Welcome to BusinessBankruptcies.com!

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

Southfield Ventures, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10474
TYPE / CHAPTER
Voluntary / 11

Filed

3-26-25

Updated

3-30-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 29, 2025

Docket Entries by Day

Mar 26 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Southfield Ventures, LLC Incomplete Filings due by 04/9/2025. (Babcock, Bruce) CORRECTION: List of Equity Security Holders due 4/9/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum) due 4/9/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/9/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/9/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/9/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/9/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 4/9/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/9/2025. Statement of Financial Affairs (Form 107 or 207) due 4/9/2025. Corporate Resolution Authorizing Filing of Petition due 4/9/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 4/9/2025. Statement of Related Cases (LBR Form F1015-2) due 4/9/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/9/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/9/2025. Incomplete Filings due by 4/9/2025. Modified on 3/26/2025 (TK). (Entered: 03/26/2025)
Mar 26 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 Southfield Ventures, LLC. (Babcock, Bruce) (Entered: 03/26/2025)
Mar 26 Receipt of Voluntary Petition (Chapter 11)( 1:25-bk-10474) [misc,volp11] (1738.00) Filing Fee. Receipt number A58206775. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/26/2025)
Mar 26 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (TK) (Entered: 03/26/2025)
Mar 26 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC) Corporate Resolution Authorizing Filing of Petition due 4/9/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 4/9/2025. Statement of Related Cases (LBR Form F1015-2) due 4/9/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/9/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/9/2025. Incomplete Filings due by 4/9/2025. (TK) (Entered: 03/26/2025)
Mar 26 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC) List of Equity Security Holders due 4/9/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/9/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/9/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/9/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/9/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/9/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 4/9/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/9/2025. Statement of Financial Affairs (Form 107 or 207) due 4/9/2025. (TK) (Entered: 03/26/2025)
Mar 26 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC) (TK) (Entered: 03/26/2025)
Mar 26 5 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC) (TK) (Entered: 03/26/2025)
Mar 26 6 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. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC) (TK) (Entered: 03/26/2025)
Mar 27 7 Meeting of Creditors 341(a) meeting to be held on 4/29/2025 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 6/30/2025. (AG1) (Entered: 03/27/2025)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2025bk10474
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Mar 26, 2025
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 31, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Southfield Ventures, LLC
    4627 Arriba Drive
    Tarzana, CA 91356
    LOS ANGELES-CA
    818-689-3263
    Tax ID / EIN: xx-xxx5496

    Represented By

    Bruce Babcock
    Bruce R. Babcock
    1835 Sunset Cliffs Blvd., Ste. 101
    San Diego, CA 92107
    619-222-2661
    Email: brbab@hotmail.com

    U.S. Trustee

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

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 Southfield Ventures, LLC 11V 2:2025bk43322
    Jun 7, 2024 Firstcare Pharmacy LLC parent case 11 1:2024bk11212
    Apr 24, 2024 1705 Carla Ridge LLC 7 1:2024bk10675
    Nov 10, 2021 Xessoriez, Inc. 7 1:2021bk11848
    Jul 21, 2021 Xessoriez, Inc. 7 1:2021bk11229
    Dec 31, 2018 Halcyon Valencia Partners, L.P. 11 1:2018bk13100
    Sep 30, 2018 Airlux Aircraft, Inc. 11 1:2018bk12433
    Jan 17, 2018 Ariel Properties, Inc. 11 1:2018bk10159
    Mar 14, 2017 Ketem Investments, LLC 7 1:17-bk-10652
    Oct 14, 2016 Westside Medical Building, LLC 7 1:16-bk-12957
    Jan 18, 2016 Georgina, LLC 11 1:16-bk-10140
    May 13, 2015 DGR LLC 7 1:15-bk-11687
    Jan 28, 2014 L.A. GAB TEX, INC., a Corporation 7 1:14-bk-10416
    May 9, 2012 California Green Designs, Inc. 11 1:12-bk-14341
    May 1, 2012 O.A.G. Marketing LLC 7 1:12-bk-14056