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 Misson

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk21862
TYPE / CHAPTER
Voluntary / 11

Filed

10-9-18

Updated

9-13-23

Last Checked

11-2-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 10, 2018
Last Entry Filed
Oct 9, 2018

Docket Entries by Quarter

Oct 9, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Real Estate Recovery Misson List of Equity Security Holders due 10/23/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/23/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/23/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/23/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/23/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/23/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/23/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 10/23/2018. Schedule I: Your Income (Form 106I) due 10/23/2018. Schedule J: Your Expenses (Form 106J) due 10/23/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/23/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/23/2018. Statement of Financial Affairs (Form 107 or 207) due 10/23/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/23/2018. Corporate Resolution Authorizing Filing of Petition due 10/23/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 10/23/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/23/2018. Incomplete Filings due by 10/23/2018. (Nisson, Peter) (Entered: 10/09/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk21862
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Oct 9, 2018
Type
voluntary
Terminated
Dec 19, 2018
Updated
Sep 13, 2023
Last checked
Nov 2, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gim Lin
    INTERNAL REVENUE SERVICE
    Real Estate Recovery Misson

    Parties

    Debtor

    Real Estate Recovery Misson
    200 South Garfield Avenue, Ste 300
    Alhambra, CA 91801
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3022

    Represented By

    Peter L Nisson
    Nisson & Nisson
    222 Ocean Ave PH
    Laguna Beach, CA 92651
    714-960-3586
    Fax : 949-715-4317
    Email: peternisson@gmail.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
    Oct 7, 2020 Real Estate Recovery Mission 11V 2:2020bk19134
    Mar 10, 2020 Silver Cargo Inc. 7 2:2020bk12672
    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