Case number: 2:25-bk-13819 - Savage Machine Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Savage Machine Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    05/07/2025

  • Last Filing

    06/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-13819-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/07/2025
Debtor dismissed:  06/04/2025
341 meeting:  06/16/2025
Deadline for objecting to discharge:  08/15/2025

Debtor

Savage Machine Inc.

7325 Madison St
Paramount, CA 90723
LOS ANGELES-CA
Tax ID / EIN: 95-3334373

represented by
Savage Machine Inc.

PRO SE



U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/04/202514Notice of dismissal (BNC) (ME2) (Entered: 06/04/2025)
06/04/202513Order Dismissing Case Pursuant to Order to Show Cause Re Dismissal -
Debtor
Dismissed (BNC-PDF). Signed on 6/4/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Savage Machine Inc., 5 Order (Generic) (BNC-PDF)). (ME2) (Entered: 06/04/2025)
06/04/202512Hearing Held on 6-4-25 re 5 Order to Show Cause re: Dismissal: RULING - GRANTED. Tentative is the ruling. Order to follow from US Trustee; (ME2) (Entered: 06/04/2025)
05/21/202511Statement United States Trustees Statement In Response To Order To Show Cause Re Dismissal By Way Of Declaration Of Bankruptcy Auditor Jenna Hunter In Support Thereof Filed by U.S. Trustee United States Trustee (LA). (Shevitz, David) (Entered: 05/21/2025)
05/11/20259BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 05/11/2025. (Admin.) (Entered: 05/11/2025)
05/10/20258BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 4. Notice Date 05/10/2025. (Admin.) (Entered: 05/10/2025)
05/09/20257BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Savage Machine Inc.) No. of Notices: 1. Notice Date 05/09/2025. (Admin.) (Entered: 05/09/2025)
05/09/20256BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Savage Machine Inc.) No. of Notices: 1. Notice Date 05/09/2025. (Admin.) (Entered: 05/09/2025)
05/09/2025Hearing Set (RE: related document(s) 5 Order (Generic) (BNC-PDF) ) Hearing to be held on 06/04/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 05/09/2025)
05/09/20255Order to Show Cause re: Dismissal (BNC-PDF) IT IS HEREBY ORDERED that a hearing in this case will be held on June 4, 2025 at 10:00 a.m. to show cause why this case should not be dismissed for debtors failure to retain counsel as required by this Courts Local Bankruptcy Rule 9011-2(a) (Related Doc # 1 ) Signed on 5/9/2025 (ME2) (Entered: 05/09/2025)