Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

27957 Lakes Edge Rd LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk13050
TYPE / CHAPTER
Voluntary / 11

Filed

4-11-19

Updated

9-13-23

Last Checked

5-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2019
Last Entry Filed
Apr 11, 2019

Docket Entries by Quarter

Apr 11, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 27957 Lakes Edge Rd LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/25/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/25/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/25/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/25/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/25/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/25/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 04/25/2019. Schedule I: Your Income (Form 106I) due 04/25/2019. Schedule J: Your Expenses (Form 106J) due 04/25/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/25/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/25/2019. Statement of Financial Affairs (Form 107 or 207) due 04/25/2019. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/25/2019. Statement About Your Social Security Numbers (Form 121) due by 04/25/2019. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 04/25/2019. Corporate Resolution Authorizing Filing of Petition due 04/25/2019. Statement of Related Cases (LBR Form F1015-2) due 04/25/2019. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 04/25/2019. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 04/25/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/25/2019. 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 04/25/2019. Incomplete Filings due by 04/25/2019. (Verdi, Alfred) (Entered: 04/11/2019)
Apr 11, 2019 Receipt of Voluntary Petition (Chapter 11)(6:19-bk-13050) [misc,volp11] (1717.00) Filing Fee. Receipt number 48855304. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk13050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11
Filed
Apr 11, 2019
Type
voluntary
Terminated
Jul 10, 2019
Updated
Sep 13, 2023
Last checked
May 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anet Temuryan
    CFM Real Estate Services Inc
    CFM Real Estate Services Inc
    CFM Real Estate Services Inc
    CFM Real Estate Services Inc
    CFM Real Estate Services Inc
    CFM Real Estate Services Inc
    DEL TORO
    DEL TORO LOAN SERVICING
    Ed Rostamian
    Franchise Tax Board
    IRA Services Trust Company CFBO
    IRA Services Trust Company CFBO
    Ken Barnoski
    La Mesa Fund Control
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    27957 Lakes Edge Rd LLC
    27957 Lakes Edge Rd
    Lake Arrowhead, CA 92352
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx5136

    Represented By

    Alfred J Verdi
    Verdi Law Group PC
    18840 Ventura Blvd Ste 202
    Tarzana, CA 91356
    818-705-1100
    Fax : 818-688-3980
    Email: verdilawgroup@live.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2023 Cobalt Media, Inc. 7 6:2023bk15328
    Sep 8, 2022 VWC Builders, Inc. 7 6:2022bk13417
    Dec 12, 2019 Universal Health Foundation 11 2:2019bk24527
    Oct 28, 2019 Community Redeveloper, LP 11 6:2019bk19494
    Dec 9, 2016 Coyote Properties, LTD., a California Limited Part 7 6:16-bk-20804
    May 12, 2016 Chilson Enterprises, Inc. 11 6:16-bk-14279
    Oct 7, 2015 Myers Investment Company 11 2:15-bk-25461
    Jun 23, 2015 Lake Arrowhead Treatment Center, Inc. 7 6:15-bk-16305
    Sep 30, 2014 Tank Site Constructors, Inc. 7 6:14-bk-22139
    Sep 30, 2014 Alexantha Investments Corporation 7 6:14-bk-22170
    Sep 5, 2014 Tank Site Constructors, Inc. 7 6:14-bk-21289
    May 2, 2013 931 Teakwood, LLC 7 6:13-bk-17939
    Sep 12, 2012 Odell Young Alternative School, Inc. 11 6:12-bk-31071
    Sep 6, 2012 Anita Jones Wynn 11 6:12-bk-30648
    Jul 20, 2012 Limo 2 Go Inc. 7 6:12-bk-27107