Welcome to BusinessBankruptcies.com!

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

S.M.M. Investments, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10147
TYPE / CHAPTER
Voluntary / 11

Filed

1-10-24

Updated

3-31-24

Last Checked

2-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 13, 2024

Docket Entries by Week of Year

Jan 10 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by S.M.M. Investments, Inc. List of Equity Security Holders due 01/24/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/24/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/24/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/24/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/24/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/24/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/24/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 01/24/2024. Schedule I: Your Income (Form 106I) due 01/24/2024. Schedule J: Your Expenses (Form 106J) due 01/24/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/24/2024. Statement of Financial Affairs (Form 107 or 207) due 01/24/2024. Corporate Resolution Authorizing Filing of Petition due 01/24/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 01/24/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/24/2024. Incomplete Filings due by 01/24/2024. (Anyama, Onyinye) (Entered: 01/10/2024)
Jan 10 2 Corporate resolution authorizing filing of petitions Filed by Debtor S.M.M. Investments, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Anyama, Onyinye) (Entered: 01/10/2024)
Jan 10 3 Statement of Corporate Ownership filed. Filed by Debtor S.M.M. Investments, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Anyama, Onyinye) (Entered: 01/10/2024)
Jan 11 4 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 1/11/2024. Status hearing to be held on 3/26/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 01/11/2024)
Jan 11 5 Hearing Set Status hearing to be held on 3/26/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell relates to 4 (SF) (Entered: 01/11/2024)
Jan 11 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-10147) [misc,volp11] (1738.00) Filing Fee. Receipt number A56363160. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2024)
Jan 11 6 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. Case deficient for holographic signature of authorized representative of debtor. Please re-file an Addendum to Petition with the holographic signature. Also, case not deficient for Schedule C, I and J. Deadlines were terminated. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. Other - (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor S.M.M. Investments, Inc.) (WT) (Entered: 01/11/2024)
Jan 11 7 Notice to Filer of Error and/or Deficient Document Other - Case is not deficient for Declaration About an Individual Debtors Schedules (Form 106), However the case is deficient for Declaration Under Penalty of Perjury for Non-Individual Debtors (From 202) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor S.M.M. Investments, Inc.) (WT) (Entered: 01/11/2024)
Jan 12 8 Notice of Appearance and Request for Notice by Marina Fineman Filed by Creditor NDetail Capital LLC. (Fineman, Marina) (Entered: 01/12/2024)
Jan 12 9 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - All PDF files must be flattened before filing through CM/ECF. (RE: related document(s)8 Notice of Appearance filed by Creditor NDetail Capital LLC) (SM) (Entered: 01/12/2024)

There are 3 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
2:2024bk10147
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jan 10, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ashwood TD Services
    California TD Specialist
    Funding 15, LLC
    Luis E Rodriguez Anton
    Morad & Diana Myers Revovable Trust
    NDetail Capital LLC
    NDetail Capital LLC
    Real Estate Services Group
    Ress Financial Corporation
    Supreme Court of the State of NY
    Supreme Court of the State of NY

    Parties

    Debtor

    S.M.M. Investments, Inc.
    15909 Fellowship Street
    La Puente, CA 91744
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7770

    Represented By

    Onyinye N Anyama
    Anyama Law Firm, A Professional Corp
    18000 Studebaker Road
    Suite 325
    Cerritos, CA 90703
    562-645-4500
    Fax : 562-645-4494
    Email: onyi@anyamalaw.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Paramount Intermodal Systems, Inc. 11V 2:2024bk12857
    Aug 3, 2023 ASE Construction, Inc. 11 2:2023bk14986
    Jun 26, 2023 GI paint and Construction Group, Inc. 7 2:2023bk13975
    Apr 3, 2023 S.M.M. Investments, Inc. 11 2:2023bk12014
    Jul 13, 2020 Berg Power Engineers, Inc 7 2:2020bk16308
    Feb 19, 2020 Skyline Global LLC 7 2:2020bk11757
    Apr 3, 2019 Scion Assets, LLC 11 2:2019bk13778
    Aug 18, 2016 Seawater International Trading Inc. 7 2:16-bk-21056
    May 17, 2016 Big J Tires, Inc. 7 2:16-bk-16493
    Aug 26, 2015 Kingo's Trading Corporation 7 2:15-bk-23405
    May 18, 2015 ABC Imaging Center LLC 7 2:15-bk-17901
    Mar 27, 2014 Gold 1 Freight Transportation, Inc 7 2:14-bk-15831
    Oct 2, 2012 ADAVAN COMPANIES INC 7 2:12-bk-43288
    Sep 10, 2012 Genesis Realty & Investments Inc 7 2:12-bk-40732
    Jun 29, 2011 IATY INVESTMENT LLC 7 2:11-bk-37914