Welcome to BusinessBankruptcies.com!

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

Palacio Del Sol, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-15857
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-12

Updated

9-14-23

Last Checked

2-21-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2012
Last Entry Filed
Feb 20, 2012

Docket Entries by Year

Feb 20, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Palacio Del Sol, LLC Schedule A due 03/5/2012. Schedule B due 03/5/2012. Schedule C due 03/5/2012. Schedule D due 03/5/2012. Schedule E due 03/5/2012. Schedule F due 03/5/2012. Schedule G due 03/5/2012. Schedule H due 03/5/2012. Schedule I due 03/5/2012. Schedule J due 03/5/2012. Statement of Financial Affairs due 03/5/2012. List of Equity Security Holders due 03/5/2012. Statement - Form 22B Due: 03/5/2012.Statement of Related Case due 03/5/2012. Notice of available chapters due 03/5/2012. Summary of schedules due 03/5/2012. Declaration concerning debtors schedules due 03/5/2012. Disclosure of Compensation of Attorney for Debtor due 03/5/2012. Statistical Summary due 03/5/2012. Corporate Ownership Statement due by 03/5/2012. Incomplete Filings due by 03/5/2012. (Park, Kyungsoo) (Entered: 02/20/2012)
Feb 20, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-15857) [misc,volp11] (1046.00) Filing Fee. Receipt number 25464440. Fee amount 1046.00. (U.S. Treasury) (Entered: 02/20/2012)
Feb 20, 2012 2 Matrix (Mailing List) 1st Amended Filed by Debtor Palacio Del Sol, LLC. (Park, Kyungsoo) (Entered: 02/20/2012)
Feb 20, 2012 3 Amendment to List of Creditors. 1st Fee Amount $30 Filed by Debtor Palacio Del Sol, LLC. (Park, Kyungsoo) (Entered: 02/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-15857
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Feb 20, 2012
Type
voluntary
Terminated
Sep 21, 2012
Updated
Sep 14, 2023
Last checked
Feb 21, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bellann Raile, Cordes & Company LLC
    Independence Bank
    James A. Shalvoy, Esq.
    Los Angeles County Tax Collector
    R.E.F.S. Inc.
    Scott R. Albrect, Esq.

    Parties

    Debtor

    Palacio Del Sol, LLC
    305 S. Mac Cadden Pl
    Los Angeles, CA 90020
    LOS ANGELES-CA
    213-427-9727
    Tax ID / EIN: xx-xxx9147

    Represented By

    Kyungsoo Ken Park
    3600 Wilshire Blvd Ste 1722
    Los Angeles, CA 90010
    213-427-9727
    Fax : 213-427-9757
    Email: kspark_law@yahoo.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 Forme A&E Corp. 7 2:2023bk17348
    Dec 9, 2022 509 Construction, Inc., a California corporation 7 1:2022bk11426
    Feb 2, 2021 RoxyFit, LLC 7 2:2021bk10830
    Oct 15, 2020 2161 Argyle LLC 7 2:2020bk19343
    May 28, 2020 21251 TERRY LLC 7 2:2020bk14865
    Aug 6, 2019 JC Laundry, LLC 11 2:2019bk19149
    Feb 14, 2018 103 VVE Enterprises Corp 7 2:2018bk11595
    Aug 18, 2017 708 Hampton, LLC 7 2:17-bk-20138
    Nov 3, 2015 GP Acquisition LLC 7 2:15-bk-26887
    May 4, 2015 MLE Partners LLC 11 2:15-bk-17155
    Mar 6, 2015 Greenalicious, Inc. 7 2:15-bk-13475
    Feb 2, 2015 MLE Partners LLC 11 2:15-bk-11547
    Nov 5, 2013 Saige Properties, Inc. a Colorado Corporation 11 3:13-bk-35787
    Dec 26, 2012 ogechi Duskid Development, Inc. 7 2:12-bk-51895
    Aug 1, 2011 Fresno Inn At Parkway, LLC 7 2:11-bk-42817