Welcome to BusinessBankruptcies.com!

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

RT Development LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2021bk10292
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-21

Updated

9-13-23

Last Checked

3-19-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2021
Last Entry Filed
Feb 23, 2021

Docket Entries by Quarter

Feb 22, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by RT Development LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/8/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/8/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/8/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/8/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/8/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 03/8/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/8/2021. Statement of Financial Affairs (Form 107 or 207) due 03/8/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/8/2021. Incomplete Filings due by 03/8/2021. (Resnik, Matthew) CORRECTION: Petition also deficient for Statement of Related cases due 03/8/2021. Modified on 2/23/2021 (Garcia, Patty). (Entered: 02/22/2021)
Feb 23, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor RT Development LLC) Statement of Related Cases (LBR Form F1015-2) due 3/8/2021. Incomplete Filings due by 3/8/2021. (Garcia, Patty) (Entered: 02/23/2021)
Feb 23, 2021 2 Meeting of Creditors 341(a) meeting to be held on 3/30/2021 at 01:00 PM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 6/1/2021. (Remy, Johanne) (Entered: 02/23/2021)
Feb 23, 2021 Receipt of Voluntary Petition (Chapter 11)(1:21-bk-10292) [misc,volp11] (1738.00) Filing Fee. Receipt number 52507831. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/23/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2021bk10292
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Feb 22, 2021
Type
voluntary
Terminated
Aug 2, 2021
Updated
Sep 13, 2023
Last checked
Mar 19, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    90265 Films, LLC
    Bob Loftus
    California Dept of Tax and Fee Admi
    Chris Kreidel
    Chris Kreidel
    Connie Warren
    Craig and Carol Eiland
    Dale A. and Judy E. Hopkins
    David Hodge and Stacey Freeman
    David Hodge and Stacey Freeman
    Easy Financial
    Emily and Mark Guido
    Employment Developement Dept
    Estate of William Spalthoff
    FRANCHISE TAX BOARD
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RT Development LLC
    30313 Canwood Street, Suite 32
    Agoura Hills, CA 91301
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5662

    Represented By

    Matthew D. Resnik
    Resnik Hayes Moradi
    17609 Ventura Blvd. Suite 314
    Encino, CA 91316
    (818)285-0100
    Fax : (818)855-7013
    Email: matt@rhmfirm.com

    U.S. Trustee

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

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 21, 2022 Demar Construction Inc 7 1:2022bk10070
    Sep 29, 2021 Coast Management.net, A California Corporation 7 1:2021bk11600
    May 3, 2021 RT Development, LLC 11 1:2021bk10809
    Aug 19, 2020 ARM Management LLC 11 1:2020bk11492
    Mar 23, 2020 Malibu California Model Drug Treatment Center, Inc 11V 1:2020bk10677
    Sep 26, 2018 SOUTHWEST SERVICES GROUP, LLC 11 2:2018bk11726
    Mar 21, 2017 Kathleen Carson DDS, Inc. 7 1:17-bk-10723
    Jan 2, 2014 Guy Matthew, Inc. 11 1:14-bk-10028
    Nov 26, 2013 Jonathan Ziv, D.D.S., Inc. 7 1:13-bk-17432
    Nov 8, 2013 Oxnard Gas Station, Inc. 11 1:13-bk-17114
    Oct 18, 2013 Pomona Gas Station, Inc. 11 1:13-bk-16672
    Dec 19, 2012 THQ Wireless Inc. 11 1:12-bk-13400
    Dec 19, 2012 THQ Inc. 11 1:12-bk-13398
    Dec 18, 2012 Internet Specialties West, Inc., a California corp 11 1:12-bk-20897
    Jun 29, 2012 Townsend Films LLC 7 1:12-bk-15945