California Central Bankruptcy Court
Chapter 7
Judge:Scott C Clarkson
Case #: 8:25-bk-10455
Case Filed:Feb 24, 2025

Debtor
Santa Playa Vista Panini Investments, Inc.
3159 Red Hill Ave
Costa Mesa, CA 92626-3419
Represented By
Leslie A Cohen
Leslie Cohen Law PC
contact info
Last checked: never
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701


Docket last updated: 02/24/2025 12:04 PM PST
Monday, February 24, 2025
crditcrd Auto-Docket of Credit Card/Debit Card Mon 02/24 11:59 AM
Receipt of Voluntary Petition (Chapter 7)([LINK:8:25-bk-10455] ) [misc,volp7] ( 338.00) Filing Fee. Receipt number A58072637. Fee amount 338.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
1 1 misc Voluntary Petition (Chapter 7) Mon 02/24 11:58 AM
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Santa Playa Vista Panini Investments, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/10/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/10/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/10/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/10/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/10/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/10/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/10/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/10/2025. Statement of Financial Affairs (Form 107 or 207) due 03/10/2025. Corporate Resolution Authorizing Filing of Petition due 03/10/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/10/2025. Statement of Related Cases (LBR Form F1015-2) due 03/10/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/10/2025. Incomplete Filings due by 03/10/2025. (Cohen, Leslie)
Related: [-]