Case number: 3:25-bk-03693 - Brownstone Capital Group, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Brownstone Capital Group, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    09/02/2025

  • Last Filing

    09/10/2025

  • Asset

    No

  • Vol

    v

Docket Header
MiscTick



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-03693-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
No asset

Date filed:  09/02/2025
341 meeting:  10/08/2025

Debtor

Brownstone Capital Group, LLC

4275 Executive Square Suite 200
La Jolla, CA 92037
SAN DIEGO-CA
Tax ID / EIN: 88-0880760

represented by
Marc Steven Applbaum

Midway Law Firm APC
4275 Executive Square
Ste 200
La Jolla, CA 92137
760-484-1203
Fax : 760-655-4344
Email: bobby@midwaylawfirm.com
SELF- TERMINATED: 09/04/2025

Joseph Crudo

Joseph C. Crudo PLC
3990 Old Town Avenue
Ste C101
San Diego, CA 92110
858-622-7280
Fax : 858-450-9411
Email: joseph@crudoplc.com

Trustee

Christopher R. Barclay

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

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
09/08/20259BNC Court Certificate of Notice re Notice of Incomplete Schedules Due (related documents 8 Notice of Missing Schedules, Statement(s) and/or Plan) Notice Date 09/10/2025. (Admin.) (Entered: 09/10/2025)
09/08/20258Notice of Missing Schedules and Statements, Declaration Re Electronic Filing of Petition Schedules and Statements, Corporate Ownership Statement , Incomplete Filings due by 9/16/2025, Declaration re: Electronic Filing due by 9/16/2025,Corporate Ownership Statement Due: 9/16/2025. (related documents 1 Chapter 7 Voluntary Petition) (Lewis, L.) (Entered: 09/08/2025)
09/05/20255AMENDED Chapter 7 Voluntary Petition (to correct Petition PDF and Login credentials) filed by Joseph Crudo on behalf of Brownstone Capital Group, LLC. (related documents 1 Chapter 7 Voluntary Petition) (Crudo, Joseph) Modified on 9/5/2025 (Lewis, L.). 3 Notice of Error and/or Deficiencies. Modified on 9/5/2025 (Emery, JC). (Entered: 09/05/2025)
09/04/20257BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 2 Notice of Chapter 7 Bankruptcy Case & Meeting of Creditors) Notice Date 09/06/2025. (Admin.) (Entered: 09/06/2025)
09/04/20256BNC Court Certificate of Notice. (related documents 3 Notice of Errors/Deficiencies) Notice Date 09/06/2025. (Admin.) (Entered: 09/06/2025)
09/04/20254Receipt of Chapter 7 Voluntary Petition( 25-03693-7) [misc,1027] ( 338.00) Filing Fee. Fee Amount 338.00 Receipt number A18552618 (re: Doc# 1); (U.S. Treasury) (Entered: 09/04/2025)
09/04/20253Notice to Filer of Errors and/or Deficiencies in Documents. Misc. Tickler Due Date: 9/5/2025, (related documents 1 Chapter 7 Voluntary Petition, doc CRD Tickler) (Emery, JC) (Entered: 09/04/2025)
09/03/20252Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of InterimTrustee Barclay, Christopher R.
341(a) meeting to be held on 10/8/2025 at 09:00 AM at via Zoom - Barclay Meeting ID 899 506 3782, and Passcode 3301391688, Phone (619) 367-5256.
(Scheduled Automatic Assignment, shared account) (Entered: 09/03/2025)
09/02/20251Voluntary Petition for Non-Individuals Schedules & Statements Fee Amount $ 338.00. Declaration re: Electronic Filing due by 09/16/2025, Filed by Marc Steven Applbaum of Midway Law Firm APC on behalf of Brownstone Capital Group, LLC. (Attachments: # 1 Matrix Creditir List) (Applbaum, Marc) (Entered: 09/02/2025)