Welcome to BusinessBankruptcies.com!

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

Reeves Primary Residence, LLC, a Michigan Limited

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk15810
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-21

Updated

9-13-23

Last Checked

8-12-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2021
Last Entry Filed
Jul 19, 2021

Docket Entries by Quarter

Jul 19, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Reeves Primary Residence, LLC, a Michigan Limited Liability Company Schedule A/B: Property (Form 106A/B or 206A/B) due 08/2/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/2/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/2/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/2/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 08/2/2021. Signature of Attorney on Petition (Form 101 or 201) due 08/2/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/2/2021. Incomplete Filings due by 08/2/2021. (Sahn, Victor) (Entered: 07/19/2021)
Jul 19, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-15810) [misc,volp11] (1738.00) Filing Fee. Receipt number A53181690. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/19/2021)
Jul 19, 2021 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Case also deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 7/22/2021. (Ly, Lynn) (Entered: 07/19/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk15810
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Jul 19, 2021
Type
voluntary
Terminated
Jun 24, 2022
Updated
Sep 13, 2023
Last checked
Aug 12, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Robert Sokol
    Alston & Bird LLP
    Claudine Sokol
    Del Toro Loan Servicing Inc.
    Doss Law
    Franchise Tax Board
    ICG Capital Funding
    Internal Revenue Service
    JMAC Lending
    JMAC Lending, Inc.
    Law Offices of Dan S. MacCabee, APC
    Lawrence Feigen
    Los Angeles County Tax Collector
    State Board of Equalization
    Todd Ringstand
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Reeves Primary Residence, LLC, a Michigan Limited Liability Company
    1629 Reeves Street
    Los Angeles, CA 90035
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2332

    Represented By

    Victor A Sahn
    333 S Grand Ave Ste 3400
    Los Angeles, CA 90071
    213-626-2311
    Fax : 213-629-4520
    Email: vsahn@sulmeyerlaw.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 #
    Apr 5, 2023 19378 Lemmer Dr. LLC 11 2:2023bk12053
    Jul 15, 2022 Summit, LLC 11 2:2022bk13853
    Sep 29, 2021 PMF Investment Corp., a California Corporation 7 2:2021bk17554
    Oct 11, 2018 Shepherd Hospice Care, Inc. 7 2:2018bk21934
    Mar 23, 2018 Hanjip, LLC 7 2:2018bk13255
    Jan 9, 2017 BRUIN TARHEEL, INC. 7 2:17-bk-10277
    Dec 19, 2016 BRUIN TARHEEL, INC. 7 2:16-bk-26509
    Apr 10, 2016 Burlington Woodley, LLC 7 2:16-bk-14607
    Mar 22, 2016 Lawsuit Financing, Inc. 7 2:16-bk-13623
    May 15, 2014 TOVA Ventures, LLC 7 2:14-bk-19546
    Feb 25, 2013 Nutwood Avenue, LLC 11 2:13-bk-14865
    Nov 21, 2012 Existence Genetics, LLC 7 2:12-bk-48724
    Oct 25, 2012 Tobias Apartments, LLC 7 2:12-bk-45945
    Oct 25, 2012 Peak Properties, LLC 7 2:12-bk-45943
    May 29, 2012 Willis Properties, LLC 11 2:12-bk-28806