Welcome to BusinessBankruptcies.com!

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

2020 Home Staging, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2024bk22290
TYPE / CHAPTER
Voluntary / 7

Filed

5-24-24

Updated

8-4-24

Last Checked

6-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 31, 2024
Last Entry Filed
May 30, 2024

Docket Entries by Week of Year

May 24 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Stephan M. Brown) (eFilingID: 7356835) (Entered: 05/24/2024)
May 24 2 Master Address List (auto) (Entered: 05/24/2024)
May 24 3 Meeting of Creditors to be held on 6/27/2024 at 02:30 PM via Zoom - Vetter: Meeting ID 996 842 7742, Passcode 6976282337, Phone 1 (661) 679-8541. (Scheduled Automatic Assignment, shared account) (Entered: 05/24/2024)
May 24 4 Notice of Appointment of Interim Trustee Jeffrey M. Vetter (auto) (Entered: 05/24/2024)
May 24 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 390166, eFilingID: 7356835) (auto) (Entered: 05/24/2024)
May 24 5 Declaration of Laine Keneller Re: 1 Voluntary Petition (mpem) Modified on 5/24/2024 (mpem). (Entered: 05/24/2024)
May 24 6 Master Address List (mpem) (Entered: 05/24/2024)
May 24 7 Disclosure of Attorney Compensation (mpem) (Entered: 05/24/2024)
May 24 8 Statement Regarding Ownership of Corporate Debtor/Party (mpem) (Entered: 05/24/2024)
May 28 9 BNC 341 Notice Requested (CMX) (auto) (Entered: 05/28/2024)

There are 1 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This case is closed and is no longer being updated.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 Eastern Bankruptcy Court
Case number
2:2024bk22290
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
May 24, 2024
Type
voluntary
Terminated
Jul 31, 2024
Updated
Aug 4, 2024
Last checked
Jun 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Audra Keneller
    Brittany Keneller
    Employment Development Department
    Laine Keneller
    Small Business Administration
    Smith McDowell Powell a Law Corp
    U S Bank
    Varni Corporation

    Parties

    Debtor

    2020 Home Staging, Inc.
    3720 Leisure Lane
    Placerville, CA 95667
    EL DORADO-CA
    Tax ID / EIN: xx-xxx3444

    Represented By

    Stephan M. Brown
    The Bankruptcy Group, P.C.
    2408 Professional Drive
    Roseville, CA 95661
    800-920-5351
    Fax : 916-242-8588
    Email: ECF@thebklawoffice.com

    Trustee

    Jeffrey M. Vetter
    PO Box 2424
    Bakersfield, CA 93303
    (661) 809-6806

    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 #
    Jun 6 Thirty Three Thirty Three, LLC 11V 2:2024bk22495
    May 2 Thirty Three Thirty Three, LLC 11 2:2024bk21899
    Mar 29, 2023 Constantly Growing, Inc. 11V 2:2023bk20992
    Feb 25, 2022 Jumperco, Incorporated, dba Jumper Construction 7 2:2022bk20425
    Jun 30, 2020 Placerville Brewing Company, LLC 7 2:2020bk23263
    Nov 30, 2018 Van Nortwick Investments, Inc. 7 2:2018bk27501
    Apr 10, 2018 Raptor Hotel, LLC 7 2:2018bk22142
    Jun 29, 2015 Blu Companies, Incorporated 11 2:15-bk-25213
    Feb 26, 2014 Energetic Enterprises, Inc. 7 2:14-bk-21859
    Dec 18, 2013 Foothill Properties Services, Inc. 7 2:13-bk-35825
    Nov 19, 2013 Cielo Vineyards & Winery, LLC 11 2:13-bk-34754
    Oct 15, 2012 Advanced Interior Systems, Inc. 7 2:12-bk-38346
    Aug 30, 2012 Southfield Office Building 5, LP 11 1:12-bk-12453
    Jun 8, 2012 VILLAGE CONCEPTS, INC. 11 2:12-bk-30911
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622