Docket Entries by Week of Year
Nov 7 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gabriel E. Liberman) (eFilingID: 7283604) (Entered: 11/07/2023) | |
---|---|---|---|
Nov 7 | 2 | Master Address List (auto) (Entered: 11/07/2023) | |
Nov 7 | Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 386052, eFilingID: 7283604) (auto) (Entered: 11/07/2023) | ||
Nov 8 | 3 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement due by 11/21/2023; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 11/21/2023. (svim) (Entered: 11/08/2023) | |
Nov 8 | 1 | Statement Regarding Ownership of Corporate Debtor/Party See page #9 of Voluntary Petition (svim) (Entered: 11/08/2023) | |
Nov 8 | 4 | Notice of Appearance and Request for Notice Filed by Creditor Boutin Jones Inc. (svim) (Entered: 11/08/2023) | |
Nov 8 | 5 | Certificate/Proof of Service of 4 Notice of Appearance and Request for Notice (svim) (Entered: 11/08/2023) | |
Nov 9 | 6 | Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (svim) (Entered: 11/09/2023) |
Boutin Jones, Inc. |
---|
Column National Association dba |
Franchise Tax Board |
Internal Revenue Service |
Mahmoud Khattab |
Mahmoud Khattab Inc |
Sacramento County Property Tax |
Sacramento County Tax Collector |
Socotra Capital Inc |
U S D O J - Office of the U S Trustee |
9250 Big Horn Holdings, Inc.
9250 Big Horn Blvd., Suite 100
Elk Grove, CA 95758
SACRAMENTO-CA
Tax ID / EIN: xx-xxx7036
Gabriel E. Liberman
1545 River Park Drive, Ste 530
Sacramento, CA 95815
916-485-1111
Email: attorney@4851111.com
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
Tracy Hope Davis
Attn: Jason Blumberg
501 I St #7-500
Sacramento, CA 95814
Jason M. Blumberg
501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 29 | Good Ground Invstments LLC | 7 | 2:2023bk24276 |
Nov 21 | 5059 Greyson Creek Drive LLC | 7 | 2:2023bk24164 |
May 22 | Watson/Alternative Wealth Builders, Inc. | 11 | 2:2023bk21640 |
Apr 17 | Americap Direct Corp. | 7 | 2:2023bk21241 |
Jan 8, 2020 | MTLT, Inc | 7 | 2:2020bk20087 |
Jan 16, 2019 | Bulldog Development Company | 11 | 2:2019bk20256 |
Jun 18, 2015 | BCR Tire Enterprises, Inc. | 7 | 2:15-bk-24911 |
Feb 11, 2015 | Capital Valley Partners, LLC | 11 | 2:15-bk-21031 |
Apr 22, 2014 | Elk Grove Event Center, Inc. | 7 | 2:14-bk-24104 |
Jan 4, 2013 | QUADRANT DATA SYSTEMS, INC. | 7 | 3:13-bk-50013 |
Dec 31, 2012 | Trinity Total Healthcare Solutions, Inc. | 7 | 2:12-bk-42146 |
Jun 22, 2012 | Kardi Homes, Inc | 11 | 2:12-bk-31815 |
Apr 21, 2012 | Nature's Own Pharmacy, LLC | 11 | 8:12-bk-06054 |
Feb 28, 2012 | Conway Communications, LLC | 7 | 2:12-bk-23844 |
Jul 20, 2011 | ROEDJE CORPORATION and | 11 | 2:11-bk-37786 |