Welcome to BusinessBankruptcies.com!

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

Youngblood Skin Care Products, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2021bk10808
TYPE / CHAPTER
Voluntary / 11V

Filed

8-2-21

Updated

3-31-24

Last Checked

8-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 3, 2021
Last Entry Filed
Aug 2, 2021

Docket Entries by Quarter

Aug 2, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Youngblood Skin Care Products, LLC List of Equity Security Holders due 08/16/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/16/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/16/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/16/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/16/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/16/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/16/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 08/16/2021. Schedule I: Your Income (Form 106I) due 08/16/2021. Schedule J: Your Expenses (Form 106J) due 08/16/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/16/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/16/2021. Statement of Financial Affairs (Form 107 or 207) due 08/16/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/16/2021. Statement About Your Social Security Numbers (Form 121) due by 08/16/2021. Signature of Attorney on Petition (Form 101 or 201) due 08/16/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/16/2021. Cert. of Credit Counseling due by 08/16/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 08/16/2021. Statement of Related Cases (LBR Form F1015-2) due 08/16/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/16/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/16/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/16/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/16/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/16/2021. Incomplete Filings due by 08/16/2021. Chapter 11 Plan Small Business Subchapter V Due by 11/1/2021. (Rallis, Dean) (Entered: 08/02/2021)
Aug 2, 2021 Receipt of Voluntary Petition (Chapter 11)( 9:21-bk-10808) [misc,volp11] (1738.00) Filing Fee. Receipt number A53233645. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/02/2021)
Aug 2, 2021 2 Tax Documents for the Year for 2020 Filed by Debtor Youngblood Skin Care Products, LLC. (Rallis, Dean) (Entered: 08/02/2021)
Aug 2, 2021 3 Notice to Filer of Error. INCORRECT DEFICIENCIES LIST RE INCOMPLETE PETITION. Case is Not Deficiency for the Following: Schedule C: The Property You Claim as Exempt (Form 106C), Schedule I: Your Income (Form 106I), Schedule J: Your Expenses (Form 106J), Declaration About an Individual Debtors Schedules (Form 106Dec), Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Chapter 11 Statement of Your Current Monthly Income (Form 122B), Statement About Your Social Security Numbers (Form 121), Signature of Attorney on Petition (Form 101 or 201), Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2), Cert. of Credit Counseling, Petition Preparer Notice, Declaration, and Signature - Form 119, Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800), and Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1). (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Youngblood Skin Care Products, LLC) (Rust, Kam) (Entered: 08/02/2021)
Aug 2, 2021 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Debtors Emergency Motion for Order Authorizing Payment and Honoring of Prepetition Wages, Employee Benefits, and Related Obligations; Memorandum of Points and Authorities Filed by Debtor Youngblood Skin Care Products, LLC (Pham, Matthew) (Entered: 08/02/2021)
Aug 2, 2021 5 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Debtors Emergency Motion for Order (1) Prohibiting Utility-Service Providers from Altering, Refusing, or Discontinuing Service, (2) Deeming Utility-Service Providers Adequately Assured of Payment, and (3) Establishing Procedures for Determining Adequate Assurance of Payment; Memorandum of Points and Authorities Filed by Debtor Youngblood Skin Care Products, LLC (Pham, Matthew) (Entered: 08/02/2021)
Aug 2, 2021 6 Emergency motion Debtors Emergency Motion for Order Authorizing Maintenance and Continuation of Customer Programs; Memorandum of Points and Authorities Filed by Debtor Youngblood Skin Care Products, LLC (Pham, Matthew) (Entered: 08/02/2021)
Aug 2, 2021 7 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Debtors Emergency Motion for Order Extending Deadline to File Schedules, Statement of Financial Affairs, and Related Documents; Memorandum of Points and Authorities Filed by Debtor Youngblood Skin Care Products, LLC (Pham, Matthew) (Entered: 08/02/2021)
Aug 2, 2021 8 Declaration re: Declaration of Jason Toth in Support of Debtors Emergency First-Day Motions Filed by Debtor Youngblood Skin Care Products, LLC (RE: related document(s)4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Payment of Prepetition Payroll and to Honor Prepetition Employment Procedures (LBR 2081-1(a)(6)) Debtors Emergency Motion for Order Authorizing Payment and Honoring of Prepeti, 5 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Debtors Emergency Motion for Order (1) Prohibiting Utility-Service Providers from Altering, Refusing, or Discontinuing Se, 6 Emergency motion Debtors Emergency Motion for Order Authorizing Maintenance and Continuation of Customer Programs; Memorandum of Points and Authorities, 7 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Debtors Emergency Motion for Order Extending Deadline to File Schedules, Statement of Financial Affairs, and Related Documents; Memorand). (Pham, Matthew) (Entered: 08/02/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2021bk10808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11V
Filed
Aug 2, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accu Bio-Chem Laboratories LLC
    Ace Paper Company
    Achanta AceEngineer Inc.
    Adelaida De Jesus
    Adobe
    ADT
    Air Products & Services
    Alberto Vallenas
    Alejandro Duran
    Alexa Samano
    Amazon Web Services
    American Express
    Aries Global Logistics
    Asterism LLC
    AT&T
    There are 150 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Youngblood Skin Care Products, LLC
    4583 Ish Drive
    Simi Valley, CA 93063
    VENTURA-CA
    Tax ID / EIN: xx-xxx9331
    aka Youngblood Mineral Cosmetics

    Represented By

    Matthew D Pham
    Hahn & Hahn LLP
    301 E. Colorado Blvd., Ninth Floor
    Pasadena, CA 91101-1977
    626-796-9123
    Fax : 626-449-7357
    Email: mpham@hahnlawyers.com
    Dean G Rallis, Jr
    Hahn & Hahn LLP
    301 E. Colorado Blvd.
    9th Floor
    Pasadena, CA 91101-1977
    626-683-4321
    Fax : 626-449-7357
    Email: drallis@hahnlawyers.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 10, 2023 Barely There Wax Supply, Inc. 7 9:2023bk10557
    Oct 26, 2020 Elmer's King's Tire and Wheel, LLC 7 9:2020bk11287
    Mar 16, 2018 Custom Metal & Air Conditioning, Inc. 7 9:2018bk10373
    Oct 5, 2017 All Trades Ready Construction, Inc. 7 9:17-bk-11824
    Jul 29, 2017 Rajysan, Inc. 7 9:17-bk-11363
    Jan 6, 2016 Image Packaging, Inc. 7 9:16-bk-10017
    Dec 13, 2013 B S Hand & Sons Inc 11 1:13-bk-17688
    Oct 30, 2012 Somersville Professional Plaza, LLC 11 4:12-bk-48822
    May 14, 2012 Gilmartin Electrical Contracting, Inc. 7 1:12-bk-14500
    Feb 20, 2012 REC Communications, Inc. 7 1:12-bk-11603
    Dec 12, 2011 Kis-Kiss Mediterranean Cafe, Inc. 7 1:11-bk-24229
    Dec 12, 2011 Hartford Computer Group, Inc. 11 1:11-bk-49750
    Sep 26, 2011 Genflex Corporation 7 1:11-bk-21411
    Jul 28, 2011 Am-Swiss Elderly Care, Inc. 7 1:11-bk-19056
    Jul 2, 2011 JMA Engineering, Inc. 7 1:11-bk-18103