Welcome to BusinessBankruptcies.com!

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

Real Estate Recovery Mission

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk19134
TYPE / CHAPTER
Voluntary / 11V

Filed

10-7-20

Updated

9-13-23

Last Checked

11-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2020
Last Entry Filed
Oct 7, 2020

Docket Entries by Quarter

Oct 7, 2020 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Real Estate Recovery Mission Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/21/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/21/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/21/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/21/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/21/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/21/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 10/21/2020. Statement of Financial Affairs (Form 107 or 207) due 10/21/2020. Statement of Related Cases (LBR Form F1015-2) due 10/21/2020. Incomplete Filings due by 10/21/2020. Chapter 11 Plan Small Business Subchapter V Due by 01/5/2021. (Berger, Michael) (Entered: 10/07/2020)
Oct 7, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-19134) [misc,volp11] (1717.00) Filing Fee. Receipt number 51856192. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/07/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk19134
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11V
Filed
Oct 7, 2020
Type
voluntary
Terminated
Feb 15, 2022
Updated
Sep 13, 2023
Last checked
Nov 2, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aztec Financial
    Baystate Investments, LLC
    Deal Funder
    Empire Coating
    Kevin Hsu Culture Escrow
    Luis Madrigal
    Maria Burgos
    Regal Capital Investments
    Superior Loan Servicing
    SW Jams, LLC
    Tad Dionizy Sikora

    Parties

    Debtor

    Real Estate Recovery Mission
    200 South Garfield Ave., Ste., 208C
    Alhambra, CA 91801
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3022

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 9, 2022 Apricus, Inc. 7 2:2022bk16726
    May 3, 2021 NADI MYANMAR INC 7 2:2021bk13672
    Mar 10, 2020 Silver Cargo Inc. 7 2:2020bk12672
    Oct 9, 2018 Real Estate Recovery Misson 11 2:2018bk21862
    Dec 4, 2015 Vantage Investment Corp. 7 2:15-bk-28546
    Aug 6, 2015 NNN Doral Court 24, LLC 11 1:15-bk-24252
    Jan 20, 2014 G3 Mastering Solutions, Inc. 7 2:14-bk-11046
    Jan 6, 2014 Eagle Eyes Investments, LLC 11 3:14-bk-30100
    Jan 2, 2014 Senor Fish, Inc. 11 2:14-bk-10076
    Jun 21, 2013 Sea Wealth Products, Inc 7 2:13-bk-26189
    Sep 27, 2012 ARI-DFW East & West 9, L.P. 11 2:12-bk-42788
    Jul 26, 2012 Autolace Inc. 7 2:12-bk-35709
    Jun 26, 2012 Ambiente, LLC 7 2:12-bk-32071
    May 2, 2012 Umico Contracting (USA) Inc 7 2:12-bk-25609
    Apr 12, 2012 Mizati Luxury Alloy Wheels, Inc. 7 2:12-bk-23025