Welcome to BusinessBankruptcies.com!

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

Dove Real Estate & Association Management LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk13770
TYPE / CHAPTER
Voluntary / 11

Filed

9-27-19

Updated

9-13-23

Last Checked

10-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2019
Last Entry Filed
Sep 30, 2019

Docket Entries by Quarter

Sep 27, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Dove Real Estate & Association Management LLC List of Equity Security Holders due 10/11/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/11/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/11/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/11/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/11/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/11/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 10/11/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/11/2019. Statement of Financial Affairs (Form 107 or 207) due 10/11/2019. Statement of Related Cases (LBR Form F1015-2) due 10/11/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/11/2019. 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 10/11/2019. Incomplete Filings due by 10/11/2019. (Weintraub, Daniel) WARNING: See docket entry no. 4 for correction. Case Also Deficient: Corporate Ownership Statement (Form 1007-4) due 10/11/2019. Deadlines Terminated: Declaration Re Schedules, Declaration Debtor Employment Income. Modified on 9/30/2019 (Shimizu, Tina). (Entered: 09/27/2019)
Sep 27, 2019 Receipt of Voluntary Petition (Chapter 11)(8:19-bk-13770) [misc,volp11] (1717.00) Filing Fee. Receipt number 49828131. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/27/2019)
Sep 28, 2019 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Selth, James. (Selth, James) (Entered: 09/28/2019)
Sep 30, 2019 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Lindsey, Crystle. (Lindsey, Crystle) (Entered: 09/30/2019)
Sep 30, 2019 4 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 Dove Real Estate & Association Management LLC) (Shimizu, Tina) (Entered: 09/30/2019)
Sep 30, 2019 5 Meeting of Creditors 341(a) meeting to be held on 10/31/2019 at 01:00 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 09/30/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk13770
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Sep 27, 2019
Type
voluntary
Terminated
Oct 1, 2020
Updated
Sep 13, 2023
Last checked
Oct 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Touch Office Technology
    6401 Nohs Homeowners Assn.
    Amber Lane Homeowners Assn.
    Anaheim Village
    Aztec Leasing
    Brio La Habra Community Assn.
    Brooker Associates
    Casa Del Amo Homeowners Assn.
    Chase
    Community Legal Advisors
    Fashion Heights Homewoners Assn.
    Garden Villas Homeowners Assn.
    Hampton Community Association
    Heritage Owners Association
    Highland Greens of Buena Park HOA
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dove Real Estate & Association Management LLC
    c/o Kevin Shelton
    1893 N Shaffer St
    Orange, CA 92865
    ORANGE-CA
    Tax ID / EIN: xx-xxx4601

    Represented By

    Daniel J Weintraub
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025-6553
    310-207-1494
    Fax : 310-442-0660
    Email: dan@wsrlaw.net

    U.S. Trustee

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

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 13, 2020 Beck & Chase Enterprises, Inc. 11V 8:2020bk12864
    Jul 29, 2020 Thompson Electrical Construction, Inc. 7 8:2020bk12126
    Nov 5, 2019 Almeza, Inc. 7 8:2019bk14331
    Sep 4, 2019 Alpha Floors, Inc. 7 8:2019bk13441
    Apr 25, 2019 JT Realty And Investments Inc 7 8:2019bk11570
    Nov 14, 2016 Alphasonic, Inc. 7 8:16-bk-14677
    Aug 6, 2014 PL Squared Inc. 7 8:14-bk-14868
    May 13, 2014 DRIVEiT Consumer Credit, LLC 11 8:14-bk-13005
    Feb 12, 2014 DRIVEiT Financial Services, LLC 11 8:14-bk-10871
    Jan 10, 2013 Censource, Inc. 7 8:13-bk-10291
    Jul 23, 2012 H & H Development Group, Inc. 7 8:12-bk-18833
    Dec 10, 2011 Scotties Smokehouse, LLC 7 8:11-bk-26954
    Oct 14, 2011 Padilla Construction Company 11 8:11-bk-24333
    Sep 6, 2011 Madden Corporation 11 8:11-bk-22572
    Jul 26, 2011 Cuthers Construction Inc 7 8:11-bk-20420