Welcome to BusinessBankruptcies.com!

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

Dcm P3, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk12507
TYPE / CHAPTER
Voluntary / 11V

Filed

10-14-21

Updated

9-13-23

Last Checked

11-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2021
Last Entry Filed
Oct 17, 2021

Docket Entries by Quarter

Oct 14, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by DCM-P3, LLC List of Equity Security Holders due 10/28/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/28/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/28/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/28/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/28/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/28/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/28/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 10/28/2021. Schedule I: Your Income (Form 106I) due 10/28/2021. Schedule J: Your Expenses (Form 106J) due 10/28/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/28/2021. Statement of Financial Affairs (Form 107 or 207) due 10/28/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/28/2021. Statement About Your Social Security Numbers (Form 121) due by 10/28/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 10/28/2021. Cert. of Credit Counseling due by 10/28/2021. Corporate Resolution Authorizing Filing of Petition due 10/28/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 10/28/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/28/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/28/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/28/2021. Incomplete Filings due by 10/28/2021. (Seflin, Susan) WARNING: See docket entry no 3 for correction. Terminated deadlines of documents not required Statement of SSN, Sch C,I,J, J2, Decl Re Sched, Form 122B,Credit Counseling Cert,BPP, Disclosure of BPP, Decl of Employment Income. CASE DEFICIENT: Decl for Non-Individual due 10/28/2021. Modified on 10/15/2021 (Nguyen, Vi). (Entered: 10/14/2021)
Oct 14, 2021 Receipt of Voluntary Petition (Chapter 11)( 8:21-bk-12507) [misc,volp11] (1738.00) Filing Fee. Receipt number A53502299. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/14/2021)
Oct 15, 2021 2 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :mgalvan@bg.law: Filed by Debtor DCM-P3, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Seflin, Susan) (Entered: 10/15/2021)
Oct 15, 2021 Receipt of Request for a Certified Copy( 8:21-bk-12507-SC) [misc,paycert] ( 11.00) Filing Fee. Receipt number A53502773. Fee amount 11.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 10/15/2021)
Oct 15, 2021 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DCM-P3, LLC) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/29/2021. (Nguyen, Vi) (Entered: 10/15/2021)
Oct 15, 2021 Judge Theodor Albert added to case due to affiliated cases 8:19-bk-10526-TA. Involvement of Judge Scott C Clarkson Terminated (Nguyen, Vi). Case also affiliated to case 8:21-bk-12506-TA (Sarina Browndorf). Modified on 10/15/2021 (Corona, Heidi). (Entered: 10/15/2021)
Oct 15, 2021 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DCM-P3, LLC) (Nguyen, Vi) (Entered: 10/15/2021)
Oct 15, 2021 4 Certified Copy Emailed to mgalvan@bg.law (Entered: 10/15/2021)
Oct 15, 2021 5 Addendum to voluntary petition to Elect Subchapter V Filed by Debtor DCM-P3, LLC. (Seflin, Susan) (Entered: 10/15/2021)
Oct 17, 2021 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DCM-P3, LLC) No. of Notices: 1. Notice Date 10/17/2021. (Admin.) (Entered: 10/17/2021)

There are 1 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
California Central Bankruptcy Court
Case number
8:2021bk12507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Oct 14, 2021
Type
voluntary
Terminated
Jan 3, 2023
Updated
Sep 13, 2023
Last checked
Nov 10, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Axos Bank f/k/a B of I Federal Bank
    First American Title Ins Co
    First American Title Ins Co
    First American Title Ins Co
    First American Title Ins Co
    First American Title Ins Co
    First American Title Ins Co
    First American Title Ins Co
    First American Title Ins Co
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Garden Foods Inc
    GF Capital Group
    Internal Revenue Service
    Matthew C Browndorf
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DCM-P3, LLC
    34 Black Hawk
    Irvine, CA 92603-0311
    ORANGE-CA
    Tax ID / EIN: xx-xxx7966

    Represented By

    Susan K Seflin
    Brutzkus Gubner Rozansky Seror Weber LLP
    21650 Oxnard St., Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-927-9099
    Email: sseflin@bg.law

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13, 2023 U.S. Technology Solutions, Inc. DBA OC Computers 7 8:2023bk10267
    Aug 8, 2019 Cold Shoulder, LLC 7 8:2019bk13072
    Apr 2, 2018 i.i. Fuels, Inc. 7 8:2018bk11154
    Mar 21, 2018 Fari Shady Canyon, LLC 11 8:2018bk10965
    Dec 30, 2016 Fari Shady Canyon, LLC 7 8:16-bk-15251
    Dec 10, 2014 Ron Siegel & Associates, Inc. 7 8:14-bk-17151
    Oct 2, 2014 CV Restaurants, LLC 7 8:14-bk-15957
    May 19, 2014 J.C. Only One, Inc 7 8:14-bk-13142
    Aug 19, 2013 Maintenance Pacesetters Inc 7 8:13-bk-17029
    Apr 5, 2013 Maintenance Pacesetters Inc 7 8:13-bk-13007
    Jan 10, 2013 Lot 425R, LLC 11 1:13-bk-10280
    Oct 10, 2012 M & A Touch of Class, Inc. 11 8:12-bk-21871
    Aug 30, 2012 Beverly Hills Surgical Specialists, A Medical Corp 7 8:12-bk-20321
    Dec 29, 2011 MLS Landscape Design, Inc. 7 8:11-bk-27737
    Jul 20, 2011 Oliver, Inc. 7 8:11-bk-20190