Case number: 6:22-bk-14008 - CBGM LLC - California Central Bankruptcy Court

Case Information
Docket Header
NODISMISS, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:22-bk-14008-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Involuntary
Asset


Date filed:  10/25/2022
341 meeting:  06/23/2023
Deadline for filing claims:  06/12/2023
Deadline for filing claims (govt.):  05/30/2023
Deadline for objecting to discharge:  02/27/2023
Deadline for financial mgmt. course:  02/27/2023

Debtor

CBGM LLC

60151 Triology Parkway
La Quinta, CA 92253
RIVERSIDE-CA
Tax ID / EIN: 47-5084789

represented by
CBGM LLC

PRO SE



Petitioning Creditor

Key Golf Management LLC

1340 E Pebble Rd Suite 100
Las Vegas, NV 89123

represented by
Chris L Frost

Frost LLP
10960 Wilshire Blvd
Suite 2100
Los Angeles, CA 90024
424-254-0441
Email: chris@frostllp.com

Robbin L. Itkin

Sklar Kirsh
1880 Century Park East
Suite 300
Los Angeles, CA 90067
310-854-6416
Fax : 310-929-4469
Email: ritkin@sklarkirsh.com

Kathleen Nicole Kean

Odom Law Group, APLC
24801 Pico Canyon Rd, Ste 300
Stevenson Ranch, CA 91381
661-367-1169
Fax : 661-424-7994
Email: katie@odomlawgroup.com

Maryam L Odom

Odom Law Group, a Professional Legal Corporation
24801 Pico Canyon Road, Ste 100
Stevenson Ranch, CA 91381
661-367-1699
Fax : 661-424-7994
Email: lisa@odomlawgroup.com

Petitioning Creditor

Mickey Brown

1340 E Pebble Rd Suite 100
Las Vegas, NV 89123

represented by
Chris L Frost

(See above for address)

Trustee

Larry D Simons (TR)

Law Offices of Larry D. Simons
3550 Vine Street, Suite 210
Riverside, CA 92507
(951) 686-6300

represented by
Bradford Barnhardt

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
404-587-6205
Email: bbarnhardt@marshackhays.com

Daniel A Lev

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: daniel.lev@gmlaw.com

Richard A Marshack

Marshack Hays Wood LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: rmarshack@marshackhays.com

Alan G Tippie

Greenspoon Marder LLP
1875 Century Park East
Suite 1900
Los Angeles, CA 90067
213-626-2311
Fax : 954-771-9264
Email: Alan.Tippie@gmlaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
07/15/2025234Transcript regarding Hearing Held 12/05/23 RE: In Re: CBGM, LLC. Remote electronic access to the transcript is restricted until 10/14/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Corporation, Telephone number 8183437040.]. Notice of Intent to Request Redaction Deadline Due By 7/22/2025. Redaction Request Due By 08/5/2025. Redacted Transcript Submission Due By 08/15/2025. Transcript access will be restricted through 10/14/2025. (Hyatt, Mitchell)
06/30/2025233Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 25-SY-09. RE Hearing Date: 12/5/23, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022 ext. 201 or 206.] (RE: related document(s)[232] Transcript Order Form (Public Request) filed by Trustee Larry D Simons (TR)) (SM6)
06/26/2025232Transcript Order Form, regarding Hearing Date 12/05/2023 Filed by Trustee Larry D Simons (TR) (RE: related document(s)[178] Motion For Sale of Property of the Estate under Section 363(b) - No Fee Real Property located at and commonly known as 81252 Avenue 62 and Vacant Land, La Quinta, California; Declaration of Larry D. Simons; with Proof of Service). (Barnhardt, Bradford)
02/26/2025231BNC Certificate of Notice - PDF Document. (RE: related document(s)[228] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2025. (Admin.)
02/26/2025230BNC Certificate of Notice (RE: related document(s)[229] Notice of reassignment of case (BNC)) No. of Notices: 141. Notice Date 02/26/2025. (Admin.)
02/24/2025229Notice of reassignment of case (BNC) (JL)
02/24/2025Judge Scott H. Yun added to case. Involvement of Judge Mark D. Houle Terminated (JL)
02/24/2025228Order Reassigning Bankruptcy Case Pursuant to General Order 11-01 to Judge with Prior Related Case/Proceeding within Division Transfer - Case Assigned to Judge Scott H. Yun. (BNC-PDF) Signed on 2/24/2025. (JL)
02/13/2025227Notice of Increased Hourly Rates Charged by Marshack Hays Wood LLP, with Proof of Service Filed by Trustee Larry D Simons (TR). (Thagard, Kristine)
01/31/2025226In accordance with the Administrative Order 25-01 dated 1/10/2025, this case is hereby reassigned from Judge Wayne E. Johnson to Judge Mark D. Houle. (WJ6)