Welcome to BusinessBankruptcies.com!

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

Sweet Home Investments, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-15108
TYPE / CHAPTER
Voluntary / 7

Filed

11-12-14

Updated

9-13-23

Last Checked

2-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2015
Last Entry Filed
Jan 26, 2015

Docket Entries by Year

Nov 12, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Sweet Home Investments, LLC Summary of Schedules (Form B6 Pg 1) due 11/26/2014. Schedule A (Form B6A) due 11/26/2014. Schedule B (Form B6B) due 11/26/2014. Schedule D (Form B6D) due 11/26/2014. Schedule E (Form B6E) due 11/26/2014. Schedule F (Form B6F) due 11/26/2014. Schedule G (Form B6G) due 11/26/2014. Schedule H (Form B6H) due 11/26/2014. Declaration Concerning Debtors Schedules (Form B6) due 11/26/2014. Statement of Financial Affairs (Form B7) due 11/26/2014. Statistical Summary (Form B6 Pg 2) due 11/26/2014. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 11/26/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 11/26/2014. Incomplete Filings due by 11/26/2014. (Calsada, Glenn) (Entered: 11/12/2014)
Nov 12, 2014 2 Meeting of Creditors with 341(a) meeting to be held on 12/12/2014 at 10:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Calsada, Glenn) (Entered: 11/12/2014)
Nov 12, 2014 Receipt of Voluntary Petition (Chapter 7)(1:14-bk-15108) [misc,volp7] ( 335.00) Filing Fee. Receipt number 38508950. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/12/2014)
Nov 14, 2014 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 8. Notice Date 11/14/2014. (Admin.) (Entered: 11/14/2014)
Nov 14, 2014 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sweet Home Investments, LLC) No. of Notices: 1. Notice Date 11/14/2014. (Admin.) (Entered: 11/14/2014)
Nov 14, 2014 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sweet Home Investments, LLC) No. of Notices: 1. Notice Date 11/14/2014. (Admin.) (Entered: 11/14/2014)
Nov 25, 2014 6 Summary of Schedules (Official Form B6 - Pg1) , Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Declaration Re: Electronic Filing Filed by Debtor Sweet Home Investments, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Calsada, Glenn) (Entered: 11/25/2014)
Dec 2, 2014 Receipt of Photocopies Fee - $1.00 by 03. Receipt Number 10063151. (admin) (Entered: 12/02/2014)
Dec 2, 2014 Receipt of Certification Fee - $11.00 by 03. Receipt Number 10063151. (admin) (Entered: 12/02/2014)
Dec 15, 2014 7 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 01/23/15 at 01:30 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Debtor appeared. (Gottlieb (TR), David) (Entered: 12/15/2014)

There are 1 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
1:14-bk-15108
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Nov 12, 2014
Type
voluntary
Terminated
Apr 6, 2015
Updated
Sep 13, 2023
Last checked
Feb 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Debtor's Attorney
    Javier G. Cabero
    LA County T&TC
    Nora Coreas
    Red Stag Construction Co.
    Rehabbers Financial Inc.

    Parties

    Debtor

    Sweet Home Investments, LLC
    21704 Devonshire St
    #341
    Chatsworth, CA 91311
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5443

    Represented By

    Glenn Ward Calsada
    Law Offices of Glenn W Calsada
    P. O. Box 6567
    Woodland Hills, CA 91365
    818-477-0314
    Fax : 818-473-4277
    Email: glenn@calsadalaw.com

    Trustee

    David Keith Gottlieb (TR)
    15233 Ventura Blvd, 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 539-7720

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Husky Group, Inc. 7 1:2024bk10566
    Jan 16 Husky Group, Inc. 7 1:2024bk10069
    Sep 11, 2023 Noble House Home Furnishings, LLC 11 9:2023bk90773
    Jan 13, 2021 USA Skypanels Inc 7 1:2021bk10038
    Jul 9, 2017 OFRI Property Management, Inc 7 1:17-bk-11809
    Jan 17, 2017 CA HVAC INC 7 1:17-bk-10118
    Jan 4, 2017 Legal-Act Services, Inc. 11 2:17-bk-10089
    Apr 25, 2016 P.A.Y. Creation and Design, Inc. 7 1:16-bk-11234
    Mar 31, 2016 Adco Container Company, Inc. 7 1:16-bk-10956
    Nov 23, 2015 Dune Citi Inc 7 1:15-bk-13880
    Mar 7, 2015 DDR/Dataline Security Systems, Inc. 7 1:15-bk-10786
    Jan 22, 2013 PJ Elite, LLC, a California limited liability comp 11 1:13-bk-10443
    Mar 19, 2012 MC Construction & Development, Inc. 7 1:12-bk-12605
    Jan 18, 2012 E-1, LLC 7 1:12-bk-10534
    Dec 2, 2011 Korinth Enterprises Incorporated 11 1:11-bk-23918