Southmark Property Group, LLC
7
Mark D. Houle
10/24/2025
10/29/2025
No
v
| Incomplete |
Assigned to: Mark D. Houle Chapter 7 Voluntary No asset |
|
Debtor Southmark Property Group, LLC
929 Dahlia Avenue Costa Mesa, CA 92626 ORANGE-CA Tax ID / EIN: 46-0483306 |
represented by |
Roseann Frazee
Frazee Law Group 5133 Eagle Rock Boulevard Los Angeles, CA 90041 323-274-4287 Fax : 323-967-7600 Email: roseann@frazeelawgroup.com |
Trustee Jeffrey I Golden (TR)
Golden Goodrich LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 (714) 966-1000 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/29/2025 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Southmark Property Group, LLC) No. of Notices: 1. Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025) |
| 10/29/2025 | 6 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Southmark Property Group, LLC) No. of Notices: 1. Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025) |
| 10/29/2025 | 5 | BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 6. Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025) |
| 10/27/2025 | 4 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Southmark Property Group, LLC) (VN) (Entered: 10/27/2025)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
| 10/24/2025 | 3 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Golden (TR), Jeffrey I with 341(a) meeting to be held on 11/19/2025 at 10:00 AM via Zoom - Golden: Meeting ID 227 931 0235, Passcode 0647511609, Phone 1 657 222 4074. (Scheduled Automatic Assignment, shared account) (Entered: 10/24/2025) |
| 10/24/2025 | Receipt of Voluntary Petition (Chapter 7)( 8:25-bk-12998) [misc,volp7] ( 338.00) Filing Fee. Receipt number B59182402. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/24/2025) | |
| 10/24/2025 | 2 | List of Creditors (Master Mailing List of Creditors) Filed by Debtor Southmark Property Group, LLC. (Frazee, Roseann) (Entered: 10/24/2025) |
| 10/24/2025 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Southmark Property Group, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/7/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/7/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/7/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/7/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/7/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/7/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 11/7/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/7/2025. Statement of Financial Affairs (Form 107 or 207) due 11/7/2025. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 11/7/2025. Signature of Attorney on Petition (Form 101 or 201) due 11/7/2025. Corporate Resolution Authorizing Filing of Petition due 11/7/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 11/7/2025. Statement of Related Cases (LBR Form F1015-2) due 11/7/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/7/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/7/2025. Incomplete Filings due by 11/7/2025. (Frazee, Roseann)See docket entry #4 for correction. Terminated deadlines of document not required Sche C and Statment 122A-1. Modified on 10/27/2025 (VN). (Entered: 10/24/2025) |