Welcome to BusinessBankruptcies.com!

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

2654 Highway 169, LLC

COURT
Kansas Bankruptcy Court
CASE NUMBER
6:16-bk-10644
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-16

Updated

9-13-23

Last Checked

5-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2016
Last Entry Filed
Apr 13, 2016

Docket Entries by Year

Apr 13, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 2654 Highway 169, LLC Chapter 11 Plan due by 08/11/2016. Disclosure Statement due by 08/11/2016. Schedule A/B due 04/27/2016. Statement of Financial Affairs due 04/27/2016. Summary of Assets and Liabilities due 04/27/2016. Incomplete Filings due by 04/27/2016. Debtor Declaration Re: Electronic Filing due by 04/20/2016. (Eron, David) (Entered: 04/13/2016)
Apr 13, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11, Credit Card)(16-10644) [misc,volp11cc] (1717.00). Receipt number 12898102,amount $1717.00. (U.S. Treasury) (Entered: 04/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
Kansas Bankruptcy Court
Case number
6:16-bk-10644
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Nugent
Chapter
11
Filed
Apr 13, 2016
Type
voluntary
Terminated
Jun 27, 2017
Updated
Sep 13, 2023
Last checked
May 16, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allegiance Premium Finance Company
    Andrew A Lewis as Trustee
    AT&T
    Atmos Energy
    City of Coffeyville
    CT Service Team 5
    Cynthia Harlow and Richard Fulton
    General Electric Capital
    IRS
    Montgomery County Treasurer
    Nancy Clubine
    Shelton Construction
    Sherwood Harper
    US Attorney
    Wells Fargo Bank NA
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    2654 Highway 169, LLC
    475 S San Antonio Road
    Los Altos, CA 94022
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx5297

    Represented By

    David P Eron
    Eron Law, P.A.
    229 E. William
    Suite 100
    Wichita, KS 67202
    316-262-5500
    Fax : 316-262-5559
    Email: david@eronlaw.net

    U.S. Trustee

    U.S. Trustee
    Office of the United States Trustee
    301 North Main Suite 1150
    Wichita, KS 67202
    (316) 269-6637

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 19, 2023 BASECAMP 116 LLC 11 1:2023bk11548
    Nov 2, 2022 Relola, Inc. 7 5:2022bk51013
    Jul 26, 2022 Veriphyr, Inc. 7 5:2022bk50654
    Sep 29, 2021 Dutchints Development LLC 11 5:2021bk51255
    Apr 13, 2020 FRE 355 Investment Group, LLC 11 5:2020bk50628
    Dec 19, 2019 Clusterone, Inc 7 5:2019bk52557
    Dec 21, 2018 CeCiWong, Inc. 11 3:2018bk31385
    Nov 23, 2016 RFSPOT, Inc. 7 5:16-bk-53325
    Dec 31, 2015 De Anza Services, Inc. 7 5:15-bk-54086
    Dec 4, 2015 Silicon Valley Technology Group, Inc. 7 5:15-bk-53843
    Dec 4, 2015 Silicon Valley Technology Group, Inc. 7 5:15-bk-53842
    Jun 27, 2013 272 E Santa Clara Grocery, LLC 11 5:13-bk-53491
    Aug 29, 2012 Southfield Office Building 1, LP 11 1:12-bk-12423
    Jan 6, 2012 Mac-Go Corporation d/b/a First Automotive Distribu 7 5:12-bk-50118
    Dec 6, 2011 Keimar, Inc. 7 5:11-bk-61158