Son Corporation
11
06/22/2012
02/11/2014
Yes
PlnDue, DsclsDue, Incomplete |
Assigned to: Alan M. Ahart Chapter 11 Voluntary Asset |
|
Debtor Son Corporation
10685 Laurel Canyon Boulevard Pacoima, CA 91331 LOS ANGELES-CA Tax ID / EIN: 86-1061560 |
represented by |
Raymond H Aver
Law Offices of Raymond H Aver APC 1950 Sawtelle Blvd Ste 120 Los Angeles, CA 90025 310-473-3511 Fax : 310-473-3512 Email: ray@averlaw.com |
U.S. Trustee United States Trustee (SV)
21051 Warner Center Lane, Suite 115 Woodland Hills, CA 91367 |
represented by |
S Margaux Ross
21051 Warner Ctr Ln Ste 115 Woodland Hills, CA 91367 818-716-8800 Fax : 818-716-1576 Email: margaux.ross@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/22/2012 | 2 | Corporate resolution authorizing filing of petitionsFiled by Debtor Son Corporation. (Aver, Raymond) (Entered: 06/22/2012) |
06/22/2012 | Receipt of Voluntary Petition (Chapter 11)(1:12-bk-15759) [misc,volp11] (1046.00) Filing Fee. Receipt number 27809120. Fee amount 1046.00. (U.S. Treasury) (Entered: 06/22/2012) | |
06/22/2012 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Son Corporation Schedule A due 07/6/2012. Schedule B due 07/6/2012. Schedule C due 07/6/2012. Schedule D due 07/6/2012. Schedule E due 07/6/2012. Schedule F due 07/6/2012. Schedule G due 07/6/2012. Schedule H due 07/6/2012. Statement of Financial Affairs due 07/6/2012.Statement of Related Case due 07/6/2012. Summary of schedules due 07/6/2012. Declaration concerning debtors schedules due 07/6/2012. Disclosure of Compensation of Attorney for Debtor due 07/6/2012. Venue Disclosure Form due 07/6/2012. Statistical Summary due 07/6/2012. Corporate Ownership Statement due by 07/6/2012. Incomplete Filings due by 07/6/2012. (Aver, Raymond) (Entered: 06/22/2012) |