California Central Bankruptcy Court

Case number: 1:18-bk-12561 - Baldi USA, Inc. - California Central Bankruptcy Court

Case Information
Case title
Baldi USA, Inc.
Chapter
7
Judge
Martin R. Barash
Filed
10/18/2018
Last Filing
02/28/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-12561-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
Asset


Date filed:  10/18/2018
341 meeting:  01/18/2019
Deadline for filing claims:  12/27/2018
Deadline for filing claims (govt.):  04/16/2019

Debtor

Baldi USA, Inc.

7338 Gloria Avenue
Van Nuys, CA 91406
LOS ANGELES-CA
Tax ID / EIN: 47-0996630

represented by
Aruna P Rodrigo

Rodrigo Law Firm
3350 Shelby St Ste 345
Ontario, CA 91764
909-212-0320
Fax : 909-212-0319
Email: [email protected]

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

 
 
U.S. Trustee

United States Trustee (SV)

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

Latest Dockets
Date Filed#Docket Text
01/14/2019Docket Text
Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee(1:18-bk-12561-MB) [motion,msell] ( 181.00) Filing Fee. Receipt number 48350222. Fee amount 181.00. (re: Doc# 24) (U.S. Treasury) (Entered: 01/14/2019)
01/14/201926Docket Text
Notice of sale of estate property (LBR 6004-2) (RE: related document(s) 24 Motion of Chapter 7 Trustee for Order Authorizing Sale of Estate Property by Private Sale, Free and Clear of Liens (11 U.S.C. § 363(b); Payment of Administrative Expense;) Filed by Trustee David Seror (TR). (Seror (TR), David) (Entered: 01/14/2019)
01/14/201925Docket Text
Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Trustee David Seror (TR) (RE: related document(s) 24 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Motion of Chapter 7 Trustee for Order Authorizing Sale of Estate Property by Private Sale, Free and Clear of Liens (11 U.S.C. § 363(b); Payment of Administrative Expense; Memorandum of Points and Authorities in Support Thereof; Declaration of David Seror. Fee Amount $181, Filed by Trustee David Seror (TR) (Seror (TR), David)). (Seror (TR), David) (Entered: 01/14/2019)
01/14/201924Docket Text
Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Motion of Chapter 7 Trustee for Order Authorizing Sale of Estate Property by Private Sale, Free and Clear of Liens (11 U.S.C. § 363(b); Payment of Administrative Expense; Memorandum of Points and Authorities in Support Thereof; Declaration of David Seror. Fee Amount $181, Filed by Trustee David Seror (TR) (Seror (TR), David) (Entered: 01/14/2019)
12/17/201823Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 1/18/2019 at 10:30 AM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. Debtor appeared. (Seror (TR), David) (Entered: 12/17/2018)
11/29/201822Docket Text
Notice of Change of Address . (Rodrigo, Aruna) (Entered: 11/29/2018)
11/28/201821Docket Text
Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/14/2018 at 10:30 AM at 21041 Burbank Blvd, Woodland Hills, CA 91367-6603. DEBTOR TO PROVIDE 2 YEARS LEASE AGREEMENTS AND 5 YEARS FOR BANK ACCOUNTS PRIOR TO BANKRUPTCY. DEBTOR TO CLOSE BANK ACCOUNT AND SEND MONEY TO TRUSTEE. DEBTOR TO PROVIDE CONTACT INFORMATION FOR THE OWNER OF THE STORAGE UNIT WHERE INVENTORY FROM CLOSED BUSINESS IS BEING HELD. PROVIDE PINK SLIP AND ANY INFORMATION FOR VEHICLE OWNED BY BALDI USA, INC. Debtor appeared. (Seror (TR), David) (Entered: 11/28/2018)
11/04/201820Docket Text
BNC Certificate of Notice (RE: related document(s) 19 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 11/04/2018. (Admin.) (Entered: 11/04/2018)
11/02/201819Docket Text
Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s) 17 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor Baldi USA, Inc., Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030)) (Jarquin, Jacqueline) (Entered: 11/02/2018)
11/02/201818Docket Text
Statement Re. Authority to Sign and File Petition Filed by Debtor Baldi USA, Inc.. (Rodrigo, Aruna) (Entered: 11/02/2018)