associates, Inc.) Schedule A/B: Property (Form 106A/B or 206A/B) due 11/3/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/3/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/3/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/3/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 11/3/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/3/2023. Statement of Financial Affairs (Form 107 or 207) due 11/3/2023. Incomplete Filings due by 11/3/2023. (SF) (Entered: 10/20/2023)
Oct 20, 2023 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vanguard Management Associates, Inc.) (SF) (Entered: 10/20/2023)
Oct 20, 2023 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vanguard Management Associates, Inc.) (SF) (Entered: 10/20/2023)
Oct 20, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) Amended (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vanguard Management Associates, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/3/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/3/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/3/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/3/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/3/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 11/3/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/3/2023. Statement of Financial Affairs (Form 107 or 207) due 11/3/2023. Incomplete Filings due by 11/3/2023. (SF) (Entered: 10/20/2023)
Oct 20, 2023 5 Addendum to voluntary petition Filed by Debtor Vanguard Management Associates, Inc.. (Aron, Simon) (Entered: 10/20/2023)
Oct 20, 2023 6 Meeting of Creditors with 341(a) meeting to be held on 11/21/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 10/20/2023)
Oct 22, 2023 7 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/22/2023. (Admin.) (Entered: 10/22/2023)
Oct 22, 2023 8 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 10/22/2023. (Admin.) (Entered: 10/22/2023)

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 Central Bankruptcy Court
Case number
2:2023bk16900
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Oct 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 15, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Anderson Group Public Relations LTD
    Autumn Yancey-Estime
    Autumn Yancey-Estime
    Citibank Credit Card Services
    Sheppard Mullin Richter & Hampton LLP

    Parties

    Debtor

    Vanguard Management Associates, Inc.
    200 Park Ave South, 8th Floor
    New York, NY 10017
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1183

    Represented By

    Simon Aron
    Wolf, Rifkin, Shapiro & Schulman LLP
    11400 W Olympic Blvd 9th Fl
    Los Angeles, CA 90064-1565
    310-478-4100
    Fax : 310-479-1422
    Email: saron@wrslawyers.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    270 Coral Circle
    El Segundo, CA 90245
    (310) 640-1200

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2022 The Summit Group Communications, Inc. 7 1:2022bk11470
    Dec 31, 2020 JG Fashion Group, LLC 7 1:2020bk12993
    Jan 3, 2020 Liberty Bridge Settlement Clearing, LLC parent case 7 1:2020bk10014
    Jan 3, 2020 Liberty Bridge Finco LLC parent case 7 1:2020bk10013
    Jan 3, 2020 Liberty Bridge Capital Management, L.P. parent case 7 1:2020bk10012
    Jan 3, 2020 Liberty Bridge Capital Management IM, LLC parent case 7 1:2020bk10011
    Jan 3, 2020 Cash4Cases, Inc. parent case 7 1:2020bk10010
    Jan 3, 2020 Liberty Bridge Capital Management GP, LLC 7 1:2020bk10009
    Apr 25, 2019 Atlantic Yards Plaza, LLC 11 8:2019bk73118
    Mar 21, 2019 Bay Terrace Plaza, LLC 11 1:2019bk41616
    Jun 18, 2015 Ezrani 2 Corp. 7 1:15-bk-11318
    Mar 6, 2015 West 16th Street Owner LLC 11 1:15-bk-10515
    Apr 5, 2014 Pro U, LLC 7 1:14-bk-10967
    Oct 16, 2013 UNX LLC 11 1:13-bk-13371
    Oct 16, 2013 Mantara, Inc. 11 1:13-bk-13370