Welcome to BusinessBankruptcies.com!

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

Sonny Roosevelt, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2024bk00236
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-24

Updated

3-31-24

Last Checked

2-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2024
Last Entry Filed
Feb 1, 2024

Docket Entries by Week of Year

Jan 26 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $ 1738.00. State. of Fin. Affairs due 02/9/2024. Summary of Assets and Liabilities and Statistical Info. due 02/9/2024. Schedule A/B Property due 02/9/2024. Schedule D Claims Secured by Property due 02/9/2024. Schedule E/F Unsecured Claims due 02/9/2024. Schedule G Executory Contracts & Unexpired Leases due 02/9/2024. Schedule H Co-Debtors due 02/9/2024. Incomplete Filings due by 02/9/2024, Declaration re: Electronic Filing due by 02/9/2024, Chapter 11 Plan due by 05/28/2024, Disclosure Statement due by 05/28/2024, Filed by Gustavo E. Bravo of Bravo Law APC on behalf of Sonny Roosevelt, LLC. (Bravo, Gustavo) (Entered: 01/26/2024)
Jan 26 2 Corporate Ownership Statement as Corporate Debtor. filed by Gustavo E. Bravo on behalf of Sonny Roosevelt, LLC. (Bravo, Gustavo) (Entered: 01/26/2024)
Jan 26 Receipt of Chapter 11 Voluntary Petition( 24-00236-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17949783 (re: Doc# 1); (U.S. Treasury) (Entered: 01/26/2024)
Jan 29 3 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 01/29/2024)
Jan 29 4 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 2/20/2024 at 11:00 AM To access telephonic 341 meeting, call 877-327-1920 and enter passcode 7293433# when prompted. (ust) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 4/22/2024. Proof of Claims due by 4/5/2024, Governmental Proof of Claims due by 7/24/2024, (Lewis, L.) (Entered: 01/29/2024)
Jan 31 5 Request for Notice filed by Joshua L. Scheer on behalf of Bay Point Capital, LLC. (Attachments: # 1 Certificate of Service) (Scheer, Joshua) (Entered: 01/31/2024)
Jan 31 6 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 4 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 01/31/2024. (Admin.) (Entered: 01/31/2024)
Feb 1 7 Order re: Status Conference on Chapter 11 Petition; with BNC Service HEARING Scheduled for 2/26/2024 at 11:00 AM at Courtroom 5, Room 318, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) signed on 2/1/2024. (Lewis, L.) (Entered: 02/01/2024)

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2024bk00236
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher B. Latham
Chapter
11
Filed
Jan 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 21, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Carlsbad Utilities Dep
    Corina R. Pandeli
    Scheer Law Group, LLP
    SDG&E
    Superior Loan Servicing
    TGP Opportunity Fund I, LLC

    Parties

    Debtor

    Sonny Roosevelt, LLC
    P.O. Box 3277
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0510

    Represented By

    Gustavo E. Bravo
    Bravo Law APC
    2398 San Diego Avenue
    92110
    San Diego, CA 92110
    619-600-1394
    Fax : 619-688-1558
    Email: gbravo@bravolawapc.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Corina R Pandeli
    DOJ-Ust
    880 Front Street
    Ste 3230
    San Diego, CA 92101
    619-557-5013
    Email: corina.pandeli@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 24, 2022 Moussa Moradieh Kashani 11 2:2022bk13500
    May 20, 2022 Prometheus Prometheus Health Imaging, Inc. 11 2:2022bk12841
    Oct 1, 2020 Dashing Properties Management, Inc. 11 1:2020bk11769
    Jan 25, 2017 Blue Global, LLC 7 2:17-bk-10900
    Dec 12, 2016 Century West Funding Inc. 7 3:16-bk-07525
    Oct 28, 2015 Royale Westminster Properties, Inc. 7 2:15-bk-26517
    Oct 29, 2013 Hudson Valley Outfitters, Inc. 7 4:13-bk-37366
    Jun 25, 2013 Saeed Cohen 11 2:13-bk-26483
    May 16, 2013 Airport Valet Systems, Inc. 7 2:13-bk-22858
    Nov 7, 2012 Las Vegas Apartments, LLC 11 2:12-bk-47309
    Apr 17, 2012 Umbrian Properties LLC 11 2:12-bk-23524
    Feb 3, 2012 RETREAT SEDONA INC 7 2:12-bk-14055
    Dec 29, 2011 Umbrian Properties. LLC 11 2:11-bk-62653
    Aug 14, 2011 Nomoto Investments, LLC 11 2:11-bk-44542
    Jul 2, 2011 MMK Investments, LP 11 2:11-bk-38680