Welcome to BusinessBankruptcies.com!

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

South Cal Electric, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2017bk20553
TYPE / CHAPTER
Voluntary / 7

Filed

12-28-17

Updated

9-13-23

Last Checked

1-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2017
Last Entry Filed
Dec 28, 2017

Docket Entries by Year

Dec 28, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by South Cal Electric, Inc. (Tran, Krystina) WARNING: See docket entry number 3 and 7 for corrective actions. Deficient for Statement of Related Cases (missing holographic signature) due 1/11/2018. Statement of Financial Affairs (missing holographic signature) due 1/11/2018. Corporate Resolution Authorizing Filing of Petition due 1/11/2018. Voluntary Petition for Non-Individuals (missing holographic signature) due 1/2/2018. Decl Under Penalty of Perjury for Non-Individuals (missing holographic signature) due 1/2/2018. Incomplete filings due by 1/11/2018. See Case Commencement Deficiency Notice docket entry number 4 and Order to Comply docket entry number 5. See 72 Hour Notice docket entry number 6. Modified on 12/28/2017 (Aguilar, Arleen). (Entered: 12/28/2017)
Dec 28, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor South Cal Electric, Inc.. (Tran, Krystina) (Entered: 12/28/2017)
Dec 28, 2017 Receipt of Voluntary Petition (Chapter 7)(6:17-bk-20553) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46195706. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/28/2017)
Dec 28, 2017 8 Meeting of Creditors with 341(a) meeting to be held on 01/30/2018 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Tran, Krystina) (Entered: 12/28/2017)
Dec 28, 2017 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor South Cal Electric, Inc.) (Aguilar, Arleen) (Entered: 12/28/2017)
Dec 28, 2017 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor South Cal Electric, Inc.) (Aguilar, Arleen) (Entered: 12/28/2017)
Dec 28, 2017 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 South Cal Electric, Inc.) (Aguilar, Arleen) (Entered: 12/28/2017)
Dec 28, 2017 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Aguilar, Arleen) (Entered: 12/28/2017)
Dec 28, 2017 7 Notice to Filer of Correction Made/No Action Required: Debtor(s) mailing address was entered in the system instead of the street address. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor South Cal Electric, Inc.) (Aguilar, Arleen) (Entered: 12/28/2017)
Dec 28, 2017 9 Addendum to voluntary petition Filed by Debtor South Cal Electric, Inc.. (Tran, Krystina) (Entered: 12/28/2017)

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
6:2017bk20553
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Dec 28, 2017
Type
voluntary
Terminated
Feb 20, 2019
Updated
Sep 13, 2023
Last checked
Jan 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Business Banking
    Franchise Tax Board
    Leslie Kiefner

    Parties

    Debtor

    South Cal Electric, Inc.
    800 S Pacific Coast Hwy #8-291
    Redondo Beach, CA 90277
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx2355

    Represented By

    Krystina T Tran
    Law Offices of Tran and Iserhien PC
    17011 Beach Blvd, Suite 830
    Huntington Beach, CA 92647
    877-456-7186
    Fax : 877-502-1004
    Email: krystina@bklawcorp.com

    Trustee

    Karl T Anderson (TR)
    340 South Farrell Drive, Suite A210
    Palm Springs, CA 92262
    (760) 778-4889

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 23, 2023 Dave Carry Chiropractic, Inc. 11 2:2023bk10341
    Jan 23, 2023 Goodlife Physical Medicine Corp 11 2:2023bk10340
    Oct 4, 2022 Qualitatious, Inc. 7 2:2022bk15425
    Jun 30, 2020 John Martin Kennedy 11 2:2020bk15954
    May 20, 2020 Millea & Honigsfeld LLC 7 2:2020bk14641
    Jan 22, 2020 SCNRG, LLC 7 1:2020bk10224
    Sep 18, 2018 Hot Dudes Inc 7 2:2018bk20936
    Apr 13, 2018 John M Kennedy MD, Inc., 7 2:2018bk14183
    Sep 20, 2016 John M Kennedy MD, Inc., 11 2:16-bk-22467
    Apr 12, 2016 Sanah Investment Group, Inc 11 2:16-bk-14734
    May 11, 2015 Redondo Brothers, Inc. 11 2:15-bk-17527
    Jul 11, 2014 Domun Locis LLC 11 2:14-bk-23301
    Nov 21, 2013 Comedy Spotlight Prods., Inc. 7 2:13-bk-37873
    Dec 18, 2012 11447 Second Street IV, LLC 11 3:12-bk-84692
    Oct 26, 2012 SCR Cafes, Inc. 7 2:12-bk-46119