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
2:2021bk12171
TYPE / CHAPTER
Voluntary / 11V

Filed

3-9-21

Updated

10-8-23

Last Checked

4-22-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2021
Last Entry Filed
Mar 29, 2021

Docket Entries by Quarter

There are 3 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

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)
Mar 10, 2021 5 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Goldenberg, Nancy) (Entered: 03/10/2021)
Mar 11, 2021 6 Order: (1) Setting Initial Status Conference Hearing on Status of SubChapter V Case; (2) Requiring Report on Status of SubChapter V Case by Debtor and SubChapter V Trustee; and (3) Requiring SubChapter V Trustee to Appear at the Status Conference (BNC-PDF) Signed on 3/11/2021 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Z Real Estate Holdings LLC). Status hearing to be held on 4/15/2021 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith Initial Status Conference Report Due By 4/1/2021. (Duarte, Tina) (Entered: 03/11/2021)
Mar 11, 2021 7 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Z Real Estate Holdings LLC). Status Conference Hearing on Status of SubChapter V Case; (2) Requiring Report on Status of SubChapter V Case by Debtor and SubChapter V Trustee; and (3) Requiring SubChapter V Trustee to Appear at the Status Conference to be held on 4/15/2021 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 03/11/2021)
Mar 11, 2021 8 Meeting of Creditors 341(a) meeting to be held on 4/1/2021 at 02:00 PM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 6/1/2021. Proofs of Claims due by 5/18/2021. Government Proof of Claim due by 9/7/2021. (Corona, Heidi) (Entered: 03/11/2021)
Mar 11, 2021 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Z Real Estate Holdings LLC) No. of Notices: 1. Notice Date 03/11/2021. (Admin.) (Entered: 03/11/2021)
Mar 11, 2021 10 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Z Real Estate Holdings LLC) No. of Notices: 1. Notice Date 03/11/2021. (Admin.) (Entered: 03/11/2021)
Mar 11, 2021 11 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 03/11/2021. (Admin.) (Entered: 03/11/2021)
Mar 13, 2021 12 BNC Certificate of Notice (RE: related document(s)8 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 3. Notice Date 03/13/2021. (Admin.) (Entered: 03/13/2021)
Show 10 more entries
Mar 17, 2021 22 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete PDF was attached to the docket entry. Document filed without numbered 28 line legal pleading paper; filing attorney's information not listed on title page. (See Section 2 - Filing Requirements and Procedures of the Court Manual). Additionally, this document includes an order for Judge Smith. Filer should be aware that orders may be lodged electronically only through the Court's LOU program. THE FILER IS INSTRUCTED TO WITHDRAW THIS MOTION USING THE "NOTICE OF VOLUNTARY DISMISSAL OF MOTION" EVENT CODE. ADDITIONALLY, THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY AND TO LODGE AN ORDER AS A SEPARATE DOCUMENT IN THE COURT'S LOU PROGRAM. (RE: related document(s)19 Motion to Use Cash Collateral filed by Debtor Z Real Estate Holdings LLC) (Duarte, Tina) (Entered: 03/17/2021)
Mar 17, 2021 23 BNC Certificate of Notice - PDF Document. (RE: related document(s)15 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 03/17/2021. (Admin.) (Entered: 03/17/2021)
Mar 18, 2021 24 Order Reassigning Bankruptcy Case Pursuant to General Order 11-01 to Judge with Prior Related Case/Proceeding (BNC-PDF) Signed on 3/18/2021 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Z Real Estate Holdings LLC). (Duarte, Tina) (Entered: 03/18/2021)
Mar 18, 2021 25 Comments CM/ECF Intradistrict Transfer feature used to transfer case from SA Division to LA Division (New Case Number Assigned: 2:21-12171-BR. Previous Case Number: 8:21-bk-10594-ES) (Ly, Lynn) (Entered: 03/18/2021)
Mar 18, 2021 Judge Barry Russell added to case due a prior related case 2:21-bk-11529-BR . Involvement of Judge Erithe A. Smith Terminated (Ly, Lynn) (Entered: 03/18/2021)
Mar 18, 2021 26 Notice of Voluntary Dismissal of Motion Filed by Debtor Z Real Estate Holdings LLC. (Goldbach, Marc) (Entered: 03/18/2021)
Mar 18, 2021 27 Motion to Use Cash Collateral Filed by Debtor Z Real Estate Holdings LLC (Goldbach, Marc) (Entered: 03/18/2021)
Mar 19, 2021 28 Notice to Filer Action Required: Other - Contact courtroom deputy for a hearing date] THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)27 Motion to Use Cash Collateral filed by Debtor Z Real Estate Holdings LLC) (Fortier, Stacey) (Entered: 03/19/2021)
Mar 19, 2021 29 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/19/2021 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Z Real Estate Holdings LLC). Status hearing to be held on 4/6/2021 at 10:00 AM by zoomgov.com The case judge is Barry Russell (Fortier, Stacey) (Entered: 03/19/2021)
Mar 19, 2021 30 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Z Real Estate Holdings LLC) Status hearing to be held on 4/6/2021 at 10:00 AM by zoomgov.com. The case judge is Barry Russell (Fortier, Stacey) (Entered: 03/19/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk12171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Mar 9, 2021
Type
voluntary
Terminated
Oct 2, 2023
Updated
Oct 8, 2023
Last checked
Apr 22, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Iridium LLC
    Los Angeles County Tax Collector
    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 W Ocean Boulevard
    Suite 400
    Long Beach, CA 90802
    562-696-0582
    Fax : 888-771-5425
    Email: marc.goldbach@goldbachlaw.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400
    TERMINATED: 03/18/2021

    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
    TERMINATED: 03/18/2021

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@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 8:2021bk10594
    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