Welcome to BusinessBankruptcies.com!

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

Sultan Financial Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk18021
TYPE / CHAPTER
Voluntary / 11

Filed

7-13-18

Updated

9-13-23

Last Checked

8-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2018
Last Entry Filed
Jul 15, 2018

Docket Entries by Quarter

Jul 13, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Sultan Financial Corporation (Brown, Jeffrey) WARNING: See entry 12 for corrective action. Attorney's signature on petition does not correspond to the attorney login used to file petition. The Filer Is Instructed To Comply With Section 3 Of The Court Manual And Either Refile The Document With The Correct Login Or File A Substitution Of Attorney. See entries 20, 21, and 22 for corrective action. Case deficient for: List of Creditors (Master Mailing List of Creditors) due 7/16/2018. List of Equity Security Holders due 7/27/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/27/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/27/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/27/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/27/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/27/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 7/27/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/27/2018. Statement of Financial Affairs (Form 107 or 207) due 7/27/2018. Incomplete Filings due by 7/27/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 7/27/2018. Statement of Related Cases (LBR Form F1015-2) due 7/27/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/27/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/27/2018. Modified on 7/13/2018 (Lomeli, Lydia R.). (Entered: 07/13/2018)
Jul 13, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-18021) [misc,volp11] (1717.00) Filing Fee. Receipt number 47342712. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/13/2018)
Jul 13, 2018 2 Order Granting Motion Regarding Chapter 11 First Day Motions. July 17, 2018, at 10:00 a.m., (BNC-PDF) (Related Doc # doc ) Signed on 7/13/2018 (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 3 Hearing Set re 2 Chapter 11 First Day Motions. The Hearing date is set for 7/17/2018 at 10:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 4 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For An Interim Order: (1) Authorizing Debtor Use Of Cash Collateral Pursuant To 11 U.S.C. § 363; (2) Granting Adequate Protection To Prepetition Senior CBT Pursuant To 11 U.S.C. §§ 361, 362, And 363, (3) Scheduling A Continued Hearing Pursuant To Bankruptcy Rule 4001; And (4) Granting Related Relief And Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Sultan Financial Corporation (Attachments: # 1 Exhibit 1 Stipulation # 2 Exhibit 2: Selected Loan Documents # 3 Exhibit 3: Budget) (Brown, Jeffrey) (Entered: 07/13/2018)
Jul 13, 2018 5 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Authorizing Debtor To Maintain Bank Accounts, Cash Management System, And Use Of Existing Business Forms; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Sultan Financial Corporation (Brown, Jeffrey) (Entered: 07/13/2018)
Jul 13, 2018 6 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order: (1) Deeming Utility Companies Adequately Assured Of Future Performance; (2) Establishing Procedures For Requests For Additional Assurance; (3) Restraining Utility Companies From Discontinuing, Altering, Or Refusing Service; And (4) Providing For Related Relief; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Sultan Financial Corporation (Brown, Jeffrey) (Entered: 07/13/2018)
Jul 13, 2018 7 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Authorizing Payment And/Or Honoring Of Pre-Petition Employee Compensation, Benefits, Reimbursements, Withholding Taxes, Accrued Vacation, And Related Employee Claims; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Sultan Financial Corporation (Brown, Jeffrey) (Entered: 07/13/2018)
Jul 13, 2018 8 Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Authorizing The Payment Of Certain Prepetition Taxes; Memorandum Of Points And Authorities In Support Thereof Filed by Debtor Sultan Financial Corporation (Brown, Jeffrey) (Entered: 07/13/2018)
Jul 13, 2018 9 Motion to Appear pro hac vice (David A. Warfield, as counsel for Sultan Financial Corporation) Filed by Debtor Sultan Financial Corporation (Brown, Jeffrey) WARNING: See entry 19 for corrective action. Attorney to lodge order via LOU. Modified on 7/13/2018 (Lomeli, Lydia R.). (Entered: 07/13/2018)
Show 5 more entries
Jul 13, 2018 15 Hearing Set (RE: related document(s)5 Motion Re: Chapter 11 First Day Motions re Debtors Emergency Motion For Order Authorizing Debtor ToMaintain Bank Accounts, Cash Management System, And Use OfExisting Business Forms filed by Debtor Sultan Financial Corporation) (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 16 Hearing Set (RE: related document(s)6 Motion Re: Chapter 11 First Day Motions re Debtors Emergency Motion For Order: (1) Deeming UtilityCompanies Adequately Assured Of Future Performance; (2) Establishing Procedures For Requests For Additional Assurance; (3) RestrainingUtility Companies From Discontinuing, Altering, Or Refusing Service; And (4)Providing For Related Relief; filed by Debtor Sultan Financial Corporation) The Hearing date is set for 7/17/2018 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 17 Hearing Set (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions re Debtors Emergency Motion For Order Authorizing PaymentAnd/Or Honoring Of Pre-PetitionEmployee Compensation, Benefits, Reimbursements,Withholding Taxes, Accrued Vacation, And Related Employee Claimsfiled by Debtor Sultan Financial Corporation) The Hearing date is set for 7/17/2018 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 18 Hearing Set (RE: related document(s)8 Motion Re: Chapter 11 First Day Motions re Debtors Emergency Motion For Order Authorizing The PaymentOf Certain Prepetition Taxes filed by Debtor Sultan Financial Corporation) The Hearing date is set for 7/17/2018 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 19 Notice to Filer of Error and/or Deficient Document Other - WARNING: Attorney to lodge order via LOU. (RE: related document(s)9 Motion to Appear pro hac vice filed by Debtor Sultan Financial Corporation) (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 20 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . List of Creditors (Master Mailing List of Creditors) due 7/16/2018. (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sultan Financial Corporation) List of Equity Security Holders due 7/27/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/27/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/27/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/27/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/27/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/27/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 7/27/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/27/2018. Statement of Financial Affairs (Form 107 or 207) due 7/27/2018. Incomplete Filings due by 7/27/2018. (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sultan Financial Corporation) Corporate Ownership Statement (LBR Form F1007-4) due by 7/27/2018. Statement of Related Cases (LBR Form F1015-2) due 7/27/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/27/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/27/2018. (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 21 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 Sultan Financial Corporation) (Lomeli, Lydia R.) (Entered: 07/13/2018)
Jul 13, 2018 22 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sultan Financial Corporation) (Lomeli, Lydia R.) (Entered: 07/13/2018)

