S.M.M. Investments, Inc.
Debtor: S.M.M. Investments, Inc.
Us Trustee: United States Trustee (LA)
Case Number: 2:2024bk10147
Filed: January 10, 2024
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Barry Russell
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 8, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 8, 2024 Filing 40 Request for courtesy Notice of Electronic Filing (NEF) Filed by Phillips, Martin. (Phillips, Martin)
March 8, 2024 Filing 39 Opposition to (related document(s): #33 Motion to Use Cash Collateral RE: (1) 1402 E 58th Street, Los Angeles, CA 90011 (2) 316 N Maie Ave, Compton, CA 90220 filed by Debtor S.M.M. Investments, Inc.) with Proof of Service Filed by Creditors Moussa and Eima Mahgerefteh, Morad and Diana Myers (Lally, David)
March 2, 2024 Filing 38 Reply to (related document(s): #25 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1402 E 58th Street, Los Angeles, CA 90011 with Proof of Service. Fee Amount $199, filed by Creditor Morad and Diana Myers, Creditor Moussa and Eima Mahgerefteh, #35 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Debtor S.M.M. Investments, Inc., #36 Errata filed by Debtor S.M.M. Investments, Inc.) with proof of service Filed by Creditors Moussa and Eima Mahgerefteh, Morad and Diana Myers (Attachments: #1 Affidavit) (Lally, David)
February 28, 2024 Filing 37 BNC Certificate of Notice (RE: related document(s)#32 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 02/28/2024. (Admin.)
February 28, 2024 Filing 36 Errata Notice Filed by Debtor S.M.M. Investments, Inc. (RE: related document(s)#35 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support). (Anyama, Onyinye)
February 27, 2024 Filing 35 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): #25 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1402 E 58th Street, Los Angeles, CA 90011 with Proof of Service. Fee Amount $199, filed by Creditor Morad and Diana Myers, Creditor Moussa and Eima Mahgerefteh) Filed by Debtor S.M.M. Investments, Inc. (Anyama, Onyinye)
February 27, 2024 Filing 34 Hearing Set (RE: related document(s)#33 Motion to Use Cash Collateral filed by Debtor S.M.M. Investments, Inc.) The Hearing date is set for 3/26/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
February 26, 2024 Filing 33 Motion to Use Cash Collateral RE: (1) 1402 E 58th Street, Los Angeles, CA 90011 (2) 316 N Maie Ave, Compton, CA 90220 Filed by Debtor S.M.M. Investments, Inc. (Attachments: #1 Exhibit 1-6) (Anyama, Onyinye)
February 26, 2024 Filing 32 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s)#30 Chapter 11 or Chapter 9: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) filed by Debtor S.M.M. Investments, Inc., Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030)) (SF)
February 26, 2024 Filing 31 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 3/4/2024 at 11:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. (Maroko, Ron)
February 26, 2024 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(# 2:24-bk-10147-BR) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A56530843. Fee amount 34.00. (re: Doc#30) (U.S. Treasury)
February 23, 2024 Filing 30 Non-Individual: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) , Amending Schedules (D) Fee Amount $34, Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor S.M.M. Investments, Inc.. (Anyama, Onyinye)
February 22, 2024 Filing 29 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor S.M.M. Investments, Inc.. (Attachments: #1 Exhibit 1-Signatures #2 Exhibit 2-Bank Statements #3 Exhibit -3 Expense Sheet) (Anyama, Onyinye)
February 20, 2024 Filing 28 Certified Copy Emailed to info@anyamalaw.com
February 20, 2024 Filing 27 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :info@anyamalaw.com: Filed by Debtor S.M.M. Investments, Inc. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Anyama, Onyinye)
February 20, 2024 Filing 26 Hearing Set (RE: related document(s)#25 Motion for Relief from Stay - Real Property filed by Creditor Morad and Diana Myers, Creditor Moussa and Eima Mahgerefteh) The Hearing date is set for 3/12/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
February 20, 2024 Receipt of Request for a Certified Copy(# 2:24-bk-10147-BR) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56506740. Fee amount 12.00. (re: Doc# 27 ) (U.S. Treasury)
February 19, 2024 Filing 25 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1402 E 58th Street, Los Angeles, CA 90011 with Proof of Service. Fee Amount $199, Filed by Creditors Moussa and Eima Mahgerefteh, Morad and Diana Myers (Lally, David)
February 19, 2024 Receipt of Motion for Relief from Stay - Real Property(# 2:24-bk-10147-BR) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A56503667. Fee amount 199.00. (re: Doc#25) (U.S. Treasury)
February 9, 2024 Filing 24 Request for courtesy Notice of Electronic Filing (NEF) Filed by Havkin, Stella. (Havkin, Stella)
February 6, 2024 Filing 23 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Anyama Law Firm as General Insolvency Counsel Filed by Debtor S.M.M. Investments, Inc. (Anyama, Onyinye)
February 5, 2024 Receipt of Request for a Certified Copy(# 2:24-bk-10147-BR) [misc,paycert] ( 12.00) Filing Fee. Receipt number B56454200. Fee amount 12.00. (re: Doc# 20 ) (U.S. Treasury)
February 2, 2024 Filing 22 Receipt of CC Certification Fee BK- $12.00 by AG. Receipt Number 22001081. (admin)
February 2, 2024 Filing 21 Receipt of CC Photocopies Fee - $1.50 by AG. Receipt Number 22001081. (admin)
February 2, 2024 Filing 20 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :paralegal@anyamalaw.com: Filed by Debtor S.M.M. Investments, Inc. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Anyama, Onyinye)
January 27, 2024 Filing 19 BNC Certificate of Notice (RE: related document(s)#17 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 01/27/2024. (Admin.)
