Cheema Investments, LLC
California Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | René Lastreto II |
Case #: | 1:25-bk-11064 |
Case Filed: | Apr 02, 2025 |
Type | Corporation |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Cheema Investments, LLC
282 Riverside Drive
Woodland Hills, CA 95695 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401
Fresno, CA 93721 |
Docket last updated: 04/25/2025 6:04 PM PDT |
Monday, April 21, 2025 | ||
31 | 31
![]() Court's Certificate of Mailing of30 Order to Show Cause for Failure to Update Contact Information in PACER (jlns) |
|
30 | 30
![]() Order to Show Cause for Failure to Update Contact Information in PACER. Hearing to be held on 5/20/2025 at 09:30 AM at Fresno Courtroom 13, Department B. (jlns) |
|
Thursday, April 17, 2025 | ||
29 | 29
![]() Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) |
|
utility
Add Party via Internet Site
Thu 04/17 11:53 AM
|
||
Tuesday, April 15, 2025 | ||
28 | 28
![]() BNC Service of Document as transmitted to BNC for service. (hlum) |
|
Monday, April 14, 2025 | ||
27 | 27
![]() Order Granting24 Motion To Extend Deadline to File Schedules or Provide Required Information; Documents due: 4/30/25 Summary of Assets and Liabilities; 20 Largest Unsecured Creditors; List of Equity Security Holders; Master Equity Security Holder Address List; (hlum) |
|
misc
Order for Judge's Signature - Motion Extend Schedules/Documents/Plan Deadlines
Mon 04/14 11:36 AM
Docket Entry Reserved for Internal Use/Order Processing24 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (lbef) |
||
Friday, April 11, 2025 | ||
25 | 25
![]() Declaration of Beilal Chatila in support of24 Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). (lbef) |
|
24 | 24
![]() Motion/Application to Extend Deadline to File Schedules or Provide Required Information. The case trustee and the U.S. Trustee have been given electronic notice of the Ex Parte Motion as required by FRBP 1007(c). Filed by Debtor Cheema Investments, LLC (lbef) |
|
23 | 23
![]() Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
|
22 | 22
![]() Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
|
Wednesday, April 09, 2025 | ||
21 | 21
![]() Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) |
|
20 | 20
![]() Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 5/8/2025 at 10:00 AM via Fresno Conference Line: 866-687-1257 Passcode: 1196032#. Last day to oppose discharge: 7/7/2025. Proofs of Claim due by 6/11/2025. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 7/7/2025. (Jimenez, Cecilia) |
|
19 | 19
![]() Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re:1 Voluntary Petition Status Conference to be held on 5/20/2025 at 09:30 AM at Fresno Courtroom 13, Department B ; Pre-Status Report Due By 5/6/2025. (jlns) |
|
Tuesday, April 08, 2025 | ||
18 | 18
![]() Notice of Appointment of Chapter 11 Trustee (jlns) |
|
Monday, April 07, 2025 | ||
17 | 17
![]() Verification and Master Address List Re:1 Voluntary Petition,2 Notice of Incomplete Filing (jlns) |
|
virtual
Change of Address by Attorney
Mon 04/07 8:16 AM
On 4/7/2025, Change of Address Submitted for Attorney Beilal Chatila through Pacer Service Center. Address changed to: 3645 W. Atwater Avenue Fresno CA 93711. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) |
||
Sunday, April 06, 2025 | ||
16 | 16
![]() Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
|
15 | 15
![]() Notice of Payment Due in the amount of $1738 RE: Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Beilal M. Chatila) (eFilingID: 7474830) (admin) |
|
misc
EFILED RECEIPT - Voluntary Petition Fee Paid (11) [ADI]
Sun 04/06 2:37 PM
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 397562, eFilingID: 7474830) (auto) |
||
Friday, April 04, 2025 | ||
14 | 14
![]() Court's Certificate of Mailing of13 Notice of Requirement to Update Contact Information in PACER (jlns) |
|
13 | 13
![]() Notice of Requirement to Update Contact Information in PACER. (jlns) |
|
12 | 12
![]() Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jlns) |
|
Wednesday, April 02, 2025 | ||
11 | 11
![]() Members' Resolution of Cheema Investments, LLC (jlns) |
|
10 | 10
![]() Statement Regarding Ownership of Corporate Debtor/Party Re:2 Notice of Incomplete Filing (jlns) |
|
9 | 9
![]() Declaration of Parjodh Singh (jlns) |
|
8 | 8
![]() Amended Schedule H Non-Individual (jlns) |
|
7 | 7
![]() Amended Schedule G Non-Individual (jlns) |
|
6 | 6
![]() Amended Schedule E/F Non-Individual (jlns) |
|
5 | 5
![]() Amended Schedule D Non-Individual (jlns) |
|
4 | 4
![]() Amended Schedule A/B Non-Individual (jlns) |
|
3 | 3
![]() Statement of Financial Affairs Non-Individual (jlns) |
|
2 | 2
![]() Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 4/9/2025; Statement of Financial Affairs; Attorney Disclosure Statement due by 4/16/2025; Summary of Assets and Liabilities; 20 Largest Unsecured Creditors; List of Equity Security Holders; Master Equity Security Holder Address List; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 4/16/2025. (dpas) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Beilal M. Chatila) (eFilingID: 7474830) |
|
utility
Add Party via Internet Site
Wed 04/02 9:53 AM
|