Welcome to BusinessBankruptcies.com!

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

Las Tunas DCE, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk22691
TYPE / CHAPTER
Voluntary / 11

Filed

10-29-18

Updated

9-13-23

Last Checked

11-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2018
Last Entry Filed
Oct 30, 2018

Docket Entries by Quarter

Oct 29, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Las Tunas DCE, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/13/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/13/2018. Statement of Financial Affairs (Form 107 or 207) due 11/13/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B)- does not apply; statement of related case due 11/13/2018 Due: 11/13/2018. Incomplete Filings due by 11/13/2018. (Paloci, Henry) Modified on 10/30/2018 (Fortier, Stacey). (Entered: 10/29/2018)
Oct 29, 2018 2 List of Equity Security Holders Filed by Debtor Las Tunas DCE, LLC. (Paloci, Henry) (Entered: 10/29/2018)
Oct 29, 2018 3 Corporate resolution authorizing filing of petitions Filed by Debtor Las Tunas DCE, LLC. (Paloci, Henry) (Entered: 10/29/2018)
Oct 30, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-22691) [misc,volp11] (1717.00) Filing Fee. Receipt number 47961090. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/30/2018)
Oct 30, 2018 4 Notice to Filer of Correction Made/No Action Required: EIN Number was incorrectly entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Las Tunas DCE, LLC) (Tatum, Shafari) (Entered: 10/30/2018)
Oct 30, 2018 Judge Barry Russell added to case due to prior case 2:17-bk-14239-BR. Involvement of Judge Sandra R. Klein Terminated (Fleming, Lachelle) (Entered: 10/30/2018)
Oct 30, 2018 5 Scheduling Order re disclosure statement and plan (see order for details)(BNC-PDF) Signed on 10/30/2018. (Fortier, Stacey) (Entered: 10/30/2018)
Oct 30, 2018 6 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Las Tunas DCE, LLC) Status hearing to be held on 1/8/2019 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 10/30/2018)
Oct 30, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Las Tunas DCE, LLC) Statement of Related Cases (LBR Form F1015-2) due 11/13/2018. Incomplete Filings due by 11/13/2018. (Fortier, Stacey) (Entered: 10/30/2018)
Oct 30, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Las Tunas DCE, LLC) Statement of Related Cases (LBR Form F1015-2) due 11/13/2018. Incomplete Filings due by 11/13/2018. (Fortier, Stacey) (Entered: 10/30/2018)

There are 3 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
2:2018bk22691
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Oct 29, 2018
Type
voluntary
Terminated
Feb 11, 2019
Updated
Sep 13, 2023
Last checked
Nov 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bruce Menke, Esq.
    Capital Foreclosure Services
    Carol Unruh, Esq.
    East West Bank
    Internal Revenue Service
    James Phillips IV
    Kurt Wang
    LA County Tax Collector
    LOS ANGELES COUNTY TREASURER & TAX COLLECTOR
    William B. Wright

    Parties

    Debtor

    Las Tunas DCE, LLC
    1062 Las Tunas Dr.
    San Gabriel, CA 91776
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6863

    Represented By

    Henry D Paloci
    Henry D Paloci III PA
    5210 Lewis Rd. #5
    Agoura Hills
    Agoura Hills, CA 91301
    805-279-1225
    Fax : 866-565-6345
    Email: hpaloci@hotmail.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2023 Kotai Investments Inc. 11V 2:2023bk12242
    Apr 13, 2023 East Mission 8 Investment, Inc. 11V 2:2023bk12240
    Jul 28, 2021 Pacific Environmental Technologies, Inc. 11V 2:2021bk16058
    May 4, 2021 Pro Management Consulting, Inc. 7 2:2021bk13680
    Apr 24, 2019 Got News, LLC 7 2:2019bk14693
    Mar 12, 2018 Procal Investment and Management, LLC 7 2:2018bk12688
    Jan 16, 2017 LJ Trans, Inc. 7 2:17-bk-10483
    Nov 15, 2016 Wah Sun International, Inc 7 2:16-bk-25103
    Sep 23, 2016 CC Greystone, LLC 7 2:16-bk-22628
    Apr 11, 2014 Tai Lake Communications Inc 7 2:14-bk-16962
    May 26, 2013 CLARUS DIGICOM, Inc. 7 2:13-bk-23855
    Apr 2, 2013 Diory, Inc 7 2:13-bk-18555
    Feb 4, 2013 Diory, Inc 7 2:13-bk-12941
    Apr 27, 2012 Amazing Exhibits, Inc 7 2:12-bk-24792
    Jan 19, 2012 EOH Realty, Inc. dba Loan Plus 7 2:12-bk-12034