Socal Real Estate Investments Inc
7
Maureen Tighe
04/12/2017
05/22/2017
No
v
Incomplete, DISMISSED |
Assigned to: Maureen Tighe Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Socal Real Estate Investments Inc
23314 Saticoy Street West Hills, CA 91304 LOS ANGELES-CA Tax ID / EIN: 27-1064951 |
represented by |
Leslie Richards
Law Offices of Leslie Richards APC 17337 Ventura Blvd. #228 Encino, CA 91316 818-781-5000 Fax : 818-788-5543 Email: ladylaw@leslierichards.com |
Trustee Amy L Goldman (TR)
633 W 5th Street, Suite 4000 Los Angeles, CA 90071 (213) 250-1800 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2017 | 8 | BNC Certificate of Notice (RE: related document(s) 7 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 3. Notice Date 05/03/2017. (Admin.) (Entered: 05/03/2017) |
05/01/2017 | 7 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 05/01/2017) |
04/15/2017 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Socal Real Estate Investments Inc) No. of Notices: 1. Notice Date 04/15/2017. (Admin.) (Entered: 04/15/2017) |
04/15/2017 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Socal Real Estate Investments Inc) No. of Notices: 1. Notice Date 04/15/2017. (Admin.) (Entered: 04/15/2017) |
04/15/2017 | 4 | BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7)) No. of Notices: 3. Notice Date 04/15/2017. (Admin.) (Entered: 04/15/2017) |
04/13/2017 | 3 | Notice to Filer of Correction Made/No Action Required: Tax ID number was incorrectly entered. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Socal Real Estate Investments Inc) (Toomer, Rosalind) (Entered: 04/13/2017)THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
04/12/2017 | 2 | Meeting of Creditors with 341(a) meeting to be held on 05/15/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Objections for Discharge due by 07/14/2017. Cert. of Financial Management due by 07/14/2017 for Debtor and Joint Debtor (if joint case) (Richards, Leslie) (Entered: 04/12/2017) |
04/12/2017 | Meeting of Creditors with 341(a) meeting to be held on 05/15/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Objections for Discharge due by 07/14/2017. Cert. of Financial Management due by 07/14/2017 for Debtor and Joint Debtor (if joint case) (Richards, Leslie) (Entered: 04/12/2017) | |
04/12/2017 | Receipt of Voluntary Petition (Chapter 7)(1:17-bk-10965) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44619627. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/12/2017) | |
04/12/2017 | 1 | Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Socal Real Estate Investments Inc Statement of Intention for Individuals Filing Under Chapter 7 (Form 108) due 05/12/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/26/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/26/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/26/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/26/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/26/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/26/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 04/26/2017. Schedule I: Your Income (Form 106I) due 04/26/2017. Schedule J: Your Expenses (Form 106J) due 04/26/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/26/2017. Statement of Financial Affairs (Form 107 or 207) due 04/26/2017. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 04/26/2017. Chapter 7 Means Test Calculation (Form 122A-2) Due: 04/26/2017. Signature of Attorney on Petition (Form 101 or 201) due 04/26/2017. Cert. of Credit Counseling due by 04/26/2017. Corporate Resolution Authorizing Filing of Petition due 04/26/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 04/26/2017. Statement of Related Cases (LBR Form F1015-2) due 04/26/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/26/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/26/2017. Incomplete Filings due by 04/26/2017. (Richards, Leslie) CORRECTION: Deficient for Declaration under penalty of perjury for non-individual debtors due 04/26/2017. Not deficient for Schedule C, Schedule I, Schedule J, Decl about individual debtor schedules, Form 122A-2, Form 122A-1Supp, Certificate of credit counseling, Signature of atty on petition, Decl by debtor as to whether income was received, Statement of intentions. Modified on 4/13/2017 (Toomer, Rosalind). (Entered: 04/12/2017) |