2:21-BK-10327
01/15/2021
Pending - Other Pending
Bankruptcy - Chapter 11
Julia W. Brand
SSRE Holdings, LLC
1435 N Harbor Blvd #43
Fullerton, CA 92835
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Moriah Douglas Flahaut (TR)
Los Angeles, CA 90026
Stephen R Wade
Attorney at The Law Offices of Stephen R Wade
405 North Indian Hill Blvd.
Claremont, CA 91711
Dare Law
Attorney at Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
DOCUMENT UNAVAILABLE
DOCUMENT UNAVAILABLE
Docket(#92) Notice of transcripts Appellee's Notice of Transcript(s) Designated for an Appeal Filed by Creditor PMC Financial Services Group, LLC (RE: related document(s)#69 Notice of Appeal and Statement of Election (Official Form 417A)). (Napolitano, Anthony) (Entered: 03/15/2021)
Docket(#91) Appellee Designation of Contents for Inclusion in Record of Appeal Appellee PMC Financial Services Group, LLC's Counter-Designation of Record on Appeal Filed by Creditor PMC Financial Services Group, LLC (RE: related document(s)#69 Notice of Appeal and Statement of Election (Official Form 417A)). (Napolitano, Anthony) (Entered: 03/15/2021)
Docket(#90) Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Stockholder Zirkle Group, LLC (RE: related document(s)#69 Notice of Appeal and Statement of Election (Official Form 417A)). (Baum, Richard) (Entered: 03/12/2021)
Docket(#89) Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 21-WB-11. RE Hearing Date: 02/04/2021, [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMAPANY INC, Telephone number 13104104151.] (RE: related document(s)#87 Transcript Order Form (Public Request) filed by Debtor SSRE Holdings, LLC) (Kaaumoana, William) (Entered: 03/02/2021)
Docket(#88) Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal Filed by Debtor SSRE Holdings, LLC (RE: related document(s)#69 Notice of Appeal and Statement of Election (Official Form 417A)). Appellee designation due by 03/15/2021. Transmission of Designation Due by 03/31/2021. (Wade, Stephen) (Entered: 03/01/2021)
Docket(#87) Transcript Order Form related to an Appeal, regarding Hearing Date 02/04/2021 Filed by Debtor SSRE Holdings, LLC. (Wade, Stephen) (Entered: 03/01/2021)
Docket(#86) Transcript regarding Hearing Held 02/17/21 RE: EMERGENCY MOTION FOR STAY PENDING APPEAL OF ORDER GRANTING MOTION TO DISMISS. Remote electronic access to the transcript is restricted until 05/24/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 3/1/2021. Redaction Request Due By 03/15/2021. Redacted Transcript Submission Due By 03/25/2021. Transcript access will be restricted through 05/24/2021. (Steinhauer, Holly) (Entered: 02/22/2021)
Docket(#85) BNC Certificate of Notice - PDF Document. (RE: related document(s)#79 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/19/2021. (Admin.) (Entered: 02/19/2021)
Docket(#84) BNC Certificate of Notice - PDF Document. (RE: related document(s)#73 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/18/2021. (Admin.) (Entered: 02/18/2021)
Docket(#83) BNC Certificate of Notice - PDF Document. (RE: related document(s)#72 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 02/18/2021. (Admin.) (Entered: 02/18/2021)
Docket(#6) Addendum to voluntary petition holographic signature Filed by Debtor SSRE Holdings, LLC. (Wade, Stephen) (Entered: 01/20/2021)
Docket(#5) Certified Copy Emailed to srw@srwadelaw.com (Entered: 01/19/2021)
DocketReceipt of Request for a Certified Copy(2:21-bk-10327-WB) [misc,paycert] ( 11.00) Filing Fee. Receipt number 52333880. Fee amount 11.00. (re: Doc# 4 ) (U.S. Treasury) (Entered: 01/19/2021)
Docket(#4) Request for a Certified Copy Fee Amount $11. The document will be sent via email to :srw@srwadelaw.com: Filed by Debtor SSRE Holdings, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Wade, Stephen) (Entered: 01/19/2021)
Docket(#3) Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) - Case also deficient for: List of Equity Security Holders due 01/29/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/29/2021. A/B: Property (Form 106A/B or 206A/B) due 01/29/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/29/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/29/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/29/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 01/29/2021. Statement of Financial Affairs (Form 107 or 207) due 01/29/2021. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor SSRE Holdings, LLC) (Ly, Lynn) (Entered: 01/19/2021)
Docket(#2) Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . All documents requiring debtor(s) signature in the petition and all other deficient documents must be holographic as of 12/1/2017, pursuant to LBR 9011.1/Court Manual Section 3.4. Case also deficient for: Holographic Signature of Debtor(s) on Petition (Official Form 101 or 201) due by 1/22/2021. Declaration Under Penalty of Perjury for NonIndividual Debtors (Official Form 202) Declaration (Signed) due by 1/22/2021. (Ly, Lynn). Note: 72 Hours Deficiency Has Been Cured. Modified on 1/21/2021 (Ly, Lynn). (Entered: 01/19/2021)
DocketReceipt of Voluntary Petition (Chapter 11)(2:21-bk-10327) [misc,volp11] (1738.00) Filing Fee. Receipt number 52327469. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/18/2021)
DocketSet Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor SSRE Holdings, LLC) Corporate Resolution Authorizing Filing of Petition due 1/29/2021. Statement of Related Cases (LBR Form F1015-2) due 1/29/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/29/2021. (Ly, Lynn) (Entered: 01/19/2021)
DocketSet Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor SSRE Holdings, LLC) List of Equity Security Holders due 1/29/2021. (Ly, Lynn) (Entered: 01/19/2021)
Docket(#1) Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by SSRE Holdings, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 01/29/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/29/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/29/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/29/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 01/29/2021. Statement of Financial Affairs (Form 107 or 207) due 01/29/2021. Statement of Related Cases (LBR Form F1015-2) due 01/29/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/29/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 01/29/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/29/2021. Incomplete Filings due by 01/29/2021. Chapter 11 Plan Small Business Subchapter V Due by 04/15/2021. (Wade, Stephen). Warning: See docket entries no #2 and #3 for corrective actions. All documents requiring debtor(s) signature in the petition and all other deficient documents must be holographic as of 12/1/2017, pursuant to LBR 9011.1/Court Manual Section 3.4. Case also deficient for: List of Equity Security Holders due 01/29/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/29/2021. Corporate Resolution Authorizing Filing of Petition due 1/29/2021. Holographic Signature of Debtor(s) on Petition (Official Form 101 or 201) due by 1/22/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Declaration (Signed) due by 1/22/2021. Modified on 1/19/2021 (Ly, Lynn). (Entered: 01/15/2021)
Dig Deeper
Get Deeper Insights on Court Cases