Welcome to BusinessBankruptcies.com!

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

S.E.V. Investments, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-11640
TYPE / CHAPTER
Voluntary / 11

Filed

2-23-15

Updated

9-13-23

Last Checked

3-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2015
Last Entry Filed
Feb 23, 2015

Docket Entries by Year

Feb 23, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by S.E.V. Investments, LLC Summary of Schedules (Form B6 Pg 1) due 03/9/2015. Schedule A (Form B6A) due 03/9/2015. Schedule B (Form B6B) due 03/9/2015. Schedule D (Form B6D) due 03/9/2015. Schedule E (Form B6E) due 03/9/2015. Schedule F (Form B6F) due 03/9/2015. Schedule G (Form B6G) due 03/9/2015. Schedule H (Form B6H) due 03/9/2015. Declaration Concerning Debtors Schedules (Form B6) due 03/9/2015. Statement of Financial Affairs (Form B7) due 03/9/2015. Corporate resolution authorizing filing of petitions due 03/9/2015. Corporate Ownership Statement due by 03/9/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 03/9/2015. Incomplete Filings due by 03/9/2015. (Hayes, M) (Entered: 02/23/2015)
Feb 23, 2015 Receipt of Voluntary Petition (Chapter 11)(6:15-bk-11640) [misc,volp11] (1717.00) Filing Fee. Receipt number 39250980. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/23/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:15-bk-11640
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11
Filed
Feb 23, 2015
Type
voluntary
Terminated
Dec 22, 2015
Updated
Sep 13, 2023
Last checked
Mar 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B.C.A. Holdings, LLC
    Chino Hills Car Wash, Inc.
    County of San Bernardino
    EDD
    Franchise Tax Board
    Internal Revenue Service
    LA DWP
    Law Offices of Beitchman & Zekian
    Law Offices of Duane Westrup
    Los Angeles County Tax Collector
    San Bernadino Co Treasurer
    Shagen Galstanyan
    Vahe Ter-Galstanyan
    West Valley Plaza
    Wilshire State Bank
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S.E.V. Investments, LLC
    14694 Pipeline Ave.
    Chino Hills, CA 91709
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx2725

    Represented By

    M Jonathan Hayes
    Simon Resnik Hayes LLP
    15233 Ventura Blvd.
    Suite 250
    Sherman Oaks, CA 91403
    (818) 783-6251
    Fax : (818) 827-4919
    Email: jhayes@srhlawfirm.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 #
    Apr 5, 2021 The Collected Group, LLC 11 1:2021bk10663
    Apr 5, 2021 The Collected Group Retail, LLC parent case 11 1:2021bk10666
    Apr 5, 2021 The Collected Group Exports, Inc parent case 11 1:2021bk10665
    Apr 5, 2021 The Collected Group Company, LLC parent case 11 1:2021bk10664
    Apr 5, 2021 RBR, LLC parent case 11 1:2021bk10667
    Nov 1, 2019 DELTA HOSPICE OF CALIFORNIA, INC. 7 6:2019bk19750
    Sep 11, 2019 Xtreme Motor Sports Inc. 7 6:2019bk18020
    Jul 24, 2019 Xtreme Motor Sports Inc. 7 6:2019bk16469
    Apr 1, 2019 Pucci Creamery, Inc 7 6:2019bk12738
    Jan 23, 2019 AFC Trident, a California corporation 11 6:2019bk10565
    Jun 10, 2016 Elite Tower Professionals LLC 7 6:16-bk-15231
    Aug 19, 2013 REX SPRIRITS, INC. 11 6:13-bk-24063
    Jan 18, 2013 Turnkey Construction Solutions, Inc. 7 6:13-bk-11019
    Jan 18, 2013 Fiberworks SFI, Inc. 7 6:13-bk-11018
    Sep 5, 2012 MI Medspa, Inc. 7 6:12-bk-30554