Welcome to BusinessBankruptcies.com!

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

American Legacy Realty LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk13887
TYPE / CHAPTER
Voluntary / 11V

Filed

7-9-24

Updated

8-4-24

Last Checked

7-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2024
Last Entry Filed
Jul 13, 2024

Docket Entries by Week of Year

Jul 9 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by American Legacy Realty LLC List of Equity Security Holders due 7/23/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/23/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/23/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/23/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/23/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/23/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 7/23/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/23/2024. Statement of Financial Affairs (Form 107 or 207) due 7/23/2024. Corporate Resolution Authorizing Filing of Petition due 7/23/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 7/23/2024. Statement of Related Cases (LBR Form F1015-2) due 7/23/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/23/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/23/2024. Incomplete Filings due by 7/23/2024. Chapter 11 Plan Subchapter V Due by 10/7/2024. (RS) (Entered: 07/09/2024)
Jul 9 2 Receipt of Chapter 11 Filing Fee - $1,738.00 by RS. Receipt Number 61001181. (admin) (Entered: 07/09/2024)
Jul 11 3 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 7/11/2024. Status conference hearing to be held on 8/20/2024 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle Initial Status Conference Report Due By 8/6/2024. (JC6) (Entered: 07/11/2024)
Jul 11 4 Hearing Set Status Conference hearing to be held on 8/20/2024 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JC6) (Entered: 07/11/2024)
Jul 11 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor American Legacy Realty LLC) No. of Notices: 2. Notice Date 07/11/2024. (Admin.) (Entered: 07/11/2024)
Jul 11 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor American Legacy Realty LLC) No. of Notices: 2. Notice Date 07/11/2024. (Admin.) (Entered: 07/11/2024)
Jul 12 7 Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (Feuerstein, Abram) (Entered: 07/12/2024)
Jul 13 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 2. Notice Date 07/13/2024. (Admin.) (Entered: 07/13/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2024bk13887
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11V
Filed
Jul 9, 2024
Type
voluntary
Updated
Aug 4, 2024
Last checked
Jul 15, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    American Legacy Realty LLC
    44750 Elkhorn Trail
    Indian Wells, CA 92210
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3959

    Represented By

    Reshma Kamath
    Law Office of Reshma Kamath
    700 EL Camino Real #120-1084
    Menlo Park, CA 94025-4847
    650-257-0719

    Trustee

    Caroline Renee Djang (TR)
    Buchalter
    18400 Von Karman Avenue
    Ste 800
    Irvine, CA 92612-0514
    949-760-1121

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 30, 2020 Sustainable Turf Solutions LLC 7 6:2020bk17699
    Oct 16, 2020 CGC-Mroz Accountants & Advisors 11V 6:2020bk16924
    May 24, 2019 JOIRIDE, Inc. 7 6:2019bk14506
    Jun 27, 2018 Flores De Colores Growers, INC 7 6:2018bk15424
    Jan 26, 2018 L3 Productions, Inc. 7 6:2018bk10595
    May 18, 2017 Phoebe's Papa LLC 7 6:17-bk-14179
    Mar 1, 2016 Cash Flo V, LLC 7 2:16-bk-00822
    Dec 18, 2014 Mattress Showcase, LLC 7 6:14-bk-25101
    Jun 13, 2013 Juneau Development Inc. 7 6:13-bk-20314
    Mar 27, 2013 Desert Elite Inc 7 6:13-bk-15456
    Jan 28, 2013 Desert Elite, Inc a California Corporation 7 6:13-bk-11490
    Oct 4, 2012 Coachella Valley Security Incorporated 7 6:12-bk-32684
    Sep 14, 2012 Coachella Valley Security Incorporated 7 6:12-bk-31241
    Apr 11, 2012 DeGeare Builders, Inc. aka DeGeare Builders and De 7 6:12-bk-18967
    Feb 22, 2012 SSH Inc 11 6:12-bk-14311