Welcome to BusinessBankruptcies.com!

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

DCI United Properties LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:16-bk-13592
TYPE / CHAPTER
Voluntary / 11

Filed

6-6-16

Updated

9-13-23

Last Checked

8-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2016
Last Entry Filed
Jun 30, 2016

Docket Entries by Year

Jun 29, 2016 1 Petition Chapter 11 Petition Received from US Bankruptcy Court, Central District of California. (ejone crt) (Entered: 06/29/2016)
Jun 29, 2016 2 Order To Show Cause why case should not be transferred to Bankruptcy Court for the Northern District of Ohio (Related Doc # doc ) Signed on 6/8/2016 (ejone) (Entered: 06/29/2016)
Jun 29, 2016 3 Meeting of Creditors 341(a) meeting to be held on 7/8/2016 at 10:00 AM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (ejone) (Entered: 06/29/2016)
Jun 29, 2016 4 BNC Certificate of Notice PDF Document. document(s)2 Order (Generic) (BNCPDF))No. of Notices: 1. Notice Date 06/10/2016. (ejone). (Entered: 06/29/2016)
Jun 29, 2016 5 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 & 12) No. of Notices: 7. Notice Date 06/11/2016. (ejone) (Entered: 06/29/2016)
Jun 29, 2016 6 Opposition to (related document(s): 2 Order (Generic) (BNCPDF)) Debtor's Response to Order to Show Cause Why Case Should Not Be Transferred to the Bankruptcy Court for the Northern District of Ohio with proof of service. Filed byDebtor DCI United Properties LLC. (ejone) (Entered: 06/29/2016)
Jun 29, 2016 7 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DCI United Properties LLC) Order to Show Cause hearing to be held on 6/23/2016 at 08:30 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein. (ejone) (Entered: 06/29/2016)
Jun 29, 2016 8 Proof of service Declaration re Service of Debtor's Response to Order to Show Cause Why Case Should Not Be Transferred to the Bankruptcy Court for the Northern District of Ohio with proof of service. Filed by Debtor DCI United Properties LLC(RE: related document(s)6 Opposition). (ejone) (Entered: 06/29/2016)
Jun 29, 2016 9 Notice of lodgment of Order Transferring Case to Northern District of Ohio in Accordance with the Court's Order to Show Cause: Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)2 Order To Show Causewhy case should not be transferred to Bankruptcy Court for the Northern District of Ohio (Related Doc # doc ) Signed on 6/8/2016). (ejone) (Entered: 06/29/2016)
Jun 29, 2016 10 Order transferring case to The Bankruptcy Court for the Northern District of Ohio in accordance with the Court's Order to Show Cause (BNCPDF) (Related Doc #1) Signed on 6/27/2016. (ejone) (Entered: 06/29/2016)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
1:16-bk-13592
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jessica E. Price Smith
Chapter
11
Filed
Jun 6, 2016
Type
voluntary
Terminated
Oct 16, 2018
Updated
Sep 13, 2023
Last checked
Aug 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Franchise Tax Board
    Cuyahoga County Fiscal Ofcr.
    DCI United Properties LLC
    Internal Revenue Service
    KB Realty LLC

    Parties

    Debtor

    DCI United Properties LLC
    PO Box 13012
    Marina del Ray, CA 90295
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6746

    Represented By

    Dana M. Douglas
    Dana M Douglas Attorney at Law
    11024 Balboa Blvd., No. 431
    Granada Hills, CA 91344
    (818) 360-8295
    Fax : (818) 360-9852
    Email: dmddouglas@hotmail.com
    Maria D. Giannirakis ust06
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 E. Superior Avenue Suite 441
    Cleveland, OH 44114-1240
    216-522-7800
    Fax : 216-522-7193
    Email: maria.d.giannirakis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20, 2023 Backflip Productions Inc. 7 2:2023bk11599
    Mar 20, 2023 Essential 11 Television LLC 7 2:2023bk11597
    Jun 8, 2021 MAH 710 Park Avenue 19C Inc. 11 2:2021bk14726
    Dec 10, 2020 Hangers LA, Inc. 7 2:2020bk20856
    Dec 19, 2017 EPI Management Services, Inc 7 2:2017bk25388
    Jun 6, 2016 DCI United Properties LLC 11 2:16-bk-17454
    Mar 16, 2016 Lucky Cats, Inc. 11 2:16-bk-13325
    Jan 13, 2016 GTS Franchising, LLC 11 2:16-bk-10403
    Oct 2, 2015 DCI United Properties LLC, a Limited Liability Com 11 1:15-bk-15628
    Dec 6, 2014 DCI United Properties LLC 11 1:14-bk-17660
    Jan 29, 2014 Cynergy Group International, LLC 11 2:14-bk-11637
    Nov 22, 2013 Boardbrokers, Inc and Boardbrokers, Inc. 7 2:13-bk-38034
    Aug 9, 2013 Mohdsameer Aljanedi Prof. Dental Corporation 11 2:13-bk-30146
    Aug 9, 2013 Mohdsameer Aljanedi Dental Corporation 11 2:13-bk-30138
    Jun 25, 2012 Cynergy Group International, LLC 11 2:12-bk-31954