Welcome to BusinessBankruptcies.com!

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

CA Real Estate Opportunity Fund I, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-12124
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-17

Updated

3-24-24

Last Checked

6-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2017
Last Entry Filed
May 25, 2017

Docket Entries by Year

May 25, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by CA Real Estate Opportunity Fund I, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/8/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/8/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/8/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/8/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/8/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 06/8/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/8/2017. Statement of Financial Affairs (Form 107 or 207) due 06/8/2017. Corporate Resolution Authorizing Filing of Petition due 06/8/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 06/8/2017. Statement of Related Cases (LBR Form F1015-2) due 06/8/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/8/2017. 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 06/8/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/8/2017. Incomplete Filings due by 06/8/2017. (Ekvall, Lei Lei) WARNING: Item subsequently amended by docket entry #3. CASE ALSO DEFICIENT: Equity Security Holders List due 6/8/2017. Declaration for Non-Individual (Form 202) due 6/8/2017. DEADLINES TERMINATED: Declaration Re Schedules (Form 106Dec) and Declaration Debtor Emp Income (F1002-1). Modified on 5/25/2017 (Shimizu, Tina). (Entered: 05/25/2017)
May 25, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor CA Real Estate Opportunity Fund I, LLC. (Ekvall, Lei Lei) (Entered: 05/25/2017)
May 25, 2017 Receipt of Voluntary Petition (Chapter 11)(8:17-bk-12124) [misc,volp11] (1717.00) Filing Fee. Receipt number 44892220. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/25/2017)
May 25, 2017 Judge Scott C Clarkson added to case per prior filings (Beezer, Cynthia) (Entered: 05/25/2017)
May 25, 2017 3 Notice to Filer of Error and/or Deficient Document Petition was filed as Incomplete, but schedules or statements are deficient or terminated. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CA Real Estate Opportunity Fund I, LLC) (Shimizu, Tina) (Entered: 05/25/2017)
May 25, 2017 4 Meeting of Creditors 341(a) meeting to be held on 7/10/2017 at 10:00 AM at RM 1-154, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 05/25/2017)

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-12124
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
May 25, 2017
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jun 26, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EMPLOYMENT DEVELOPMENT DEPT.
    Equity Trust Company Custodian FBO
    ETC FBO Manzo Family Trust
    ETC FBO Penelope Park IRA
    ETC FBO Robert B. Merritt IRA
    ETC FBO Robert Caprow IRA
    ETC FBO Witchey Family Revocable Trust
    FRANCHISE TAX BOARD
    INTERNAL REVENUE SERVICE
    STATE BOARD OF EQUALIZATION
    US SECURITIES EXCHANGE COMM.
    Vickers, James A. and Rebecca L.
    WJA Asset Management, LLC

    Parties

    Debtor

    CA Real Estate Opportunity Fund I, LLC
    23046 Avenida de la Carlota
    Suite 150
    Laguna Hills, CA 92653
    ORANGE-CA
    Tax ID / EIN: xx-xxx5946

    Represented By

    Lei Lei Wang Ekvall
    Smiley Wang-Ekvall, LLP
    3200 Park Center Drive, Suite 250
    Costa Mesa, CA 92626
    714-445-1000
    Email: lekvall@swelawfirm.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2017 Secure California Income Fund, LLC 11 8:17-bk-12127
    May 25, 2017 California Indexed Growth Fund, LLC 11 8:17-bk-12126
    May 25, 2017 CA Real Estate Opportunity Fund II, LLC 11 8:17-bk-12125
    May 18, 2017 TD OPPORTUNITY FUND LLC 11 8:17-bk-12009
    May 18, 2017 PROSPER MANAGED FUND LLC 11 8:17-bk-12008
    May 18, 2017 PMB MANAGED FUND LLC 11 8:17-bk-12006
    May 18, 2017 LVNV MULTI FAMILY LLC 11 8:17-bk-12005
    May 18, 2017 LUXURY ASSET PURCHASING INTERNATIONAL LLC 11 8:17-bk-12004
    May 18, 2017 EQUITY INDEXED MANAGED FUND LLC 11 8:17-bk-12003
    May 18, 2017 CLAIRTON RESIDENTIAL RENEWAL LLC 11 8:17-bk-12002
    May 18, 2017 CA WHIRL FUND LLC 11 8:17-bk-12001
    May 18, 2017 CA SEE JANE GO FUND LLC 11 8:17-bk-12000
    May 18, 2017 CA EXPRESS FUND LLC 11 8:17-bk-11999
    May 18, 2017 ALABAMA HOUSING FUND LLC 11 8:17-bk-11998
    May 18, 2017 WJA ASSET MANAGEMENT LLC 11 8:17-bk-11996