Welcome to BusinessBankruptcies.com!

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

Z Real Estate Holdings LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk10594
TYPE / CHAPTER
Voluntary / 11V

Filed

3-9-21

Updated

9-13-23

Last Checked

4-2-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2021
Last Entry Filed
Mar 9, 2021

Docket Entries by Quarter

Mar 9, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual. Fee Amount $1738 Filed by Z Real Estate Holdings LLC List of Equity Security Holders due 03/23/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/23/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/23/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/23/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/23/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/23/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/23/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 03/23/2021. Schedule I: Your Income (Form 106I) due 03/23/2021. Schedule J: Your Expenses (Form 106J) due 03/23/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/23/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/23/2021. Statement of Financial Affairs (Form 107 or 207) due 03/23/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/23/2021. Statement About Your Social Security Numbers (Form 121) due by 03/23/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 03/23/2021. Cert. of Credit Counseling due by 03/23/2021. Corporate Resolution Authorizing Filing of Petition due 03/23/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 03/23/2021. Statement of Related Cases (LBR Form F1015-2) due 03/23/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 03/23/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 03/23/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/23/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/23/2021. Incomplete Filings due by 03/23/2021. Chapter 11 Plan Subchapter V Due by 06/7/2021. (Goldbach, Marc) WARNING DEADLINES TERMINATED: Schedules C,I,J & J2, Decl. Sched form 106Dec, SSN Statement, Certificate of credit counseling, BPP dcl. sign form 119, Dicsl comp of BPP Form 2800, Decl. emp. Income Form 1002-1. ADDITIONAL DEFICIENT DOCUMENTS: 20 Largest list shows no creditors, Creditors not listed PDF, and Judge/Trustee not assigned on the case. Modified on 3/9/2021 (Beezer, Cynthia). (Entered: 03/09/2021)
Mar 9, 2021 Receipt of Voluntary Petition (Chapter 11)(8:21-bk-10594) [misc,volp11] (1738.00) Filing Fee. Receipt number 52574547. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/09/2021)
Mar 9, 2021 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Beezer, Cynthia) (Entered: 03/09/2021)
Mar 9, 2021 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Z Real Estate Holdings LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Goldbach, Marc) (Entered: 03/09/2021)
Mar 9, 2021 4 For Individual Chapter 11 Cases:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Z Real Estate Holdings LLC. (Goldbach, Marc) (Entered: 03/09/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk10594
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11V
Filed
Mar 9, 2021
Type
voluntary
Terminated
Mar 18, 2021
Updated
Sep 13, 2023
Last checked
Apr 2, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Iridium LLC
    Shellpoint Mortgage

    Parties

    Debtor

    Z Real Estate Holdings LLC
    2015 California Street
    Huntington Beach, CA 92648
    ORANGE-CA
    Tax ID / EIN: xx-xxx5330

    Represented By

    Marc A Goldbach
    Goldbach Law Group
    111 West Ocean Boulevard
    Suite 400
    Long Beach, Ca 90802
    562-696-0582
    Fax : 888-771-5425
    Email: marc.goldbach@goldbachlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Nancy S Goldenberg
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701-8000
    714-338-3416
    Fax : 714-338-3421
    Email: nancy.goldenberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Bohemian Mama, LLC 7 8:2024bk10055
    Nov 28, 2023 RIDEFAST RACING, LLC 7 8:2023bk12497
    Apr 1, 2021 Mill 42 Inc., a California corporation 7 8:2021bk10872
    Mar 9, 2021 Z Real Estate Holdings LLC 11V 2:2021bk12171
    Aug 1, 2018 White Dove Church Inc, a California nonprofit corp 11 8:2018bk13026
    Aug 1, 2018 White Dove of Peach Inc, a California nonprofit co 11 1:2018bk11943
    Oct 15, 2017 Mohdsameer Aljanedi Dental Corporation 11 8:17-bk-14089
    Apr 7, 2016 Newtech Resources, Inc. 7 8:16-bk-11474
    Sep 28, 2015 SelectStubs.com, Inc. 7 8:15-bk-14719
    Jul 21, 2015 Orange Clubwear Inc. 7 8:15-bk-13631
    Jul 1, 2014 Life Funding, Inc. 11 8:14-bk-14111
    May 17, 2013 Axceleon, Inc. 11 8:13-bk-14353
    Aug 27, 2012 Dearborne Circle, LLC 7 8:12-bk-20172
    Jan 25, 2012 Q3 Constructors, Inc. 7 8:12-bk-10989
    Jan 20, 2012 Crave Apparel Inc 7 8:12-bk-10794