Welcome to BusinessBankruptcies.com!

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

Dreamland Realty Inc and Dreamland Realty Inc Dreamland Realty Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-20532
TYPE / CHAPTER
Voluntary / 7

Filed

7-1-15

Updated

9-13-23

Last Checked

8-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2015
Last Entry Filed
Jul 1, 2015

Docket Entries by Year

Jul 1, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Dreamland Realty Inc, Dreamland Realty Inc Dreamland Realty Inc Summary of Schedules (Form B6 Pg 1) due 07/15/2015. Schedule A (Form B6A) due 07/15/2015. Schedule B (Form B6B) due 07/15/2015. Schedule C (Form B6C) due 07/15/2015. Schedule D (Form B6D) due 07/15/2015. Schedule E (Form B6E) due 07/15/2015. Schedule F (Form B6F) due 07/15/2015. Schedule G (Form B6G) due 07/15/2015. Schedule H (Form B6H) due 07/15/2015. Schedule I (Form B6I) due 07/15/2015. Schedule J (Form B6J) due 07/15/2015. Declaration Concerning Debtors Schedules (Form B6) due 07/15/2015. Statement of Financial Affairs (Form B7) due 07/15/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 07/15/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 07/15/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 07/15/2015. Corporate resolution authorizing filing of petitions due 07/15/2015. Corporate Ownership Statement due by 07/15/2015. Statistical Summary (Form B6 Pg 2) due 07/15/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 07/15/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 07/15/2015. Incomplete Filings due by 07/15/2015. (Uku, Levi) (Entered: 07/01/2015)
Jul 1, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-20532) [misc,volp7] ( 335.00) Filing Fee. Receipt number 40277925. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/01/2015)
Jul 1, 2015 Meeting of Creditors with 341(a) meeting to be held on 08/05/2015 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Proof of Claim due by 11/03/2015. (Uku, Levi) (Entered: 07/01/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-20532
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Jul 1, 2015
Type
voluntary
Terminated
Aug 21, 2015
Updated
Sep 13, 2023
Last checked
Aug 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dreamland Mailing List
    Dreamland Realty Inc
    Levi Reuben Uku
    Oscar and Francisca Salamone Family Trust
    Oscar and Francisca Salamone Family Trust
    Oscar and Francisca Salamone Family Trust
    Oscar and Francisca Salamone Family Trust
    Rehabbers Financial DBA Aztec Financial

    Parties

    Debtor

    Dreamland Realty Inc
    8221 Third Street #203
    Downey, CA 90241
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6585

    Represented By

    Levi Reuben Uku
    Law Offices of Levi Reuben Uku
    3540 Wilshire Blvd Ste 626
    Los Angeles, CA 90010
    213-385-0193
    Fax : 213-385-0576
    Email: Levireuben@gmail.com

    Joint Debtor

    Dreamland Realty Inc Dreamland Realty Inc
    8221 Third Street #203
    Downey, CA 90241
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-6585

    Represented By

    Levi Reuben Uku
    (See above for address)

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 Apex Trucking LLC 7 2:2023bk54193
    Jan 20, 2023 Surnaik Holdings of WV LLC 7 6:2023bk60006
    Apr 16, 2021 Scoro Food Services LLC 7 6:2021bk60042
    Mar 31, 2020 Moore Trucking inc. 11 2:2020bk20136
    Mar 27, 2020 Adams Oil & Gas, LLC 7 6:2020bk60037
    Oct 28, 2019 CNE Poured Walls, Inc. 11 2:2019bk56875
    Apr 27, 2018 Breton L. Morgan, M.D., Inc. 11 3:2018bk30195
    Feb 5, 2018 Pete Gould & Sons, Inc. 11 2:2018bk20047
    Feb 2, 2018 3G Properties, LLC 11 2:2018bk20040
    Sep 1, 2016 Lonerider Trucking LLC 7 3:16-bk-30407
    Jun 19, 2015 Sandstone Terrace Mobile Home Park, LLC 7 2:15-bk-54047
    Nov 14, 2014 Fox Engineering, Inc. 11 2:14-bk-20596
    Jan 13, 2014 RAM Entertainment LLC 11 3:14-bk-30009
    Aug 15, 2013 Greenscape Analytical Laboratories, Inc. 7 2:13-bk-20416
    Apr 8, 2013 Always Medical Equipment, Inc. 11 1:13-bk-10749