Socal Real Estate Investments Inc
11
Victoria S. Kaufman
07/06/2017
07/25/2017
Yes
v
DISMISSED, PlnDue, DsclsDue, Incomplete |
Assigned to: Maureen Tighe Chapter 11 Voluntary 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: 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 |
Date Filed | # | Docket Text |
---|---|---|
07/13/2017 | 9 | BNC 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) |
07/11/2017 | 8 | ORDER 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) |
07/09/2017 | 7 | BNC 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) |
07/09/2017 | 6 | BNC 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) |
07/09/2017 | 5 | BNC 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) |
07/09/2017 | 4 | BNC 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) |
07/07/2017 | 3 | Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Ogier, Kathy) (Entered: 07/07/2017) |
07/07/2017 | 2 | Meeting 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) |
07/06/2017 | Receipt 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) | |
07/06/2017 | 1 | Chapter 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) |