Welcome to BusinessBankruptcies.com!

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

Socal Mro Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2021bk14335
TYPE / CHAPTER
Voluntary / 11V

Filed

8-11-21

Updated

1-28-24

Last Checked

9-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 12, 2021
Last Entry Filed
Aug 11, 2021

Docket Entries by Quarter

Aug 11, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by SOCAL MRO LLC List of Equity Security Holders due 08/25/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/25/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/25/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/25/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/25/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/25/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/25/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 08/25/2021. Schedule I: Your Income (Form 106I) due 08/25/2021. Schedule J: Your Expenses (Form 106J) due 08/25/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/25/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/25/2021. Statement of Financial Affairs (Form 107 or 207) due 08/25/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/25/2021. Statement About Your Social Security Numbers (Form 121) due by 08/25/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/25/2021. Cert. of Credit Counseling due by 08/25/2021. Corporate Resolution Authorizing Filing of Petition due 08/25/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 08/25/2021. Statement of Related Cases (LBR Form F1015-2) due 08/25/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/25/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/25/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/25/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 08/25/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/25/2021. Incomplete Filings due by 08/25/2021. Chapter 11 Plan Small Business Subchapter V Due by 11/9/2021. (Frazee, Roseann) (Entered: 08/11/2021)
Aug 11, 2021 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor SOCAL MRO LLC. (Frazee, Roseann) (Entered: 08/11/2021)
Aug 11, 2021 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor SOCAL MRO LLC. (Frazee, Roseann) (Entered: 08/11/2021)
Aug 11, 2021 Receipt of Voluntary Petition (Chapter 11)( 6:21-bk-14335) [misc,volp11] (1738.00) Filing Fee. Receipt number A53264496. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/11/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2021bk14335
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott H. Yun
Chapter
11V
Filed
Aug 11, 2021
Type
voluntary
Terminated
Jan 23, 2024
Updated
Jan 28, 2024
Last checked
Sep 6, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACS Engineering Inc
    American Aerospace Engineering LLC
    INTERNAL REVENUE SERVICE
    Wings Aloft LLC
    Zangeneh Aeronautics Consulting Inc

    Parties

    Debtor

    SOCAL MRO LLC
    8350 Kimball Avenue F340
    Chino, CA 91708
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx1315

    Represented By

    Roseann Frazee
    Frazee Law Group
    5133 Eagle Rock Boulevard
    Los Angeles, CA 90041
    323-274-4287
    Fax : 323-967-7600
    Email: roseann@frazeelawgroup.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 3, 2023 Tongfang Global Inc. 7 6:2023bk10811
    Aug 19, 2022 Junito Trucking, Inc. 7 6:2022bk13113
    Feb 7, 2022 ST. CHRISTOPHER CAR TRANSPORT, INC. 7 6:2022bk10461
    Jun 7, 2021 Earth Tones Painting, Inc. 7 6:2021bk13138
    Apr 9, 2019 Wibi Limited 7 6:2019bk12998
    Jun 22, 2018 Foods Circle, Inc. 7 6:2018bk15292
    Sep 15, 2017 Chooza, LLC 7 6:17-bk-17768
    Nov 2, 2016 American Dental Facilities Management, Inc. 7 6:16-bk-19811
    Apr 22, 2016 Waterland Bti LLC 7 6:16-bk-13576
    Jun 17, 2015 Asian-American Top Novelties, Incorporated 7 6:15-bk-16091
    May 20, 2015 FIM CA, LLC 7 6:15-bk-15063
    Mar 19, 2015 Hybrid Motors Group, Inc. 7 6:15-bk-12653
    Sep 6, 2012 RCA Contractors Corporation 7 6:12-bk-30670
    Aug 1, 2011 Duque and Delfin, Inc. 7 6:11-bk-34756
    Jul 7, 2011 GBUSA International, Inc 7 2:11-bk-39209