Welcome to BusinessBankruptcies.com!

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

Paul Bodeau and Sandra Bodeau

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-17761
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-17

Updated

9-13-23

Last Checked

7-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2017
Last Entry Filed
Jun 26, 2017

Docket Entries by Year

Jun 26, 2017 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Paul Bodeau, Sandra Bodeau Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/10/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/10/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/10/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/10/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/10/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/10/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 07/10/2017. Schedule I: Your Income (Form 106I) due 07/10/2017. Schedule J: Your Expenses (Form 106J) due 07/10/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/10/2017. Statement of Financial Affairs (Form 107 or 207) due 07/10/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/10/2017. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 07/10/2017. Statement of Related Cases (LBR Form F1015-2) due 07/10/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/10/2017. 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 07/10/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/10/2017. Incomplete Filings due by 07/10/2017. (Bogard, Lane) (Entered: 06/26/2017)
Jun 26, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Paul Bodeau, Joint Debtor Sandra Bodeau. (Bogard, Lane) (Entered: 06/26/2017)
Jun 26, 2017 3 Certificate of Credit Counseling Filed by Debtor Paul Bodeau. (Bogard, Lane) (Entered: 06/26/2017)
Jun 26, 2017 4 Certificate of Credit Counseling Filed by Joint Debtor Sandra Bodeau. (Bogard, Lane) (Entered: 06/26/2017)
Jun 26, 2017 5 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Paul Bodeau, Joint Debtor Sandra Bodeau. (Bogard, Lane) (Entered: 06/26/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-17761
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Jun 26, 2017
Type
voluntary
Terminated
Jul 12, 2021
Updated
Sep 13, 2023
Last checked
Jul 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aegis
    Alexander J. Kessler, Esq.
    American Express
    American Express Bank, FSB
    Ameripride
    Bodeau Enterprises
    Butler Chemicals, Inc.
    CC&R
    Citi Visa
    City of Tustin Water Service
    County of Orange
    Diamond Sharp
    EDD
    Franchise Tax Board
    Hanger 24
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Paul Bodeau
    25214 Avenida Rondel
    Valencia, CA 91355
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-4050
    Tax ID / EIN: xx-xxx9775
    dba Bodeau Enterprises

    Represented By

    Lane K Bogard
    Haberbush & Associates LLP
    444 W. Ocean Blvd., Ste 1400
    Long Beach, CA 90802
    562-435-3456
    Fax : 562-435-0633
    Email: lbogard@lbinsolvency.com

    Joint Debtor

    Sandra Bodeau
    25214 Avenida Rondel
    Valencia, CA 91355
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-7691
    Tax ID / EIN: xx-xxx9775
    dba Bodeau Enterprises

    Represented By

    Lane K Bogard
    (See above for address)

    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 #
    Mar 18 Luxury Flush, LLC 11 1:2024bk10426
    Mar 6 Gyapomaa Kosei Inc 7 2:2024bk11730
    Feb 8 Team Lewin Estates LLC 7 2:2024bk10960
    Mar 29, 2022 Golden Roed Holdings, Inc. 7 2:2022bk11729
    Mar 29, 2022 Raskal Productions, LLC 7 2:2022bk11727
    Mar 9, 2022 Noche Azul Mexican Restaurant, LLC 7 2:2022bk11301
    Sep 9, 2019 Old Town Newhall Ice LLC 7 2:2019bk20655
    Oct 26, 2018 VISION CAPITAL LLC 7 2:2018bk16439
    Jan 28, 2016 KPJ Enterprise, Inc 7 2:16-bk-11064
    Aug 6, 2013 Bon Mere, Inc 7 2:13-bk-29819
    Feb 8, 2013 Shadow Lane Inc. 11 2:13-bk-13372
    Jan 8, 2013 Santa Clarita Athletic Club, Inc. 11 2:13-bk-10570
    Dec 30, 2012 Spa Villa Salon, LLC 7 2:12-bk-52214
    May 1, 2012 Alexander Textiles Inc 7 2:12-bk-25361
    Jul 14, 2011 Bree Enterprises LLC 7 2:11-bk-40168