January 26, 2024 Filing 18 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lally, David. (Lally, David)
January 25, 2024 Filing 17 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s)#15 Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), (LBR F1007-1)) (WT)
January 24, 2024 Filing 16 Addendum to voluntary petition with holographic signature Filed by Debtor S.M.M. Investments, Inc.. (Anyama, Onyinye)
January 24, 2024 Filing 15 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Non-Individual: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) , List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor S.M.M. Investments, Inc. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Anyama, Onyinye)
January 20, 2024 Filing 14 BNC Certificate of Notice (RE: related document(s)#13 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 11. Notice Date 01/20/2024. (Admin.)
January 18, 2024 Filing 13 Meeting of Creditors 341(a) meeting to be held on 2/26/2024 at 08:30 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 4/26/2024. (LL2)
January 13, 2024 Filing 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)#4 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 01/13/2024. (Admin.)
January 13, 2024 Filing 11 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor S.M.M. Investments, Inc.) No. of Notices: 1. Notice Date 01/13/2024. (Admin.)
January 13, 2024 Filing 10 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor S.M.M. Investments, Inc.) No. of Notices: 1. Notice Date 01/13/2024. (Admin.)
January 12, 2024 Filing 9 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - All PDF files must be flattened before filing through CM/ECF. (RE: related document(s)#8 Notice of Appearance filed by Creditor NDetail Capital LLC) (SM)
January 12, 2024 Filing 8 Notice of Appearance and Request for Notice by Marina Fineman Filed by Creditor NDetail Capital LLC. (Fineman, Marina)
January 11, 2024 Filing 7 Notice to Filer of Error and/or Deficient Document Other - Case is not deficient for Declaration About an Individual Debtors Schedules (Form 106), However the case is deficient for Declaration Under Penalty of Perjury for Non-Individual Debtors (From 202) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor S.M.M. Investments, Inc.) (WT)
January 11, 2024 Filing 6 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. Case deficient for holographic signature of authorized representative of debtor. Please re-file an Addendum to Petition with the holographic signature. Also, case not deficient for Schedule C, I and J. Deadlines were terminated. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. Other - (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor S.M.M. Investments, Inc.) (WT)
January 11, 2024 Filing 5 Hearing Set Status hearing to be held on 3/26/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell relates to #4 (SF)
January 11, 2024 Opinion or Order Filing 4 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 1/11/2024. Status hearing to be held on 3/26/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF)
January 11, 2024 Receipt of Voluntary Petition (Chapter 11)(# 2:24-bk-10147) [misc,volp11] (1738.00) Filing Fee. Receipt number A56363160. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)
January 10, 2024 Filing 3 Statement of Corporate Ownership filed. Filed by Debtor S.M.M. Investments, Inc. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Anyama, Onyinye)
January 10, 2024 Filing 2 Corporate resolution authorizing filing of petitions Filed by Debtor S.M.M. Investments, Inc. (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Anyama, Onyinye)
January 10, 2024 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by S.M.M. Investments, Inc. List of Equity Security Holders due 01/24/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/24/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/24/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/24/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/24/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/24/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/24/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 01/24/2024. Schedule I: Your Income (Form 106I) due 01/24/2024. Schedule J: Your Expenses (Form 106J) due 01/24/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/24/2024. Statement of Financial Affairs (Form 107 or 207) due 01/24/2024. Corporate Resolution Authorizing Filing of Petition due 01/24/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 01/24/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/24/2024. Incomplete Filings due by 01/24/2024. WARNING: Case not deficient for Corporate Resolution Authorizing Filing of Petition, Corporate Ownership Statement, Declaration About an Individual Debtors Schedules (Form 106Dec) and Schedule C: The Property You Claim as Exempt (Form 106C); Schedule I: Your Income (Form 106) Schedule J: Your Expenses (Form 106J); Case is also deficient for Holographic Signature of Representative of Debtor on Petition; Declaration Under Penalty of Perjury for Non-Individual Debtors (From 202) Incomplete filings due 1-24-24 (Anyama, Onyinye) Modified on 1/11/2024 (WT).

Search for this case: S.M.M. Investments, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: S.M.M. Investments, Inc.
Represented By: Onyinye N Anyama
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (LA)
Represented By: Ron Maroko
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?