Welcome to BusinessBankruptcies.com!

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

Sroka Family Trust Dated January 3, 2008

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-12717
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-12

Updated

9-14-23

Last Checked

3-6-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2012
Last Entry Filed
Mar 5, 2012

Docket Entries by Year

Mar 2, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Sroka Family Trust Dated January 3, 2008 Schedule A due 03/16/2012. Schedule B due 03/16/2012. Schedule C due 03/16/2012. Schedule D due 03/16/2012. Schedule E due 03/16/2012. Schedule F due 03/16/2012. Schedule G due 03/16/2012. Schedule H due 03/16/2012. Statement of Financial Affairs due 03/16/2012. Notice of available chapters due 03/16/2012. Summary of schedules due 03/16/2012. Declaration concerning debtors schedules due 03/16/2012. Statistical Summary due 03/16/2012. Incomplete Filings due by 03/16/2012. (Bowman, Stanley) WARNING: Item subsequently amended by docket entry #3. Deficient: Corporate Resolution Auth Filing due 3/16/2012, Corporate Ownership Statement due 3/16/2012 and Venue Disclosure Form due 3/16/2012. Modified on 3/5/2012 (Clodfelter, Ellen). (Entered: 03/02/2012)
Mar 2, 2012 Receipt of Voluntary Petition (Chapter 11)(8:12-bk-12717) [misc,volp11] (1046.00) Filing Fee. Receipt number 25709836. Fee amount 1046.00. (U.S. Treasury) (Entered: 03/02/2012)
Mar 2, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Sroka Family Trust Dated January 3, 2008. (Bowman, Stanley) (Entered: 03/02/2012)
Mar 5, 2012 3 Notice to Filer of Correction Made: Petition was filed as incomplete, however, all schedules and statement were filed. Corporate Resolution Auth Filing, Corporate Ownership Statement and Venue Disclosure Form are missing therefore it is deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. ALSO, THE COURT HAS CORRECTED THIS INFORMATION. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sroka Family Trust Dated January 3, 2008) (Clodfelter, Ellen) (Entered: 03/05/2012)
Mar 5, 2012 4 Order Setting Scheduling and Case Management Conference. Status Conference set for: 4/25/2012 at 10:00 A.M., Courtroom 5B. (Related Doc # 1 ) Signed on 3/5/2012 (Steinberg, Elizabeth) (Entered: 03/05/2012)
Mar 5, 2012 5 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sroka Family Trust Dated January 3, 2008) Status Conference hearing to be held on 4/25/2012 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Steinberg, Elizabeth) (Entered: 03/05/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-12717
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Mar 2, 2012
Type
voluntary
Terminated
Apr 25, 2012
Updated
Sep 14, 2023
Last checked
Mar 6, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Coleman Rodgers
    Diana Rodgers
    Mortgage Lender Services
    Zions First National Bank

    Parties

    Debtor

    Sroka Family Trust Dated January 3, 2008
    91 Avenida La Pata
    San Clemente, CA 92673
    ORANGE-CA
    Tax ID / EIN: xx-xxx0749

    Represented By

    Stanley D Bowman
    700 N Pacific Coast Hwy Ste 202A
    Redondo Beach, CA 90277
    310-937-4529
    Email: sb@stanleybowman.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2023 NP Wildcat TIC 1, LLC 11 8:2023bk12657
    Aug 19, 2022 NP Lehi, LLC 11 8:2022bk11399
    Jun 9, 2022 5280 Auraria, LLC 11 1:2022bk12059
    Jul 6, 2021 NP Loft Vue DST 11 4:2021bk32292
    Jul 6, 2021 NB Vue Mac DST 11 4:2021bk32291
    May 18, 2021 Software Anywhere LLC 7 8:2021bk11270
    Mar 23, 2021 C-Level Management, Inc. 7 8:2021bk10738
    Jan 29, 2021 Lash Girl Studios, Inc. 7 8:2021bk10209
    Nov 2, 2018 New Zealand Australian Companies Inc 11 8:2018bk14036
    Aug 3, 2018 Dana Electric, Inc. 11 8:2018bk12837
    Jan 29, 2016 Compton Grinders 11 8:16-bk-10354
    May 30, 2013 40-Love Tennis & Active Wear, LLC a California LLC 7 3:13-bk-05570
    Dec 15, 2011 3985 Cornerstone Apartments LLC 7 8:11-bk-27201
    Sep 16, 2011 Pagliaro Const, Inc. 7 8:11-bk-23052
    Aug 25, 2011 Infusion Complete, Inc 7 8:11-bk-21919