California Central Bankruptcy Court
Chapter 11
Judge:Victoria S Kaufman
Case #: 1:25-bk-10474
Case Filed:Mar 26, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Southfield Ventures, LLC
4627 Arriba Dr
Tarzana, CA 91356-4825
Represented By
Bruce Babcock
Bruce R. Babcock
contact info
Last checked: never
U.S. Trustee
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 7 minutes ago
Monday, March 31, 2025
13 13 order Change Venue/Inter-district Transfer - Bankruptcy (No Motion) (BNC-PDF) Mon 03/31 10:56 AM
Order To Transfer Case To Another District - Order Transferring Bankruptcy Case from Central District of California, San Fernando Valley Division to Eastern District of Michigan, Southern Division (BNC-PDF) Signed on 3/31/2025. (JC)
Related: [-]
Saturday, March 29, 2025
12 12 court BNC Certificate of Notice Sat 03/29 9:14 PM
BNC Certificate of Notice Related [+] No. of Notices: 11. Notice Date 03/29/2025. (Admin.)
Related: [-] 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Friday, March 28, 2025
11 11 court BNC Certificate of Notice Fri 03/28 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 03/28/2025. (Admin.)
Related: [-] 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)
10 10 court BNC Certificate of Notice Fri 03/28 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/28/2025. (Admin.)
Related: [-] 5 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)
9 9 court BNC Certificate of Notice Fri 03/28 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/28/2025. (Admin.)
Related: [-] 4 Case Commencement Deficiency Notice (BNC)
Thursday, March 27, 2025
8 8 misc Verification of Master Mailing List of Creditors (LBR F1007-1) Thu 03/27 2:56 PM
Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Southfield Ventures, LLC Related [+]. (Babcock, Bruce)
Related: [-] Set Case Commencement Deficiency Deadlines (ccdn)
7 7 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Thu 03/27 11:00 AM
Meeting of Creditors 341(a) meeting to be held on 4/29/2025 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 6/30/2025. (AG1)
Related: [-]
Wednesday, March 26, 2025
6 6 court Notice to Filer of Error and/or Deficient Document Wed 03/26 10:51 AM
Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. Related [+] (TK)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC
5 5 misc Deficiency Notice (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (manual - def) (BNC) Wed 03/26 10:48 AM
Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) Related [+] (TK)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC
4 4 misc Case Commencement Deficiency Notice (manual - ccdn) (BNC) Wed 03/26 10:46 AM
Case Commencement Deficiency Notice (BNC) Related [+] (TK)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC
3 3 court Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) Wed 03/26 10:40 AM
Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (TK)
Related: [-]
2 2 1 pgs misc Chapter 11 or Chapter 9: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insi Wed 03/26 4:16 AM
Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Southfield Ventures, LLC. (Babcock, Bruce)
Related: [-]
1 1 4 pgs misc Voluntary Petition (Chapter 11) Wed 03/26 4:07 AM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Southfield Ventures, LLC Incomplete Filings due by 04/9/2025. (Babcock, Bruce)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Wed 03/26 6:25 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:1:25-bk-10474] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A58206775. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
misc Set Case Commencement Deficiency Deadlines (ccdn) Wed 03/26 10:42 AM
Set Case Commencement Deficiency Deadlines (ccdn) Related [+] Corporate Resolution Authorizing Filing of Petition due 4/9/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 4/9/2025. Statement of Related Cases (LBR Form F1015-2) due 4/9/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/9/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/9/2025. Incomplete Filings due by 4/9/2025. (TK)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC
misc Set Case Commencement Deficiency Deadlines (def/deforco) Wed 03/26 10:45 AM
Set Case Commencement Deficiency Deadlines (def/deforco) Related [+] List of Equity Security Holders due 4/9/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/9/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/9/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/9/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/9/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/9/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 4/9/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/9/2025. Statement of Financial Affairs (Form 107 or 207) due 4/9/2025. (TK)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Southfield Ventures, LLC