Welcome to BusinessBankruptcies.com!

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

Cafa Homes Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk20444
TYPE / CHAPTER
Voluntary / 7

Filed

9-4-19

Updated

9-13-23

Last Checked

9-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2019
Last Entry Filed
Sep 4, 2019

Docket Entries by Quarter

Sep 4, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Cafa Homes Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/18/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/18/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/18/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/18/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/18/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 09/18/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/18/2019. Statement of Financial Affairs (Form 107 or 207) due 09/18/2019. Corporate Resolution Authorizing Filing of Petition due 09/18/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 09/18/2019. Statement of Related Cases (LBR Form F1015-2) due 09/18/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/18/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/18/2019. Incomplete Filings due by 09/18/2019. (Boyko, John) (Entered: 09/04/2019)
Sep 4, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 10/08/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Boyko, John) (Entered: 09/04/2019)
Sep 4, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-20444) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49683565. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/04/2019)
Sep 4, 2019 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Shem-Tov, Shalem. (Shem-Tov, Shalem) (Entered: 09/04/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk20444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Sep 4, 2019
Type
voluntary
Terminated
Apr 1, 2020
Updated
Sep 13, 2023
Last checked
Sep 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alberto Mendez
    Augustin Tovalin
    Best Capital LLC
    Bruce M. Blumberg
    Carlos Flores, President
    CLE Capital Partners
    Commercial Loan Express
    Dan Z. Bochner
    Darryl S. Payton, Trustee
    David Macias
    Deyanira Matheus
    Due Over LLC
    Eddie Choate
    Faoud Barakat
    Francisco Ramos
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cafa Homes Inc., Debtor
    10401 S. Avalon
    10401 S. Avalon
    Los Angeles
    Los Angeles, CA 90003
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1555

    Represented By

    John M Boyko
    21250 Hawthorne Blvd., Suite 700
    Torrance, CA 90503
    310-920-5037
    Fax : 310-427-6546
    Email: jboyko@gmail.com

    Trustee

    Brad D Krasnoff (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2490

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811