Welcome to BusinessBankruptcies.com!

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

South Bay Property Homes LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2023bk10061
TYPE / CHAPTER
Voluntary / 11

Filed

1-30-23

Updated

3-31-24

Last Checked

2-23-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2023
Last Entry Filed
Jan 30, 2023

Docket Entries by Month

Jan 30, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by South Bay Property Homes LLC List of Equity Security Holders due 02/13/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/13/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 02/13/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/13/2023. Statement of Financial Affairs (Form 107 or 207) due 02/13/2023. Corporate Resolution Authorizing Filing of Petition due 02/13/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 02/13/2023. Statement of Related Cases (LBR Form F1015-2) due 02/13/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/13/2023. Incomplete Filings due by 02/13/2023. (Cohen, Leslie) (Entered: 01/30/2023)
Jan 30, 2023 Receipt of Voluntary Petition (Chapter 11)( 9:23-bk-10061) [misc,volp11] (1738.00) Filing Fee. Receipt number A55094710. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/30/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2023bk10061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
11
Filed
Jan 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 23, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Bank
    Chase Records Center
    Dawn Mazella
    Fadlon & Rozio
    Iris Martin
    J. P. Morgan Chase Bank, NA
    JPMorgan Chase Bank, N.A
    Lewis Landau
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Merdaud Jafarnia
    National Mortgage Resources, Inc.
    RBS Citizens
    Star Group Inc
    Thomas Block
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    South Bay Property Homes LLC
    27009 Sea Vista Drive
    Malibu, CA 90265
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2828

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    1615-A Montana Ave
    Santa Monica, CA 90403
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 4, 2023 S&W Blue Jay Way, LLC 11 9:2023bk10672
    Sep 16, 2022 GCLI, LLC 7 9:2022bk10735
    Dec 28, 2021 JP Ramble, LLC 11 9:2021bk11255
    Jun 27, 2019 Emmet Inv, Inc. 7 9:2019bk11124
    Jun 27, 2019 Sherr, LLC 7 9:2019bk11123
    Jun 27, 2019 Rasbe, Inc 7 9:2019bk11122
    Jul 7, 2017 Selfridge, LLC 11 9:17-bk-11222
    Jun 26, 2014 Neroa Inc 7 9:14-bk-11374
    Dec 26, 2012 Monte Cristo Trust 11 1:12-bk-21031
    Aug 24, 2012 TNT Realty, Inc. Defined Benefit Pension Plan 7 1:12-bk-17640
    Apr 25, 2012 Heavens Beach, LLC 11 1:12-bk-13811
    Feb 1, 2012 Evergreen Holdings Ltd 7 1:12-bk-10980
    Jan 3, 2012 TNT Realty, Inc. Defined Benefit Pension Plan 7 1:12-bk-10054
    Dec 14, 2011 Motion Film Group, Inc. 7 1:11-bk-24306
    Nov 18, 2011 VILLA SAINT FRISCO 11 1:11-bk-23377