Welcome to BusinessBankruptcies.com!

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

Socal Real Estate Investments Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-10965
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-17

Updated

9-13-23

Last Checked

5-15-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2017
Last Entry Filed
Apr 12, 2017

Docket Entries by Year

Apr 12, 2017 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Socal Real Estate Investments Inc Statement of Intention for Individuals Filing Under Chapter 7 (Form 108) due 05/12/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/26/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/26/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/26/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/26/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/26/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/26/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 04/26/2017. Schedule I: Your Income (Form 106I) due 04/26/2017. Schedule J: Your Expenses (Form 106J) due 04/26/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/26/2017. Statement of Financial Affairs (Form 107 or 207) due 04/26/2017. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 04/26/2017. Chapter 7 Means Test Calculation (Form 122A-2) Due: 04/26/2017. Signature of Attorney on Petition (Form 101 or 201) due 04/26/2017. Cert. of Credit Counseling due by 04/26/2017. Corporate Resolution Authorizing Filing of Petition due 04/26/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 04/26/2017. Statement of Related Cases (LBR Form F1015-2) due 04/26/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/26/2017. 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 04/26/2017. Incomplete Filings due by 04/26/2017. (Richards, Leslie) (Entered: 04/12/2017)
Apr 12, 2017 Receipt of Voluntary Petition (Chapter 7)(1:17-bk-10965) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44619627. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/12/2017)
Apr 12, 2017 Meeting of Creditors with 341(a) meeting to be held on 05/15/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Objections for Discharge due by 07/14/2017. Cert. of Financial Management due by 07/14/2017 for Debtor and Joint Debtor (if joint case) (Richards, Leslie) (Entered: 04/12/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-10965
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Apr 12, 2017
Type
voluntary
Terminated
May 22, 2017
Updated
Sep 13, 2023
Last checked
May 15, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Los Angeles

    Parties

    Debtor

    Socal Real Estate Investments Inc
    23314 Saticoy Street
    West Hills, CA 91304
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4651

    Represented By

    Leslie Richards
    Law Offices of Leslie Richards APC
    17337 Ventura Blvd. #228
    Encino, CA 91316
    818-781-5000
    Fax : 818-788-5543
    Email: ladylaw@leslierichards.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 27, 2021 Homer Construction, Inc. 7 1:2021bk10127
    Sep 16, 2020 Danmar Wholesale, Inc. 7 1:2020bk11679
    Feb 28, 2020 J Rumph, Inc. 7 1:2020bk10489
    May 2, 2019 7632 Wiscasset Drive LLC 11 1:2019bk11090
    Apr 19, 2019 Homer Construction, Inc. 7 1:2019bk10960
    Jul 6, 2017 Socal Real Estate Investments Inc 11 1:17-bk-11789
    Sep 14, 2016 24201 Highlander Road, LLC 11 1:16-bk-12689
    Oct 3, 2013 23759 Roscoe LLC 11 1:13-bk-16395
    Feb 18, 2013 Roadworx, Inc. 7 1:13-bk-11054
    Feb 8, 2013 Harbor Petroleum, Inc. 11 1:13-bk-10846
    Sep 28, 2012 TRD, LLC 7 1:12-bk-18691
    Aug 16, 2012 American Way Express, Inc. 7 1:12-bk-17404
    Apr 26, 2012 Reliable Fire Alarm Protection, Inc. 7 1:12-bk-13833
    Nov 7, 2011 Heavenly Fresh, Inc. 7 1:11-bk-22975
    Sep 6, 2011 TRD, LLC 7 1:11-bk-20643