Welcome to BusinessBankruptcies.com!

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

Overlord Real Estate Holdings. LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:2023bk11282
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-23

Updated

3-17-24

Last Checked

5-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2023
Last Entry Filed
May 1, 2023

Docket Entries by Month

May 1, 2023 1 Petition Chapter 7 Voluntary Petition for Non-individual . Fee Amount $338 Filed by Overlord Real Estate Holdings. LLC. Statement of Corporate Ownership due 05/15/2023. Government Proof of Claim Deadline: 10/30/2023. Atty Disclosure Statement due 05/15/2023. Schedule D due 05/15/2023. Schedule G due 05/15/2023. Schedule H due 05/15/2023. Statement of Financial Affairs due 05/15/2023. Summary of Assets and Liabilities due 05/15/2023. Incomplete Filings due by 05/15/2023. (MILLER, LARRY) (Entered: 05/01/2023)
May 1, 2023 Receipt of Voluntary petition (Chapter 7)( 23-11282) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A24888021. Fee Amount $ 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/01/2023)

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:2023bk11282
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patricia M. Mayer
Chapter
7
Filed
May 1, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
May 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Blue
    American Express Gold
    Berks County Tax Claim Bureau
    BSI Financial Services
    Cure Payment Recovery Solution
    Fundbox
    Gary Mengel
    Kabbage
    Kings Funding Group
    Lima One
    On Deck
    PMBDA
    Riverfront Federal Credit Union

    Parties

    Debtor

    Overlord Real Estate Holdings. LLC
    905 N. 9th Street
    Reading, PA 19604
    BERKS-PA
    Tax ID / EIN: xx-xxx2610
    aka Samuel Delacruz

    Represented By

    LARRY W. MILLER, JR.
    Miller Law Group, PLLC
    25 Stevens Avenue
    West Lawn, PA 19609
    (610) 670-9000
    Email: lmiller@millerlawgroup.net

    Trustee

    BONNIE B. FINKEL
    Bonnie B. Finkel
    P.O. Box 1710
    Cherry Hill, NJ 08034
    856-216-1278

    U.S. Trustee

    United States Trustee
    Office of United States Trustee
    Robert N.C. Nix Federal Building
    900 Market Street
    Suite 320
    Philadelphia, PA 19107
    (215)597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 21, 2022 Golden Circle Realty LLC and Golden Circle Realty LLC 7 4:2022bk12523
    Sep 21, 2022 CMRWG,LLC. 11 4:2022bk12524
    Oct 12, 2021 Winnie Realty Group LLC 7 4:2021bk12793
    Sep 10, 2020 200 North 8th Street Associates, LLC 11V 4:2020bk13650
    Sep 10, 2020 Enchanted Acres Farm, Inc. 11V 4:2020bk13639
    May 8, 2020 Salguero's, Inc. 11V 4:2020bk12251
    Mar 5, 2020 SM-T.E.H. Realty 5, LLC 11 4:2020bk41205
    Sep 3, 2019 National Brokers of America, Inc. 7 4:2019bk15488
    Mar 20, 2019 Reading Eagle Company 11 4:2019bk11728
    Mar 20, 2019 WEEU Broadcasting Company parent case 11 4:2019bk11731
    Feb 20, 2019 National Brokers of America, Inc. 7 4:2019bk11045
    Aug 13, 2018 Tomasso Enterprises Inc. 11 4:2018bk15375
    Apr 5, 2018 200 North 8th Street Associates, LLC 11 4:2018bk12290
    Feb 21, 2018 Enchanted Acres Farm, Inc. 11 4:2018bk11162
    Feb 19, 2016 Italian & French Pastry Shop, Inc. 11 4:16-bk-11085