Case number: 1:23-bk-11825 - SRX Enterprises LLC - California Central Bankruptcy Court

Case Information
  • Case title

    SRX Enterprises LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    12/26/2023

  • Last Filing

    12/27/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:23-bk-11825-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  12/26/2023
341 meeting:  01/24/2024
Deadline for objecting to discharge:  03/25/2024

Debtor

SRX Enterprises LLC

5026 Laurel Canyon Blvd.
Valley Village, CA 91607
LOS ANGELES-CA
Tax ID / EIN: 27-3441252

represented by
Henry D Paloci

Henry D. Paloci III, P.A.
PO Box 592
Los Alamitos, CA 90720
844-398-5500
Fax : 866-565-6345
Email: hpaloci@hotmail.com

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/09/2024138Notice of sale of estate property (LBR 6004-2) 5026 Laurel Canyon Blvd., Valley Village, CA 91607 Filed by Debtor SRX Enterprises LLC. (Paloci, Henry) (Entered: 08/09/2024)
08/09/2024137Notice of Filing Proof of Recordation of Order Filed by Debtor SRX Enterprises LLC (RE: related document(s)129 Order Granting in part, Denying in part Debtor's Motion To Sell Property of the Estate Under 11 U.S.C. § 363(b) - (BNC-PDF) (Related Doc # 83) Signed on 8/6/2024 (PG)). (Paloci, Henry) (Entered: 08/09/2024)
08/09/2024136Notice of Lease Rejection Bar Date Filed by Debtor SRX Enterprises LLC. (Paloci, Henry) (Entered: 08/09/2024)
08/09/2024135Proof of service Filed by Debtor SRX Enterprises LLC (RE: related document(s)129 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Paloci, Henry) (Entered: 08/09/2024)
08/08/2024134BNC Certificate of Notice - PDF Document. (RE: related document(s)129 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2024. (Admin.) (Entered: 08/08/2024)
08/07/2024133Certified Copy Emailed to hpaloci@hotmail.com (Entered: 08/07/2024)
08/07/2024132Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 Filed by Debtor SRX Enterprises LLC. (Paloci, Henry) (Entered: 08/07/2024)
08/07/2024131Notice of Filing of Settlement Statement Reflecting Sale of Real Property Filed by Debtor SRX Enterprises LLC. (Paloci, Henry) (Entered: 08/07/2024)
08/07/2024Receipt of Request for a Certified Copy( 1:23-bk-11825-MB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A57211972. Fee amount 12.00. (re: Doc# 130 ) (U.S. Treasury) (Entered: 08/07/2024)
08/07/2024130Request for a Certified Copy Fee Amount $12. The document will be sent via email to :hpaloci@hotmail.com: Filed by Debtor SRX Enterprises LLC (RE: related document(s)129 Order on Motion for Sale of Property under Section 363(b) (BNC-PDF)). (Paloci, Henry) (Entered: 08/07/2024)