Welcome to BusinessBankruptcies.com!

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

Pct, Llc

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk02165
TYPE / CHAPTER
Voluntary / 7

Filed

7-28-23

Updated

3-31-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2023
Last Entry Filed
Aug 2, 2023

Docket Entries by Month

Jul 28, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals, Schedules A-J & Statement of Financial Affairs Fee Amount $ 338.00 filed by Jeffrey L Brown of Brown & Farmer, APC on behalf of PCT, LLC. Declaration re: Electronic Filing due by 8/11/2023, (Brown, Jeffrey) (Entered: 07/28/2023)
Jul 28, 2023 2 Corporate Ownership Statement as Corporate Debtor. filed by Jeffrey L Brown on behalf of PCT, LLC. (Brown, Jeffrey) (Entered: 07/28/2023)
Jul 28, 2023 3 Declaration Re: Electronic Filing filed by Jeffrey L Brown on behalf of PCT, LLC. (related documents 1 Chapter 7 Voluntary Petition) (Brown, Jeffrey) (Entered: 07/28/2023)
Jul 28, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Barclay, Christopher R. 341(a) meeting to be held on 8/30/2023 at 08:00 AM at via Zoom - Barclay Meeting ID 899 506 3782, and Passcode 3301391688, Phone (619) 367-5256. (Brown, Jeffrey) (Entered: 07/28/2023)
Jul 28, 2023 Receipt of Chapter 7 Voluntary Petition( 23-02165-7) [misc,1027u] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A17765659 (re: Doc# 1); (U.S. Treasury) (Entered: 07/28/2023)
Aug 2, 2023 5 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 08/02/2023. (Admin.) (Entered: 08/02/2023)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk02165
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
7
Filed
Jul 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    Kinder Scientific Company LLC
    Kinder, James Michael
    The Strathmore Group

    Parties

    Debtor

    PCT, LLC
    PO Box 1179
    Julian, CA 92036
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx8217

    Represented By

    Jeffrey L Brown
    Brown & Farmer, APC
    7777 Alvarado Road
    Ste 622
    La Mesa, CA 91942
    619-461-6511
    Fax : 619-464-3824
    Email: jlb@brownfarmerlaw.com

    Trustee

    Christopher R. Barclay
    P.O. Box 2819
    La Mesa, CA 91943-2819
    619-255-1529

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2022 BORREGO COMMUNITY HEALTH FOUNDATION, 11 3:2022bk02384
    Dec 23, 2020 Green Leaf Pool Plastering Inc. 7 3:2020bk06109
    Sep 19, 2017 Vestcal, Inc. 7 3:17-bk-05674
    Apr 26, 2017 Chadwick Building Solutions, Inc 7 3:17-bk-02426
    Jul 7, 2015 B2C2, LLC 7 3:15-bk-04515
    May 13, 2015 Stephen Hage Construction, Inc. 7 3:15-bk-03168
    Oct 30, 2014 D.J. Properties, Inc. 7 3:14-bk-08551
    May 28, 2014 A-Built Aluminum Gutters, Inc. 7 3:14-bk-04179
    Aug 1, 2013 Total Training, Inc. 7 3:13-bk-07930
    May 14, 2013 Honey Equipment, Inc. 7 3:13-bk-05017
    Dec 13, 2012 Big Game Sportfishing, LLC 7 3:12-bk-16324
    Oct 3, 2012 Progressive Properties, Inc. 11 3:12-bk-13482
    Jul 2, 2012 Santa Ysabel Resort and Casino 11 3:12-bk-09415
    Mar 1, 2012 Warner Springs Ranchowners Association 11 3:12-bk-03031
    Jan 16, 2012 Black Rhino Performance, Inc., 7 3:12-bk-00463