Case number: 1:17-bk-11789 - Socal Real Estate Investments Inc - California Central Bankruptcy Court

Case Information
  • Case title

    Socal Real Estate Investments Inc

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    07/06/2017

  • Last Filing

    07/25/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-11789-MT

Assigned to: Maureen Tighe
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/06/2017
Debtor dismissed:  07/11/2017
341 meeting:  08/10/2017
Deadline for objecting to discharge:  10/10/2017

Debtor

Socal Real Estate Investments Inc

23314 Saticoy Street
West Hills, Ca 91304
LOS ANGELES-CA
Tax ID / EIN: 61-3669766

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

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/13/20179BNC Certificate of Notice (RE: related document(s) 8 ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 4. Notice Date 07/13/2017. (Admin.) (Entered: 07/13/2017)
07/11/20178ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours -
Debtor
Dismissed.(BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Socal Real Estate Investments Inc, 2 Meeting of Creditors Chapter 11 & 12) (Reaves, Kelly) (Entered: 07/11/2017)
07/09/20177BNC Certificate of Notice (RE: related document(s) 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 07/09/2017. (Admin.) (Entered: 07/09/2017)
07/09/20176BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Socal Real Estate Investments Inc) No. of Notices: 1. Notice Date 07/09/2017. (Admin.) (Entered: 07/09/2017)
07/09/20175BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Socal Real Estate Investments Inc) No. of Notices: 1. Notice Date 07/09/2017. (Admin.) (Entered: 07/09/2017)
07/09/20174BNC Certificate of Notice (RE: related document(s) 2 Meeting of Creditors Chapter 11 & 12) No. of Notices: 4. Notice Date 07/09/2017. (Admin.) (Entered: 07/09/2017)
07/07/20173Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Ogier, Kathy) (Entered: 07/07/2017)
07/07/20172Meeting of Creditors 341(a) meeting to be held on 8/10/2017 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Last day to oppose discharge or dischargeability is 10/10/2017. (Espino, Cecilia) (Entered: 07/07/2017)
07/06/2017Receipt of Voluntary Petition (Chapter 11)(1:17-bk-11789) [misc,volp11] (1717.00) Filing Fee. Receipt number 45151280. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/06/2017)
07/06/20171Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Socal Real Estate Investments Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/20/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/20/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/20/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/20/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/20/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/20/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 07/20/2017. Schedule I: Your Income (Form 106I) due 07/20/2017. Schedule J: Your Expenses (Form 106J) due 07/20/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/20/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/20/2017. Statement of Financial Affairs (Form 107 or 207) due 07/20/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/20/2017. Signature of Attorney on Petition (Form 101 or 201) due 07/20/2017. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 07/20/2017. Corporate Resolution Authorizing Filing of Petition due 07/20/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 07/20/2017. Statement of Related Cases (LBR Form F1015-2) due 07/20/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/20/2017. 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 07/20/2017. Incomplete Filings due by 07/20/2017. (Richards, Leslie) Also deficient for List of Equity Security Holders, due 7/20/17 Modified on 7/7/2017 (Ogier, Kathy). (Entered: 07/06/2017)