Welcome to BusinessBankruptcies.com!

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

9006 Soquel Drive, Aptos, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-52325
TYPE / CHAPTER
Voluntary / 11

Filed

7-15-15

Updated

9-13-23

Last Checked

8-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2015
Last Entry Filed
Jul 15, 2015

Docket Entries by Year

Jul 15, 2015 1 Petition Chapter 11 Voluntary Petition, WITH MEANS TEST. Fee Amount $1717, Filed by 9006 Soquel Drive, Aptos, LLC. Order Meeting of Creditors due by 07/22/2015.Incomplete Filings due by 07/29/2015. (Niles, Henry) CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. 2ND CORRECTIVE ENTRY: COURT ADDED ZEROS TO STATISTICAL DATA. Modified on 7/15/2015 (clc). (Entered: 07/15/2015)
Jul 15, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-52325) [misc,volp11] (1717.00). Receipt number 25009357, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/15/2015)
Jul 15, 2015 First Meeting of Creditors with 341(a) meeting to be held on 08/05/2015 at 09:30 AM at San Jose Room 268. Proof of Claim due by 11/03/2015. (Niles, Henry) (Entered: 07/15/2015)
Jul 15, 2015 2 Order To File Required Documents and Notice Regarding Dismissal (clc) (Entered: 07/15/2015)
Jul 15, 2015 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (clc) (Entered: 07/15/2015)
Jul 15, 2015 4 Application to Designate Blythe Selby as Responsible Individual Filed by Debtor 9006 Soquel Drive, Aptos, LLC (Niles, Henry) (Entered: 07/15/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-52325
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Jul 15, 2015
Type
voluntary
Terminated
Nov 18, 2015
Updated
Sep 13, 2023
Last checked
Aug 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFCO
    AFCO Insurance Premium Finance
    Alta Management Services, LLC
    Alta Management Servics LLC
    Equity Trust Company Custodian FBO
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Lee S. Steinberg
    PLM Loan Management Services, Inc.
    Primary United Capital, LLC
    Santa Cruz County Tax Collector

    Parties

    Debtor

    9006 Soquel Drive, Aptos, LLC
    9006 Soquel Drive
    Aptos, CA 95003
    SANTA CRUZ-CA
    Tax ID / EIN: xx-xxx3699

    Represented By

    Henry B. Niles, III
    Law Offices of Henry B. Niles III
    340 Soquel Ave. #105
    Santa Cruz, CA 95062
    (831) 457-4545
    Email: hbniles@hbniles.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2023 Dunton General Contractors, Inc. 7 5:2023bk51298
    Jul 31, 2023 Tod C. Anderson DDS, Inc 7 5:2023bk50830
    May 3, 2023 Catalyst Strategy, Inc. 7 3:2023bk30280
    Mar 8, 2023 InBOLD INC 7 5:2023bk50250
    Sep 19, 2022 LIVMOR, Inc. 7 5:2022bk50843
    Aug 5, 2022 Famera, Inc. 7 1:2022bk10713
    Mar 2, 2020 Sloan Realty 11 1:2020bk10809
    Feb 26, 2018 Institutional Vendor Management, Inc. 11 5:2018bk50392
    Aug 10, 2017 THE KIND GRIND INC 7 5:17-bk-51905
    Jul 6, 2017 HW Scenic, LLC 11 5:17-bk-51620
    Oct 9, 2015 Lewis Plaster Service, Inc. 7 5:15-bk-53224
    Mar 26, 2015 San Jose Appliance Parts, Inc. 7 5:15-bk-50985
    Nov 2, 2014 Mermaid Harrison LLC 11 5:14-bk-54560
    Mar 12, 2014 Props WCI Incorporated 11 5:14-bk-51075
    Jan 27, 2012 La Selva Beach Pies, Inc. 7 5:12-bk-50655