There are 6 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
2:2018bk18021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Jul 13, 2018
Type
voluntary
Terminated
Mar 18, 2019
Updated
Sep 13, 2023
Last checked
Aug 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2042 Town Square West, LLC
    5700 Van Buren Blvd.
    Aaron Rents, Inc.
    Aaron's Inc.
    Aaron's Inc.
    Aaron's Inc.
    Aaron's Inc.
    Aaron's Inc.
    Aaron's Inc.
    Aaron's Inc.
    Abilita
    American Arbitration Association
    American Express
    Anthony Nepolitano
    APRO
    There are 106 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sultan Financial Corporation
    1150 West Olympic Blvd.
    Suite 600
    Los Angeles, CA 90064-1853
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8025
    dba Aaron's Sales and Lease

    Represented By

    Jeffrey N Brown
    Thompson Coburn LLP
    2029 Century Park East, 19th Flr
    Los Angeles, CA 90067
    310-282-9418
    Fax : 310-282-2501
    Email: jbrown@thompsoncoburn.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2023 Angels Crossing, LLC 11 2:2023bk22593
    Jun 19, 2023 Los Angeles Hostel, LLC 11 2:2023bk13800
    Oct 3, 2022 Cold Systems, Inc. 7 2:2022bk15403
    Sep 8, 2022 Golden Ox One, Inc. 7 2:2022bk14930
    Apr 8, 2021 Park & Save, Inc. 7 2:2021bk12871
    Aug 3, 2020 Discovery Estates, LLC 11 2:2020bk17054
    Apr 24, 2019 RA Global Resources, LLC 7 2:2019bk14712
    Aug 20, 2018 Tower Trimana, Inc. 7 2:2018bk19623
    Apr 3, 2018 Blackstone Realty Partners, LLC 7 3:2018bk31226
    Mar 20, 2018 STERLING ENTERTAINMENT GROUP LV, LLC 11 2:2018bk11484
    Jul 6, 2017 STERLING ENTERTAINMENT GROUP LV, LLC 11 2:17-bk-13662
    Aug 10, 2013 Valencia Group, LLC 11 2:13-bk-30218
    May 7, 2013 Southern California Communications, Inc. 11 2:13-bk-22010
    Oct 25, 2011 B & C Sportswear, Inc. 7 2:11-bk-54344
    Aug 16, 2011 Trigem USA, Inc. 7 8:11-bk-21490