Welcome to BusinessBankruptcies.com!

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

Sinaloence Food Products & Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk18114
TYPE / CHAPTER
Voluntary / 7

Filed

9-3-20

Updated

9-13-23

Last Checked

9-29-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2020
Last Entry Filed
Sep 3, 2020

Docket Entries by Quarter

Sep 3, 2020 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Sinaloence Food Products & Services, Inc. (Casado, Kelly) WARNINGN: Deficient for: Corporate Resolution Authorizing Filing of Petition due 9/17/2020. Statement of Related Cases (LBR Form F1015-2) due 9/17/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/17/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/17/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/17/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/17/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/17/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/17/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 9/17/2020. Statement of Financial Affairs (Form 107 or 207) due 9/17/2020. Incomplete Filings due by 9/17/2020. Modified on 9/3/2020 (Vandensteen, Nancy). Warning: See docket entry no 7 for corrective actions. Incorrect type of debtor selected at the time of filing. The attached petition PDF(s) is a Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy Official Form 201 dated 12/15. Modified on 9/3/2020 (Ly, Lynn). (Entered: 09/03/2020)
Sep 3, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 09/28/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Objections for Discharge due by 11/27/2020. Cert. of Financial Management due by 11/27/2020 for Debtor and Joint Debtor (if joint case) (Casado, Kelly). Warning: Incorrect notice was generated. See docket entry 6 for correct notice. Also, terminated Objections for Discharge and Cert. of Financial Management deadline. Modified on 9/3/2020 (Ly, Lynn). (Entered: 09/03/2020)
Sep 3, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-18114) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51681633. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/03/2020)
Sep 3, 2020 Judge Sheri Bluebond added to case. Involvement of Judge Ernest M. Robles Terminated - Due to prior related case 2:20-bk-10107 BB (Vandensteen, Nancy) (Entered: 09/03/2020)
Sep 3, 2020 2 Notice to Filer of Correction Made/No Action Required: Other - Judge reassigned due to prior related case 2:20-bk-10107 BB THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) Judge Reassignment) (Vandensteen, Nancy) (Entered: 09/03/2020)
Sep 3, 2020 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sinaloence Food Products & Services, Inc.) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/17/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/17/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/17/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/17/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/17/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 9/17/2020. Statement of Financial Affairs (Form 107 or 207) due 9/17/2020. Incomplete Filings due by 9/17/2020. (Vandensteen, Nancy) (Entered: 09/03/2020)
Sep 3, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sinaloence Food Products & Services, Inc.) Corporate Resolution Authorizing Filing of Petition due 9/17/2020. Statement of Related Cases (LBR Form F1015-2) due 9/17/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/17/2020. (Vandensteen, Nancy) (Entered: 09/03/2020)
Sep 3, 2020 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sinaloence Food Products & Services, Inc.) (Vandensteen, Nancy) (Entered: 09/03/2020)
Sep 3, 2020 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sinaloence Food Products & Services, Inc.) (Vandensteen, Nancy) (Entered: 09/03/2020)
Sep 3, 2020 6 Meeting of Creditors 341(a) meeting to be held on 9/28/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Ly, Lynn) (Entered: 09/03/2020)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk18114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Sep 3, 2020
Type
voluntary
Terminated
Oct 7, 2020
Updated
Sep 13, 2023
Last checked
Sep 29, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Kelly L Casado
    RAVI FIANCIAL
    SINALOENCE FOOD PRODUCTS AND SERVICES INC

    Parties

    Debtor

    Sinaloence Food Products & Services, Inc.
    4821 E Rosecrans avenue
    Compton, CA 90221
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3252

    Represented By

    Kelly L Casado
    Casado Law Firm APLC
    1541 Wilshire Boulevard
    Suite 508
    Los Angeles, CA 90017
    213-381-7100
    Fax : 213-381-7110
    Email: kelly@casadolawfirm.com

    Trustee

    Sam S Leslie (TR)
    3435 Wilshire Blvd., Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 28, 2023 Conex Xpress, Inc. 7 2:2023bk10484
    Aug 15, 2021 UBDT INC. 7 2:2021bk16477
    Aug 13, 2018 W & A EXPRESS INC 7 2:2018bk19284
    Nov 23, 2016 Lempa Roofing Inc 7 2:16-bk-25508
    Jan 13, 2016 MFPM, Inc. 7 2:16-bk-10429
    Jun 10, 2014 Texas Twin Creeks Investments, LLC 7 3:14-bk-32817
    Jan 30, 2014 MNJL, LLC 11 2:14-bk-11748
    Jan 14, 2014 KEC-1 Ince 7 2:14-bk-10708
    May 28, 2013 Zion Baptist Evangelestic Temple Church 11 2:13-bk-23906
    Nov 14, 2012 KEC, INC 11 2:12-bk-48075
    Jul 3, 2012 NAYLON PRODUCTS AND TRANSPORTATION, INC.,a Califor 7 2:12-bk-33131
    Jun 27, 2012 KEC-1, INC 7 2:12-bk-32289
    Feb 16, 2012 Kec-1 Inc 7 2:12-bk-15549
    Oct 13, 2011 United Engine.com Corp 11 2:11-bk-52847
    Jul 11, 2011 EdwardTransit Express, Inc. 7 2:11-bk-39550