OBM PDG, LLC a California limited liability compan
7
Neil W. Bason
11/03/2025
12/10/2025
No
v
Assigned to: Neil W. Bason Chapter 7 Voluntary No asset |
|
Debtor OBM PDG, LLC a California limited liability company
8600 Rheem Avenue South Gate, CA 90280 LOS ANGELES-CA Tax ID / EIN: 83-2074079 |
represented by |
Zev Shechtman
Saul Ewing LLP 1888 Century Park East Suite 1500 Los Angeles, CA 90067 310-255-6130 Fax : 310-255-6200 Email: Zev.Shechtman@saul.com |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 15030 Ventura Blvd., Suite 527 Sherman Oaks, CA 91403 818-287-7003 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 8 | Order Granting Motion To Appear Pro Hac Vice (BNC-PDF) (Related Doc # [6]) Signed on 12/10/2025 (DG) |
| 12/10/2025 | 7 | Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Creditors 4E Capital LP, Alexey Mikhaylov, Pharm Capital, LLC (RE: related document(s)[6] Motion to Appear pro hac vice Michaela C. Crocker Filed by Creditors 4E Capital LP, Alexey Mikhaylov, Pharm Capital, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit)). (Attachments: # (1) Exhibit) (Beatty, Christopher) |
| 12/10/2025 | 6 | Motion to Appear pro hac vice Michaela C. Crocker Filed by Creditors 4E Capital LP, Alexey Mikhaylov, Pharm Capital, LLC (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit) (Beatty, Christopher) |
| 12/02/2025 | 5 | Notice of Appearance and Request for Notice and Service of Notices and Papers by Christopher Dale Beatty Filed by Creditors Alexey Mikhaylov, Pharm Capital, LLC, 4E Capital LP. (Beatty, Christopher) (Entered: 12/02/2025) |
| 11/06/2025 | 4 | BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 6. Notice Date 11/06/2025. (Admin.) (Entered: 11/06/2025) |
| 11/04/2025 | Judge Neil W. Bason added to case to related cases filed concurrently: 2:25-bk-19833-NB VIA REAL GROUP, LLC, and 2:25-bk-19834-NB PACIFIC CONSOLIDATED HOLDINGS GROUP, INC. Involvement of Judge Julia W. Brand Terminated (LL2) | |
| 11/04/2025 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. Debtor's name changed from "BM PDG, LLC" to "OBM PDG, LLC" to match Petition PDF. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor OBM PDG, LLC a California limited liability company) (PP) |
| 11/04/2025 | 2 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Dye (TR), Carolyn A with 341(a) meeting to be held on 12/10/2025 at 08:00 AM via Zoom - Dye: Meeting ID 393 921 9950, Passcode 5143532788, Phone 1 213 592 3167. (Scheduled Automatic Assignment, shared account) |
| 11/03/2025 | Receipt of Voluntary Petition (Chapter 7)( 2:25-bk-19835) [misc,volp7] ( 338.00) Filing Fee. Receipt number A59221780. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/03/2025) | |
| 11/03/2025 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by BM PDG, LLC a California limited liability company (Shechtman, Zev) (Entered: 11/03/2025) |