Welcome to BusinessBankruptcies.com!

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

DHUD Investments, A CA Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk13542
TYPE / CHAPTER
Voluntary / 11V

Filed

6-8-23

Updated

3-31-24

Last Checked

7-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 13, 2023
Last Entry Filed
Jun 11, 2023

Docket Entries by Month

Jun 8, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by DHUD Investments, A CA Corporation List of Equity Security Holders due 6/22/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/22/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/22/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/22/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/22/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/22/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 6/22/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/22/2023. Statement of Financial Affairs (Form 107 or 207) due 6/22/2023. Corporate Resolution Authorizing Filing of Petition due 6/22/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 6/22/2023. Statement of Related Cases (LBR Form F1015-2) due 6/22/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/22/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/22/2023. Incomplete Filings due by 6/22/2023. Chapter 11 Plan Small Business Subchapter V Due by 9/6/2023. (KC2) Additional attachment(s) added on 6/8/2023 (KC2). (Entered: 06/08/2023)
Jun 8, 2023 Receipt of Chapter 11 Filing Fee - $1738.00 by 01. Receipt Number 20247756. (admin) (Entered: 06/08/2023)
Jun 9, 2023 2 Request for courtesy Notice of Electronic Filing (NEF) for Rehabbers Financial Filed by Hagen, David. (Hagen, David) (Entered: 06/09/2023)
Jun 9, 2023 3 Notice of Appointment of Trustee with proof of service. Gregory Kent Jones (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Morrison, Kelly) (Entered: 06/09/2023)
Jun 9, 2023 4 Meeting of Creditors 341(a) meeting to be held on 6/30/2023 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 8/29/2023. Proofs of Claims due by 8/17/2023. Government Proof of Claim due by 12/5/2023. (LL2) (Entered: 06/09/2023)
Jun 10, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DHUD Investments, A CA Corporation) No. of Notices: 2. Notice Date 06/10/2023. (Admin.) (Entered: 06/10/2023)
Jun 10, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DHUD Investments, A CA Corporation) No. of Notices: 2. Notice Date 06/10/2023. (Admin.) (Entered: 06/10/2023)
Jun 11, 2023 7 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 5. Notice Date 06/11/2023. (Admin.) (Entered: 06/11/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk13542
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11V
Filed
Jun 8, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AZTEC T.D. SERVICES CO
    AZTEC T.D. SERVICES CO
    Franchise Tax Board

    Parties

    Debtor

    DHUD Investments, A CA Corporation
    1843 W 152nd St
    Los Angeles, CA 90249
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6193

    Represented By

    Ilbert A Phillips
    Law Offices of Ilbert Phillips
    8401 S Normandie Ave
    Los Angeles, CA 90044
    310-346-9187

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 29, 2020 Rancho Cielo Estates, LTD 11 2:2020bk12306
    Jan 10, 2020 Zadeh Investments. Inc. 7 2:2020bk10232
    Jan 8, 2020 Reefton, LLC 11 2:2020bk10181
    Feb 26, 2019 Access Global solutions, Inc. 7 2:2019bk12020
    Jun 18, 2018 Benjamin Construction and Development, Inc. 7 2:2018bk17021
    Jan 20, 2017 Notesettlors LLC 7 2:17-bk-10698
    Dec 5, 2016 Notesettlors LLC 7 2:16-bk-25932
    May 5, 2016 SPC Iron Works, Inc. 7 2:16-bk-15986
    Nov 3, 2014 Paisano Meats, Inc. 7 2:14-bk-30748
    Oct 8, 2014 Support Services Of America, Inc. 7 2:14-bk-29125
    Dec 11, 2013 Secure Transitions, Inc. 7 2:13-bk-39179
    Feb 7, 2013 Bern 2000 LLC 11 2:13-bk-13196
    Aug 25, 2012 Sam & Haeng, Inc. 7 2:12-bk-39156
    May 21, 2012 Bern 2000 LLC 11 2:12-bk-27785
    Nov 4, 2011 Eagle Energy Group, LLC 7 2:11-bk-56026