Welcome to BusinessBankruptcies.com!

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

Soft Finish, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk12038
TYPE / CHAPTER
Voluntary / 11V

Filed

3-15-21

Updated

9-13-23

Last Checked

4-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2021
Last Entry Filed
Mar 15, 2021

Docket Entries by Quarter

Mar 15, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Soft Finish, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/29/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/29/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/29/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/29/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/29/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 03/29/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/29/2021. Statement of Financial Affairs (Form 107 or 207) due 03/29/2021. (Hayes, M.) See corrective items doc 3 and 4; Warning case is deficient for Disclosure of Attorney Compensation due by 3/29/2021; incomplete petition due by 3/29/2021. Modified on 3/15/2021 (Fortier, Stacey). (Entered: 03/15/2021)
Mar 15, 2021 Receipt of Voluntary Petition (Chapter 11)(2:21-bk-12038) [misc,volp11] (1738.00) Filing Fee. Receipt number 52599861. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/15/2021)
Mar 15, 2021 2 Tax Documents for the Year for 2019 Filed by Debtor Soft Finish, Inc.. (Hayes, M.) (Entered: 03/15/2021)
Mar 15, 2021 3 Notice to Filer of Error and/or Deficient Document Other - Balance sheet has to be filed separately from the petition using its assigned event code (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Soft Finish, Inc.) (Fortier, Stacey) (Entered: 03/15/2021)
Mar 15, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Soft Finish, Inc.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/29/2021. Incomplete Filings due by 3/29/2021. (Fortier, Stacey) (Entered: 03/15/2021)
Mar 15, 2021 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Soft Finish, Inc.) (Fortier, Stacey) (Entered: 03/15/2021)
Mar 15, 2021 5 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/15/2021. Status hearing to be held on 4/27/2021 at 10:00 AM by zoomgov.com. The case judge is Barry Russell (Fortier, Stacey) (Entered: 03/15/2021)
Mar 15, 2021 6 Declaration re: Jae K. Chung re Small Business Case with Proof of Service Filed by Debtor Soft Finish, Inc.. (Hayes, M.) (Entered: 03/15/2021)
Mar 15, 2021 7 Hearing Set Status hearing to be held on 4/27/2021 at 10:00 AM by zoomgov.com,The case judge is Barry Russell (Fortier, Stacey) (Entered: 03/15/2021)
Mar 15, 2021 8 Balance Sheet Filed by Debtor Soft Finish, Inc.. (Hayes, M.) (Entered: 03/15/2021)

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
2:2021bk12038
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Mar 15, 2021
Type
voluntary
Terminated
Aug 8, 2022
Updated
Sep 13, 2023
Last checked
Apr 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-800-timeclocks.com
    Adriana Calleros
    American Express
    Bank Of America
    Barbara Gross
    CA Dept. of Tax and Fee Admin.
    Chamberlin & Keaster, LLP
    Chase
    Chase Card Services
    Citi Bank
    City of LA Public Works Sanitation
    City of Vernon
    City of Vernon - Health Dept.
    County Sanitation District No. 2
    County Sanitation District No. 2 of Los Angeles
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Soft Finish, Inc.
    1370 Esperanza St.
    Los Angeles, CA 90023
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8992
    fdba U.S. Garment, LLC

    Represented By

    M. Jonathan Hayes
    Resnik Hayes Moradi LLP
    17609 Ventura Blvd.
    Suite 314
    Encino, CA 91316
    (818) 285-0100
    Fax : (818) 855-7013
    Email: jhayes@rhmfirm.com

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 18 Smallhold, Inc. 11V 1:2024bk10267
    Oct 3, 2023 U.S. Pre-Finished Metals Corp. 7 2:2023bk16452
    Mar 9, 2022 Greenerways LLC 7 2:2022bk11298
    Mar 9, 2022 Beacon Organics, LLC 7 2:2022bk11295
    Mar 9, 2022 Choice Essential Oils, LLC 7 2:2022bk11297
    Aug 9, 2018 We In J Corporation 7 2:2018bk19191
    Jul 25, 2017 Vartan Enterprises, Inc. 7 1:17-bk-11986
    Dec 18, 2014 Clean Up America, Inc. 11 2:14-bk-33267
    Sep 12, 2014 Mindle USA Clothing Inc 7 2:14-bk-27484
    May 15, 2013 Fashion Avenue, Inc. 7 2:13-bk-22765
    Jul 17, 2012 Jayklein, Inc. 7 2:12-bk-34669
    Jun 14, 2012 Seafood Logistics Inc 11 2:12-bk-30724
    Mar 14, 2012 GREENBOG H, INC. 7 2:12-bk-19171
    Jan 12, 2012 Paradise Cold Storage, LLC 7 2:12-bk-11179
    Aug 18, 2011 Eight Investments, LLC 7 2:11-bk-45280