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
2:2024bk15900
TYPE / CHAPTER
Voluntary / 11V

Filed

7-25-24

Updated

10-20-24

Last Checked

7-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2024
Last Entry Filed
Jul 25, 2024

Docket Entries by Week of Year

Jul 25 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by PH Properties Group LLC (Villalobos, Edward) WARNING: Item subsequently amended by docket entry no. 4 . Case deificient for Corporate Ownership Statement (LBR Form F1007-4) due by 8/8/2024. Statement of Related Cases (LBR Form F1015-2) due 8/8/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/8/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/8/2024. List of Equity Security Holders due 8/8/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/8/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/8/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/8/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/8/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/8/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 8/8/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/8/2024. Statement of Financial Affairs (Form 107 or 207) due 8/8/2024. Incomplete Filings due by 8/8/2024. Modified on 7/25/2024 (DG). (Entered: 07/25/2024)
Jul 25 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-15900) [misc,volp11] (1738.00) Filing Fee. Receipt number A57160539. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/25/2024)
Jul 25 2 Updated Debtor's Election to Non-Small Business Non-Subchapter V. 1. (LL2) (Entered: 07/25/2024)
Jul 25 3 Notice to Filer of Correction Made/No Action Required: The Tax ID Number was not entered in the system at the time of filing. Other - 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 PH Properties Group LLC) (LL2) . (Entered: 07/25/2024)
Jul 25 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PH Properties Group LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 8/8/2024. Statement of Related Cases (LBR Form F1015-2) due 8/8/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/8/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/8/2024. Incomplete Filings due by 8/8/2024. (DG) (Entered: 07/25/2024)
Jul 25 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PH Properties Group LLC) List of Equity Security Holders due 8/8/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/8/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/8/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/8/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/8/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/8/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 8/8/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/8/2024. Statement of Financial Affairs (Form 107 or 207) due 8/8/2024. (DG) (Entered: 07/25/2024)
Jul 25 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case deificient for Corporate Ownership Statement (LBR Form F1007-4) due by 8/8/2024. Statement of Related Cases (LBR Form F1015-2) due 8/8/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/8/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/8/2024. List of Equity Security Holders due 8/8/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/8/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/8/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/8/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/8/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/8/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 8/8/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/8/2024. Statement of Financial Affairs (Form 107 or 207) due 8/8/2024. Incomplete Filings due by 8/8/2024. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PH Properties Group LLC) (DG) (Entered: 07/25/2024)
Jul 25 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PH Properties Group LLC) (DG) (Entered: 07/25/2024)
Jul 25 6 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PH Properties Group LLC) (DG) (Entered: 07/25/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk15900
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11V
Filed
Jul 25, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jul 26, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

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

    Represented By

    Edward A Villalobos
    Law Offices of Edward A Villalobos
    3711 Long Beach Blvd. Ste 806A
    Long Beach, CA 90807
    562-595-6021
    Fax : 562-427-4268
    Email: VillalobosBK1@gmail.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
    Jun 25 PH Properties Group, LLC 11 2:2024bk14978
    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