Welcome to BusinessBankruptcies.com!

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

SSS Estates, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-46594
TYPE / CHAPTER
Voluntary / 7

Filed

10-31-12

Updated

9-13-23

Last Checked

11-1-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 1, 2012
Last Entry Filed
Oct 31, 2012

Docket Entries by Year

Oct 31, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by SSS Estates, LLC Schedule A due 11/14/2012. Schedule B due 11/14/2012. Schedule D due 11/14/2012. Schedule E due 11/14/2012. Schedule F due 11/14/2012. Schedule G due 11/14/2012. Schedule H due 11/14/2012. Statement of Financial Affairs due 11/14/2012.Statement of Related Case due 11/14/2012. Statement of assistance of non-attorney due 11/14/2012. Verification of creditor matrix due 11/14/2012. Corporate resolution authorizing filing of petitions due 11/14/2012. Summary of schedules due 11/14/2012. Declaration concerning debtors schedules due 11/14/2012. Corporate Ownership Statement due by 11/14/2012. Incomplete Filings due by 11/14/2012. (Banderas, Cynthia) (Entered: 10/31/2012)
Oct 31, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 11/28/2012 at 11:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Banderas, Cynthia) (Entered: 10/31/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-46594
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Oct 31, 2012
Type
voluntary
Terminated
Dec 12, 2012
Updated
Sep 13, 2023
Last checked
Nov 1, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PHH MORTGAGE CORPORATION
    SETERUS INC

    Parties

    Debtor

    SSS Estates, LLC
    150 S. Glen Oaks Blvd #9347
    Burbank, CA 91502
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1323

    Represented By

    SSS Estates, LLC
    PRO SE

    Trustee

    Brad D Krasnoff (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2022 626 Hospice, Inc. 11V 2:2022bk12904
    Sep 19, 2019 Parking Management Services of America, Inc. 11 2:2019bk21103
    Jun 13, 2019 CRYSTALINI'S Findings Inc. 7 2:2019bk16916
    Apr 22, 2019 FM Networks LLC parent case 11 1:2019bk10878
    Apr 22, 2019 Fuse Finance, Inc. parent case 11 1:2019bk10877
    Apr 22, 2019 Fuse Holdings, LLC parent case 11 1:2019bk10876
    Apr 22, 2019 Latino Events LLC parent case 11 1:2019bk10875
    Apr 22, 2019 SCN Distributions, LLC parent case 11 1:2019bk10874
    Apr 22, 2019 JAAM Productions, LLC parent case 11 1:2019bk10873
    Apr 22, 2019 Fuse, LLC 11 1:2019bk10872
    Apr 22, 2019 Fuse Media, LLC parent case 11 1:2019bk10871
    Apr 22, 2019 Fuse Media, Inc. parent case 11 1:2019bk10870
    Dec 20, 2018 Oxford University Club, LLC 7 1:2018bk14993
    Dec 26, 2017 3600 Ashe, LLC 11 2:2017bk25614
    Aug 23, 2011 JP Unlimited LLC 11 2:11-bk-45863