Welcome to BusinessBankruptcies.com!

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

Y&M Rental Property Management, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2019bk90151
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-19

Updated

9-13-23

Last Checked

3-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2019
Last Entry Filed
Feb 21, 2019

Docket Entries by Quarter

Feb 21, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1717.00) (Johnston, David) (eFilingID: 6450905) (Entered: 02/21/2019)
Feb 21, 2019 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 349021, eFilingID: 6450905) (auto) (Entered: 02/21/2019)
Feb 21, 2019 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 2/28/2019; Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 3/7/2019. (ltas) (Entered: 02/21/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2019bk90151
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Feb 21, 2019
Type
voluntary
Terminated
Jul 13, 2021
Updated
Sep 13, 2023
Last checked
Mar 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wells Fargo Bank National Association
    Wells Fargo Home Equity
    Yajaira Vaca

    Parties

    Debtor

    Y&M Rental Property Management, LLC
    2521 Fiesta Way
    Ceres, CA 95307
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx2194

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street , Room 7-500
    Sacramento, CA 95814

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 Grewal Cargo, Inc 7 9:2023bk90452
    Nov 8, 2021 Mann Truck & Trailer Repair, Inc 7 9:2021bk90534
    Aug 19, 2019 Kirksville Hospitality Inc. 7 9:2019bk90752
    Jul 25, 2018 Kemp Land Company 7 9:2018bk90539
    May 22, 2018 Y&M Rental Property Management, LLC 11 9:2018bk90375
    Sep 25, 2014 Steve's Custom Stucco, Inc 7 9:14-bk-91324
    Sep 24, 2014 Adviced Services, Inc 7 9:14-bk-91323
    Jan 6, 2014 American Dairy Equipment Inc. 7 9:14-bk-90015
    Oct 16, 2012 PADDA Hotels LLC 11 1:12-bk-13786
    Mar 20, 2012 Doyle's Steel Co., Inc. 7 9:12-bk-90774
    Mar 13, 2012 Tetzlaff Chiropractic, Inc. 11 9:12-bk-90687
    Feb 28, 2012 Whitetail Crossings, LLC 11 9:12-bk-90537
    Jan 31, 2012 Kelly Door Company, Inc. 7 9:12-bk-90284
    Dec 30, 2011 Iron Works Enterprises, Inc. 7 9:11-bk-94418
    Aug 16, 2011 O'Fallon Hospitality, Inc. 11 2:11-bk-20328