Welcome to BusinessBankruptcies.com!

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

Summercrest LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:13-bk-15061
TYPE / CHAPTER
Voluntary / 7

Filed

3-21-13

Updated

9-13-23

Last Checked

3-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2013
Last Entry Filed
Mar 25, 2013

Docket Entries by Year

Mar 21, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by LLC, Summercrest Incomplete Filings due by 04/4/2013. (Bowman, Stanley) WARNING: Case deficient for: Addendum to Voluntary Petition due 04/04/2013; requires correction of debtor's name. Declaration of Attorney due 04/04/2013. Incomplete Filings due 04/04/2013. Item subsequently amended in docket entry no. 7. Modified on 3/25/2013 (Drake, Monica). (Entered: 03/21/2013)
Mar 21, 2013 2 Declaration Re: Electronic Filing Filed by Debtor LLC, Summercrest. (Bowman, Stanley) (Entered: 03/21/2013)
Mar 21, 2013 3 Corporate resolution authorizing filing of petitions Filed by Debtor LLC, Summercrest. (Bowman, Stanley) (Entered: 03/21/2013)
Mar 21, 2013 4 Statement of Corporate Ownership filed. Filed by Debtor LLC, Summercrest. (Bowman, Stanley) (Entered: 03/21/2013)
Mar 21, 2013 5 Meeting of Creditors with 341(a) meeting to be held on 04/26/2013 at 01:00 PM at RM 103, 3801 University Ave., Riverside, CA 92501. Objections for Discharge due by 06/25/2013. Cert. of Financial Management due by 06/25/2013 for Debtor and Joint Debtor (if joint case) (Bowman, Stanley) WARNING: Notice not generated due to Judge reassignment. See docket entry 6 for the correct notice. Modified on 3/25/2013 (Drake, Monica). (Entered: 03/21/2013)
Mar 22, 2013 Receipt of Voluntary Petition (Chapter 7)(6:13-bk-15061) [misc,volp7] ( 306.00) Filing Fee. Receipt number 32189573. Fee amount 306.00. (U.S. Treasury) (Entered: 03/22/2013)
Mar 25, 2013 Judge Scott C Clarkson added to case due to prior case 6:12-bk-30969-SC. Involvement of Judge Mark S Wallace Terminated (Drake, Monica) (Entered: 03/25/2013)
Mar 25, 2013 6 Meeting of Creditors 341(a) meeting to be held on 4/26/2013 at 01:00 PM at RM 103, 3801 University Ave., Riverside, CA 92501. Cert. of Financial Management due by 6/25/2013. Last day to oppose discharge or dischargeability is 6/25/2013. (Drake, Monica) (Entered: 03/25/2013)
Mar 25, 2013 7 Notice to Filer of Correction Made/No Action Required: Incorrect debtor(s) name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Judge/Trustee was reassigned due to prior case 6:12-bk-30969-SC, filed 09/11/2012 and dismissed 12/19/2012. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Summercrest LLC, Judge Reassignment) (Drake, Monica) (Entered: 03/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:13-bk-15061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Mar 21, 2013
Type
voluntary
Terminated
Dec 27, 2013
Updated
Sep 13, 2023
Last checked
Mar 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JPMorgan Chase

    Parties

    Debtor

    Summercrest LLC
    1726 W. 9th Street
    Upland, CA 91786
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4915

    Represented By

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

    Trustee

    Howard B Grobstein (TR)
    Crowe Horwath LLP
    3403 10th Street, Suite 711
    Riverside, CA 92501-3627
    951-234-0951

    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 #
    Apr 28, 2021 Vape4U LLC 7 6:2021bk12295
    Sep 20, 2019 DanRu Enterprises 11 6:2019bk18309
    Nov 9, 2017 Absolutely Italian, Claremont Inc. 11 6:17-bk-19349
    Nov 8, 2017 Pandora Hospice Care, Inc. 7 6:17-bk-19336
    Jun 2, 2017 WHAA LLC 11 6:17-bk-14661
    Nov 28, 2016 BioData Medical Laboratories, Inc. 11 6:16-bk-20446
    Jun 2, 2015 Lyons & Co. USA Incorporated 7 6:15-bk-15605
    Feb 19, 2015 Tutti Mangia Italian Grill, Inc. 11 2:15-bk-12483
    Oct 7, 2014 California Portable Party Sales Inc. 7 6:14-bk-22474
    Feb 15, 2013 Foothill Carwash and Detail, LLC 7 6:13-bk-12672
    Oct 15, 2012 Maidment & Sons, Inc 7 6:12-bk-33297
    Sep 11, 2012 Summercrest, LLC 7 6:12-bk-30969
    Sep 7, 2012 Genus Home Care, Inc. 11 6:12-bk-30788
    Jul 20, 2012 Landstar Associates LLC 7 6:12-bk-27077
    Jul 1, 2011 Cornerstone Concrete & Construction, Inc. 7 6:11-bk-31675