Case number: 6:17-bk-20553 - South Cal Electric, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    South Cal Electric, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    12/28/2017

  • Last Filing

    02/20/2019

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:17-bk-20553-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Voluntary
No asset

Date filed:  12/28/2017
341 meeting:  01/30/2018

Debtor

South Cal Electric, Inc.

800 S Pacific Coast Hwy #8-291
Redondo Beach, CA 90277
RIVERSIDE-CA
Tax ID / EIN: 95-4822355

represented by
Krystina T Tran

Law Offices of Tran and Iserhien PC
17011 Beach Blvd, Suite 830
Huntington Beach, CA 92647
877-456-7186
Fax : 877-502-1004
Email: krystina@bklawcorp.com

Trustee

Karl T Anderson (TR)

340 South Farrell Drive, Suite A210
Palm Springs, CA 92262
(760) 778-4889

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
12/28/201710Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) (with holographic signature), Statement of Related Cases (LBR Form 1015-2.1) (with holographic signture), Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) (with holographic signature) Filed by Debtor South Cal Electric, Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Tran, Krystina) (Entered: 12/28/2017)
12/28/20179Addendum to voluntary petition Filed by Debtor South Cal Electric, Inc.. (Tran, Krystina) (Entered: 12/28/2017)
12/28/20178Meeting of Creditors with 341(a) meeting to be held on 01/30/2018 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Tran, Krystina) (Entered: 12/28/2017)
12/28/20177Notice to Filer of Correction Made/No Action Required:
Debtor(s) mailing address was entered in the system instead of the street address.
THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor South Cal Electric, Inc.) (Aguilar, Arleen) (Entered: 12/28/2017)
12/28/20176Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Aguilar, Arleen) (Entered: 12/28/2017)
12/28/20175ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor South Cal Electric, Inc.) (Aguilar, Arleen) (Entered: 12/28/2017)
12/28/20174Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor South Cal Electric, Inc.) (Aguilar, Arleen) (Entered: 12/28/2017)
12/28/20173Notice to Filer of Error and/or Deficient Document
Petition was filed as complete, but schedules or statements are deficient.
THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS IMMEDIATELY.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor South Cal Electric, Inc.) (Aguilar, Arleen) (Entered: 12/28/2017)
12/28/2017Receipt of Voluntary Petition (Chapter 7)(6:17-bk-20553) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46195706. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/28/2017)
12/28/20172Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor South Cal Electric, Inc.. (Tran, Krystina) (Entered: 12/28/2017)