Welcome to BusinessBankruptcies.com!

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

Ack Family Limited Partnership

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2024bk20758
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-24

Updated

3-31-24

Last Checked

3-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 3, 2024

Docket Entries by Week of Year

Feb 28 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Stephen M. Reynolds) (eFilingID: 7323395) (Entered: 02/28/2024)
Feb 28 2 Master Address List (auto) (Entered: 02/28/2024)
Feb 28 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 3/13/2024; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 3/13/2024. (mgrs) (Entered: 02/28/2024)
Feb 29 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (mgrs) (Entered: 02/29/2024)
Mar 1 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mgrs) (Entered: 03/01/2024)
Mar 2 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 388263, eFilingID: 7323395) (auto) (Entered: 03/02/2024)
Mar 3 6 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/03/2024)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2024bk20758
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
Feb 28, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baysierra Financial Inc
    Chun-Mei Dodge
    Chun-Mei Dodge
    Mortgage Lender Services Inc
    The Linda and Markus Luck Revocable Tru

    Parties

    Debtor

    Ack Family Limited Partnership
    Ack Family Limited Partnership
    PO Box 187
    Elk Grove, CA 95759
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx1627

    Represented By

    Stephen M. Reynolds
    424 2nd St #A
    Davis, CA 95616
    (530) 297-5030
    Email: sreynolds@lr-law.net

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Attn: Jason Blumberg
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 Good Ground Investments LLC 7 2:2024bk20960
    Nov 29, 2023 Good Ground Invstments LLC 7 2:2023bk24276
    Nov 21, 2023 5059 Greyson Creek Drive LLC 7 2:2023bk24164
    Nov 7, 2023 9250 Big Horn Holdings, Inc. 11 2:2023bk23996
    May 22, 2023 Watson/Alternative Wealth Builders, Inc. 11 2:2023bk21640
    Jan 18, 2022 Kamcare, LLC 11 2:2022bk20108
    Jul 22, 2020 PSE Public Safety Equipment, Inc. 7 2:2020bk23584
    Jul 22, 2020 EVO - Emergency Vehicle Outfitters, Inc. 7 2:2020bk23583
    Apr 13, 2015 Xtreme Electric, Inc 7 2:15-bk-22990
    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
    Dec 30, 2013 California Wine Cocktail Co, Inc. 7 2:13-bk-36163
    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