Welcome to BusinessBankruptcies.com!

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

PH Properties Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk14978
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-24

Updated

7-7-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jun 28, 2024

Docket Entries by Week of Year

Jun 25 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by PH Properties Group, LLC List of Equity Security Holders due 07/9/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/9/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 07/9/2024. . Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/9/2024. Statement of Financial Affairs (Form 107 or 207) due 07/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 07/9/2024. Statement of Related Cases (LBR Form F1015-2) due 07/9/2024. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 07/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/9/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/9/2024. Incomplete Filings due by 07/9/2024. (Pena, Leonard) Modified on 6/25/2024 (NV). (Entered: 06/25/2024)
Jun 25 2 Meeting of Creditors 341(a) meeting to be held on 7/23/2024 at 11:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 9/23/2024. (LL2) (Entered: 06/25/2024)
Jun 26 3 Order Setting Scheduling and Case Management Conference. Status conference set on July 25, 2024 at 11:30 a.m. (via ZoomGov). (BNC-PDF) (Related Doc # 1 ) Signed on 6/26/2024 (MB2) (Entered: 06/26/2024)
Jun 26 4 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PH Properties Group, LLC) Status hearing to be held on 7/25/2024 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Saltzman, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (MB2) (Entered: 06/26/2024)
Jun 27 5 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 6. Notice Date 06/27/2024. (Admin.) (Entered: 06/27/2024)
Jun 27 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PH Properties Group, LLC) No. of Notices: 1. Notice Date 06/27/2024. (Admin.) (Entered: 06/27/2024)
Jun 27 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PH Properties Group, LLC) No. of Notices: 1. Notice Date 06/27/2024. (Admin.) (Entered: 06/27/2024)
Jun 28 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-14978) [misc,volp11] (1738.00) Filing Fee. Receipt number A57052829. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/28/2024)
Jun 28 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/28/2024. (Admin.) (Entered: 06/28/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk14978
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jun 25, 2024
Type
voluntary
Updated
Jul 7, 2024
Last checked
Jul 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    11440 National Blvd. #14
    Assured Lender Services, Inc.
    Franchise Tax Board
    FRC VTX Assets LLC
    Internal Revenue Service
    Leonard Pena
    Los Angeles County Recorder

    Parties

    Debtor

    PH Properties Group, LLC
    5430 Glen Lakes Drive, Suite 250
    Dallas, TX 75231
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0915

    Represented By

    Leonard Pena
    Pena & Soma, Apc
    479 South Marengo Ave.
    Pasadena, CA 91101
    626-396-4000
    Fax : 626-498-8875
    Email: lpena@penalaw.com

    U.S. Trustee

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

    Represented By

    Noreen A Madoyan
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4064
    Email: Noreen.Madoyan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 25 PH Properties Group, LLC 7 2:2024bk15898
    Jul 25 PH Properties Group LLC 11V 2:2024bk15900
    Mar 20 GOLDENROD LLC 11 3:2024bk30778
    May 29, 2020 ParkHill Pediatric Surgery Center, LLC 11 3:2020bk31534
    May 19, 2020 Inspired Associates LLC 7 3:2020bk31440
    Mar 2, 2020 3 SC Holding, LLC 11 3:2020bk30738
    Feb 19, 2020 Nacza Walnut Hill, LLC 11 3:2020bk30565
    Dec 23, 2019 Greyterra Environmental, Inc. 7 4:2019bk45168
    Jan 16, 2019 Gulfstream Diagnostics, LLC 11 3:2019bk30159
    Nov 1, 2018 L O Transport, Inc. 7 5:2018bk52579
    Aug 15, 2018 Terra Services, LLC 7 3:2018bk32724
    Jul 12, 2013 Dunwell Corporation 11 3:13-bk-33531
    Jun 29, 2012 Xtreme Iron Hickory Creek, LLC 11 4:12-bk-41750
    Mar 23, 2012 Ecom PPO Advisors Holdings, Inc. 7 3:12-bk-31774
    Mar 8, 2012 Waterloo Restaurant Ventures, Inc. 11 3:12-bk-31573