Welcome to BusinessBankruptcies.com!

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

Fox Property Holdings LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk15241
TYPE / CHAPTER
Voluntary / 11

Filed

9-4-24

Updated

10-13-24

Last Checked

9-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 9, 2024
Last Entry Filed
Sep 7, 2024

Docket Entries by Week of Year

Sep 4 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Fox Property Holdings LLC Incomplete Filings due by 09/18/2024. (Vega, Joyce) (Entered: 09/04/2024)
Sep 4 Receipt of Voluntary Petition (Chapter 11)( 6:24-bk-15241) [misc,volp11] (1738.00) Filing Fee. Receipt number A57329308. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/04/2024)
Sep 4 2 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Fox Property Holdings LLC. (Vega, Joyce) (Entered: 09/04/2024)
Sep 4 3 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Fox Property Holdings LLC. (Vega, Joyce) (Entered: 09/04/2024)
Sep 4 4 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Fox Property Holdings LLC. (Vega, Joyce) (Entered: 09/04/2024)
Sep 4 5 Addendum to voluntary petition Correction-Voluntary Petition Filed by Debtor Fox Property Holdings LLC. (Vega, Joyce) (Entered: 09/04/2024)
Sep 4 6 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Fox Property Holdings LLC. (Vega, Joyce) (Entered: 09/04/2024)
Sep 4 7 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Fox Property Holdings LLC. (Vega, Joyce) (Entered: 09/04/2024)
Sep 5 8 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fox Property Holdings LLC) (AJ) (Entered: 09/05/2024)
Sep 5 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fox Property Holdings LLC) Corporate Resolution Authorizing Filing of Petition due 9/18/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 9/18/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/18/2024. Incomplete Filings due by 9/18/2024. (AJ) (Entered: 09/05/2024)
Sep 5 9 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 Fox Property Holdings LLC) (AJ) (Entered: 09/05/2024)
Sep 5 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fox Property Holdings LLC) List of Equity Security Holders due 9/18/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/18/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/18/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/18/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/18/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/18/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 9/18/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/18/2024. Statement of Financial Affairs (Form 107 or 207) due 9/18/2024. (AJ) (Entered: 09/05/2024)
Sep 5 10 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fox Property Holdings LLC) (AJ) (Entered: 09/05/2024)
Sep 5 11 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (AJ) (Entered: 09/05/2024)
Sep 5 12 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fox Property Holdings LLC) (AJ) (Entered: 09/05/2024)
Sep 5 13 Notice to Filer of Error and/or Deficient Document List of Creditors (mailing list) does not match the uploaded creditors .txt file. THE FILER IS INSTRUCTED TO REFILE THE LIST OF CREDITORS (MAILING LIST) WITH CORRECT INFORMATION AND PAY THE FILING FEE FOR ADDITIONAL CREDITOR'S NOT LISTED ON ORIGINAL MAILING LIST IMMEDIATELY. (CREDITORS: Fox Property Holdings LLC398 West Court Street). (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fox Property Holdings LLC) (AJ) (Entered: 09/05/2024)
Sep 5 14 Request for courtesy Notice of Electronic Filing (NEF) Filed by Alper, Andrew. (Alper, Andrew) (Entered: 09/05/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
6:2024bk15241
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Sep 4, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Sep 9, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Fox Property Holdings LLC
    398 W. Court Street
    San Bernardino, CA 92415
    SAN BERNARDINO-CA
    6266165665
    Tax ID / EIN: xx-xxx4910

    Represented By

    Joyce H Vega
    Joyce Vega & Associates
    904 Silver Spur Rd
    Ste #388
    Rolling Hills Estates, CA 90274
    310-614-0191
    Email: vegaattorneys@yahoo.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 #
    Aug 14 Fox Property Holdings LLC 11 6:2024bk14718
    Aug 9 Laka Enterprise, Inc. 7 6:2024bk14650
    Jul 23, 2023 Jadi, Community Resource Development LLC 11 6:2023bk13225
    Feb 5, 2018 CKSB, LLC 11 6:2018bk10893
    Oct 26, 2017 Southern Pacific Janitorial Group, Inc. 11 6:17-bk-18926
    Aug 4, 2016 Miyagi Sushi, Inc. 11 6:16-bk-16990
    Jan 6, 2016 Star Auto Parts, Inc. a California corporation parent case 11 6:16-bk-10105
    Jan 6, 2016 Metropolitan Automotive Warehouse, Inc., a Califor 7 6:16-bk-10096
    Apr 7, 2014 Modular Express Construction Inc 7 6:14-bk-14508
    Jun 25, 2012 Joe's Sun Rise Construction Inc 7 6:12-bk-25114
    Jun 19, 2012 Dameron, Communications, LLC 7 6:12-bk-24694
    Dec 19, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-48038
    Nov 13, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-44817
    Nov 4, 2011 St. Grace Hospice, Inc 7 6:11-bk-44236
    Sep 21, 2011 Van Camps, Inc. 7 6:11-bk-39796