Welcome to BusinessBankruptcies.com!

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

Scion Assets, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk13778
TYPE / CHAPTER
Voluntary / 11

Filed

4-3-19

Updated

9-13-23

Last Checked

4-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2019
Last Entry Filed
Apr 3, 2019

Docket Entries by Quarter

Apr 3, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Scion Assets, LLC List of Equity Security Holders due 4/17/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/17/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/17/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/17/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/17/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/17/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 4/17/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/17/2019. Statement of Financial Affairs (Form 107 or 207) due 4/17/2019. Signature of Attorney on Petition (Form 101 or 201) due 4/17/2019. Corporate Resolution Authorizing Filing of Petition due 4/17/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 4/17/2019. Statement of Related Cases (LBR Form F1015-2) due 4/17/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/17/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/17/2019. Incomplete Filings due by 4/17/2019. (Shimizu, Tina) (Entered: 04/03/2019)
Apr 3, 2019 Receipt of Chapter 11 Filing Fee - $1717.00 by 12. Receipt Number 80073083. (admin) (Entered: 04/03/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk13778
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Apr 3, 2019
Type
voluntary
Terminated
Jun 3, 2019
Updated
Sep 13, 2023
Last checked
Apr 29, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CALIFORNIA TD SPECIALISTS
    DAVID & KRISTEN HOUSE, ET AL. C/O
    INTERNAL REVENUE SERVICE
    SCION ASSETS, LLC
    US BANKRUPTCY COURT

    Parties

    Debtor

    Scion Assets, LLC
    1427 S Conlon Ave
    West Covina, CA 91790
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4010

    Represented By

    Laleh Ensafi
    Ensafi Law, PC
    5121 Van Nuys Blvd., Ste. 203A
    Sherman Oaks, CA 91403
    (888) 503-2123
    Email: lensafi@yahoo.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 #
    Jan 10 S.M.M. Investments, Inc. 11 2:2024bk10147
    Aug 3, 2023 ASE Construction, Inc. 11 2:2023bk14986
    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
    May 22, 2019 ABC PM 652 S Sunset LLC 11 2:2019bk16004
    Mar 24, 2017 Baldwin Park Congregate Home, Inc. 11 2:17-bk-13634
    Aug 18, 2016 Seawater International Trading Inc. 7 2:16-bk-21056
    Apr 27, 2016 The Law Offices of David Lozano, A Law Corporation 7 2:16-bk-15514
    Jan 26, 2015 Home Top Construction Incorporated 7 2:15-bk-11127
    Mar 27, 2014 Gold 1 Freight Transportation, Inc 7 2:14-bk-15831
    Jun 27, 2013 El Campechano Grill, INC 7 2:13-bk-26647
    May 12, 2013 El Campechano Grill, INC 7 2:13-bk-22428
    Oct 2, 2012 ADAVAN COMPANIES INC 7 2:12-bk-43288
    May 18, 2012 Wei Hua Construction, Inc., 7 2:12-bk-27530