Welcome to BusinessBankruptcies.com!

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

D & L Real Estate Enterprises, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2022bk12412
TYPE / CHAPTER
Voluntary / 11V

Filed

6-24-22

Updated

3-31-24

Last Checked

7-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2022
Last Entry Filed
Jun 24, 2022

Docket Entries by Month

Jun 24, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual. Fee Amount $1738 Filed by D & L Real Estate Enterprises, LLC List of Equity Security Holders due 07/8/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/8/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/8/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/8/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/8/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/8/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 07/8/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/8/2022. Statement of Financial Affairs (Form 107 or 207) due 07/8/2022. Corporate Resolution Authorizing Filing of Petition due 07/8/2022. Statement of Related Cases (LBR Form F1015-2) due 07/8/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/8/2022. Incomplete Filings due by 07/8/2022. Chapter 11 Plan Subchapter V Due by 09/22/2022. (Resnik, Matthew) (Entered: 06/24/2022)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2022bk12412
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11V
Filed
Jun 24, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 20, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept of Tax and Fee Admi
    Dan A. Ketelaars
    Employment Developement Dept
    Franchise Tax Board
    Georgiana McGlamary
    Internal Revenue Service
    Riverside County Treasurer and Tax
    Slovak Baron Empey Murphy & Pinkney
    U.S. Dept of the Interior, BIA
    William McGlamary

    Parties

    Debtor

    D & L Real Estate Enterprises, LLC
    424 S. Indian Canyon Drive
    Palm Springs, CA 92262
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx6506

    Represented By

    Matthew D. Resnik
    RHM Law LLP
    17609 Ventura Blvd., Suite 314
    91316
    Encino, CA 91403
    818-285-0100
    Email: matt@rhmfirm.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12, 2022 BDS Marketing, LLC, a Montana limited liability co 11 6:2022bk11340
    Sep 24, 2021 RBC Builders, Inc. 7 6:2021bk15083
    Sep 9, 2021 FULONGTENG, INC. 7 6:2021bk14830
    Jul 20, 2020 Fury Investments, Inc. fdba Zelda's Nightclub 7 6:2020bk14908
    Aug 13, 2019 O'Linn Security Incorporated 11 6:2019bk17085
    Mar 29, 2019 HK Fitness, Inc. 7 6:2019bk12607
    Aug 21, 2017 EKLA Home Inc 7 6:17-bk-16997
    Apr 11, 2017 Modern Properties, LLC 7 6:17-bk-12976
    Sep 30, 2015 Palm Falls House Inc 7 6:15-bk-19636
    May 8, 2013 Recreation Villas LLC 7 6:13-bk-18229
    Aug 31, 2012 TLG Springcreek Apartments 2, LLC parent case 11 1:12-bk-11974
    May 7, 2012 Edenhurst Gallery 11 6:12-bk-21311
    Mar 6, 2012 5KDS Corp 7 6:12-bk-15685
    Mar 6, 2012 Palm Springs Modern Homes IV, LLC 7 6:12-bk-15683
    Sep 22, 2011 Spanish Inn Inc. 11 6:11-bk-39840