Welcome to BusinessBankruptcies.com!

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

SIF Services, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk13708
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-19

Updated

3-31-24

Last Checked

5-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2019
Last Entry Filed
Apr 30, 2019

Docket Entries by Quarter

Apr 30, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by SIF Services, LLC List of Equity Security Holders due 05/14/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/14/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/14/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/14/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/14/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/14/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/14/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 05/14/2019. Schedule I: Your Income (Form 106I) due 05/14/2019. Schedule J: Your Expenses (Form 106J) due 05/14/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/14/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/14/2019. Statement of Financial Affairs (Form 107 or 207) due 05/14/2019. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 05/14/2019. Incomplete Filings due by 05/14/2019. (Fox, Steven) WARNING: See docket entries #2 and #3 for corrective actions. Case also deficient for Corp Resolut Auth File, due 5/14/19 and CorpOwnershipStat(LBR F1007-4), 5/14/19. Case not deficient for Schedule C, Schedule I, Schedule J, Decl Re Sched (Form 106Dec), and Statement (Form 122B). See docket entry #3 for the Case Commencement Deficiency Notice. Modified on 4/30/2019 (Lozano, Tanisha). (Entered: 04/30/2019)
Apr 30, 2019 Receipt of Voluntary Petition (Chapter 11)(6:19-bk-13708) [misc,volp11] (1717.00) Filing Fee. Receipt number 48966890. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2019)
Apr 30, 2019 2 Notice to Filer of Error and/or Deficient Document Other - Case also deficient for Corp Resolut Auth File, due 5/14/19 and CorpOwnershipStat(LBR F1007-4), 5/14/19. Case not deficient for Schedule C, Schedule I, Schedule J, Decl Re Sched (Form 106Dec), and Statement (Form 122B). (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SIF Services, LLC) (Lozano, Tanisha) (Entered: 04/30/2019)
Apr 30, 2019 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SIF Services, LLC) (Lozano, Tanisha) (Entered: 04/30/2019)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk13708
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Apr 30, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Archie Cote I, LLC
    Archie Cote Sub, LLC
    Blue Commerce, Inc.
    BPP Shiraz Park BC, LP
    Crown Credit Company
    DHL
    Double Chain, Inc.
    Employment Development Department
    Franchise Tax Board
    Gregory Koltun, Attorney
    Internal Revenue Service
    Kings Express LA, Inc.
    Magic Trucking, Inc
    Majestic Realty Co.
    OnTarget Staffing, LLC
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SIF Services, LLC
    1800 S. Archibald Avenue
    Ontario, CA 91761
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx7596

    Represented By

    Steven R Fox
    17835 Ventura Blvd Ste 306
    Encino, CA 91316
    818-774-3545
    Fax : 818-774-3707
    Email: emails@foxlaw.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 #
    Oct 25, 2021 Alina's Lebanese Cuisine, Inc 7 6:2021bk15556
    Sep 28, 2021 NINGBO HERB USA INC 7 6:2021bk15124
    Aug 2, 2021 TXD International USA, Inc. 11V 6:2021bk14189
    Jan 18, 2019 RFS Sports, Inc. 11 6:2019bk10456
    Mar 6, 2018 Renaissance Door and Trim, Inc. 11 6:2018bk11749
    Jul 10, 2017 Foster Enterprises, a California general partnersh 7 6:17-bk-15749
    Jul 10, 2017 Gross Egg Ranch 11 6:17-bk-15915
    May 20, 2016 USA Sales, Inc. 11 6:16-bk-14576
    May 26, 2015 Guju Inc 7 6:15-bk-15290
    Aug 22, 2013 FE Services, Inc 7 6:13-bk-24260
    Oct 22, 2012 Team Investments, LLC 11 6:12-bk-33851
    Sep 28, 2012 Ultimate Print Source, Inc. 11 6:12-bk-32250
    Sep 6, 2012 Ultimate Print Source, Inc. 11 6:12-bk-30633
    May 14, 2012 Spectre Performance 11 6:12-bk-21890
    Jan 18, 2012 U.S. Hardwood Company, Inc. 7 6:12-bk-11366