Welcome to BusinessBankruptcies.com!

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

Corey Demon Sims

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk19146
TYPE / CHAPTER
Voluntary / 11

Filed

8-6-19

Updated

3-31-24

Last Checked

8-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2019
Last Entry Filed
Aug 7, 2019

Docket Entries by Quarter

Aug 6, 2019 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Corey Demon Sims Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/20/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/20/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 8/20/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/20/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/20/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/20/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 8/20/2019. Schedule I: Your Income (Form 106I) due 8/20/2019. Schedule J: Your Expenses (Form 106J) due 8/20/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 8/20/2019. Statement of Financial Affairs (Form 107 or 207) due 8/20/2019. Incomplete Filings due by 8/20/2019. (Serrano, Vera) (Entered: 08/06/2019)
Aug 6, 2019 2 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Corey Demon Sims . (Serrano, Vera) (Entered: 08/06/2019)
Aug 6, 2019 3 Certificate of Credit Counseling Filed by Debtor Corey Demon Sims . (Serrano, Vera) (Entered: 08/06/2019)
Aug 6, 2019 4 Declaration by Debtor as to Whether Debtor(s) Received Income From an Employer Within 60 Days of Petition (LBR Form F1002-1) Filed by Debtor Corey Demon Sims . (Serrano, Vera) (Entered: 08/06/2019)
Aug 6, 2019 Judge Julia W. Brand added to case due to prior related case RE: 2:18-bk-21293-WB. Involvement of Judge Sheri Bluebond Terminated (Milano, Sonny) (Entered: 08/06/2019)
Aug 6, 2019 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Corey Demon Sims) Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 8/20/2019. (Milano, Sonny) (Entered: 08/06/2019)
Aug 6, 2019 6 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Corey Demon Sims) (Milano, Sonny) (Entered: 08/06/2019)
Aug 6, 2019 Receipt of Chapter 11 Filing Fee - $1717.00 by 19. Receipt Number 20236342. (admin) (Entered: 08/06/2019)
Aug 7, 2019 Notice of Debtor's Prior Filings for debtor Corey Demon Sims Case Number 18-12382, Chapter 11 filed in California Central Bankruptcy on 03/05/2018 , Dismissed for Other Reason on 06/04/2018; Case Number 18-21293, Chapter 13 filed in California Central Bankruptcy on 09/26/2018 , Dismissed for Other Reason on 01/18/2019; Case Number 09-21439, Chapter 7 filed in California Central Bankruptcy on 05/12/2009.(Admin) (Entered: 08/07/2019)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk19146
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Aug 6, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 30, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amanuel Devon Brooks
    Bellagio, LLC
    CA Franchise Tax Board
    Califomia Fmnchise Tax Board
    Citibank (South Dakota), N.A.
    Citibank (South Dakota). N.A.
    Citibank NA
    Danco, Inc.
    HaulAway Storage Ctr.
    Internal Revenue Service
    Kenneth J. Ellis
    Latonya Hall
    Latonya Hall
    Logan Mortgage/lnvestment
    Logan Mortgage/Menci
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Corey Demon Sims
    7136 Glasgow Ave
    Los Angeles, CA 90045
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-3614
    Tax ID / EIN: xx-xxx9074
    dba Neutral Ground Inc
    aka Corey Sims

    Represented By

    Corey Demon Sims
    PRO SE

    U.S. Trustee

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

    Represented By

    Alvin Mar
    915 Wilshire Boulevard, Ste 1850
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 UGS Private Security, Inc. 11 2:2024bk11631
    Oct 13, 2023 Conejo Valley Surgery Center LLC 7 2:2023bk16679
    Oct 17, 2022 Konstro Designs & Engineering Inc 11 2:2022bk15649
    Jun 23, 2021 Rainbow Children's Academy Corp 7 2:2021bk15149
    Mar 3, 2021 Simply Hybrid, LLC dba Simply Rent a Car 7 2:2021bk11697
    Feb 16, 2021 MMZ Holdings, LLC 11 2:2021bk11230
    Feb 5, 2021 LAX In-Flite Services, LLC 11V 2:2021bk10956
    Apr 5, 2019 J. Robert Scott, Inc. 11 2:2019bk13871
    Aug 4, 2015 Ayala Enterprises Inc. 7 2:15-bk-22245
    Feb 13, 2014 DUBO Acquisition Corp. 11 1:14-bk-10293
    Feb 19, 2013 Harold Lapidus Trust No.1 U/D/T 9/8/82 11 2:13-bk-14134
    Feb 1, 2013 MS and Associates LLC 7 2:13-bk-12829
    Sep 17, 2012 Georgia II, LLC 11 2:12-bk-41547
    Jun 29, 2012 Terri L. Rogers D.D.S. PAC INC a California Corp. 7 2:12-bk-32554
    Aug 24, 2011 LAX 7 LLC 11 2:11-bk-45976