California Central Bankruptcy Court
Chapter 7
Judge:Victoria S Kaufman
Case #: 1:17-bk-10097
Case Filed:Jan 13, 2017
Creditor Meeting:Feb 10, 2017
Dismissed:Apr 26, 2017
Terminated:May 24, 2017

Debtor
Sweetwater Malibu Inc
7108 De Soto Ave Ste 200
Canoga Park, CA 91303-3230
Represented By
Sweetwater Malibu Inc
contact info
Last checked: never
Trustee
Diane Weil (TR)
1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067
U.S. Trustee
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 01/13/2017 12:02 PM PST
Friday, January 13, 2017
1 1 misc Voluntary Petition (Chapter 7) Fri 01/13 9:18 AM
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Sweetwater Malibu Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/27/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/27/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/27/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/27/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/27/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 1/27/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/27/2017. Statement of Financial Affairs (Form 107 or 207) due 1/27/2017. Corporate Resolution Authorizing Filing of Petition due 1/27/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 1/27/2017. Statement of Related Cases (LBR Form F1015-2) due 1/27/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/27/2017. Incomplete Filings due by 1/27/2017. (Jarquin, Jacqueline)
Related: [-]
2 2 court Meeting of Creditors 7 (Business No Asset) (Corp No POC) Fri 01/13 9:20 AM
Meeting of Creditors with 341(a) meeting to be held on 02/10/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Jarquin, Jacqueline)
Related: [-]