Welcome to BusinessBankruptcies.com!

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

Athgo Global, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-12045
TYPE / CHAPTER
Voluntary / 7

Filed

7-13-16

Updated

9-13-23

Last Checked

8-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2016
Last Entry Filed
Jul 13, 2016

Docket Entries by Year

Jul 13, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Athgo Global, Inc. (Friedman, Jerome)Modified on 7/13/2016 (Kinsley, Terri). (Entered: 07/13/2016)
Jul 13, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Athgo Global, Inc.. (Friedman, Jerome) (Entered: 07/13/2016)
Jul 13, 2016 5 Meeting of Creditors with 341(a) meeting to be held on 08/15/2016 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Friedman, Jerome) (Entered: 07/13/2016)
Jul 13, 2016 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Kinsley, Terri) CORRECTION: Disregard. Case documents are complete. Modified on 7/13/2016 (Kinsley, Terri). (Entered: 07/13/2016)
Jul 13, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Athgo Global, Inc.) List of Equity Security Holders due 7/27/2016. Incomplete Filings due by 7/27/2016. (Kinsley, Terri) (Entered: 07/13/2016)
Jul 13, 2016 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 Athgo Global, Inc.) (Kinsley, Terri) CORRECTION: Notice not sent. All documents satisfied. Modified on 7/13/2016 (Kinsley, Terri). (Entered: 07/13/2016)
Jul 13, 2016 Receipt of Voluntary Petition (Chapter 7)(1:16-bk-12045) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42887581. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-12045
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Jul 13, 2016
Type
voluntary
Terminated
Dec 9, 2016
Updated
Sep 13, 2023
Last checked
Aug 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anila Guruji
    Chris Davis
    Daoyi Liu
    Frank Baxter
    Fremont College LLC
    Graham Family Trust U/A/D 01/24/02
    Ivo Ivanovski
    Joe Barnes

    Parties

    Debtor

    Athgo Global, Inc.
    13636 Ventura Blvd., Ste 222
    Sherman Oaks, CA 91423
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8961

    Represented By

    Jerome Bennett Friedman
    1900 Ave of the Stars 11th Fl
    Los Angeles, CA 90067-4409
    310-552-8210
    Fax : 310-733-5442
    Email: jfriedman@flg-law.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8, 2022 Express Valet Parking Inc 7 1:2022bk10270
    Oct 2, 2019 PALM EIGHT LAND DEVELOPMENT, LLC 7 2:2019bk16397
    Oct 2, 2019 NINETY-FIVE/TWO FIFTEEN CENTER PART II, LLC 7 2:2019bk16396
    Feb 9, 2018 Pennhurst Investments, LLC 11 1:2018bk10296
    Feb 9, 2018 H50 Sachs Bridge Holding Company, LLC 11 1:2018bk10289
    Feb 9, 2018 Lilac Valley Investments, LLC 11 1:2018bk10292
    Jun 23, 2017 Inception Media Group, LLC 7 1:17-bk-11663
    Apr 16, 2017 Hilldale Partners, LLC 11 1:17-bk-11003
    Apr 29, 2016 Burrata, LLC 7 1:16-bk-11314
    Jan 7, 2016 CHL Artists, Inc. 7 1:16-bk-10044
    Aug 8, 2014 My Rocket Science, Inc. 7 1:14-bk-13755
    Nov 30, 2013 Livingston Homes Inc. 7 1:13-bk-17481
    Apr 3, 2012 DELAY LINE DISTRIBUTORS, INC. 7 1:12-bk-13116
    Aug 10, 2011 D. Kavanagh Motors, Inc. 11 1:11-bk-19617
    Jul 15, 2011 Walter William Inc 11 1:11-bk-18544