Docket Entries by Year
Oct 12, 2011 | 1 | Petition Chapter 11 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 10/26/2011. Chapter 11 Plan (Small Business) due by 4/9/2012. (wlos) (Entered: 10/12/2011) | |
---|---|---|---|
Oct 12, 2011 | 2 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (wlos) (Entered: 10/12/2011) | |
Oct 12, 2011 | 3 | Master Address List (auto) (Entered: 10/12/2011) | |
Oct 12, 2011 | 4 | Notice to Debtor Concerning Legal Representation (wlos) (Entered: 10/12/2011) | |
Oct 12, 2011 | Chapter 11 Voluntary Petition (Filing Fee Paid: $1,039.00, Receipt Number: 2-11-34389) (auto) (Entered: 10/12/2011) | ||
Oct 12, 2011 | 5 | Amended 2 Notice of Incomplete Filing. A copy of this notice was returned to the debtor(s) by mail. (shbs) (Entered: 10/12/2011) | |
Oct 13, 2011 | 6 | Order Scheduling Deadlines for Disclosure of Single Asset Real Estate,Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition; Status Conference to be held on 11/14/2011 at 10:00 AM at Sacramento Courtroom 28, Department A (shbs) (Entered: 10/13/2011) | |
Oct 14, 2011 | 7 | Copy of Amended Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (shbs) (Entered: 10/14/2011) | |
Oct 14, 2011 | 8 | Certificate of Mailing of Amended 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: 10/16/2011) |
This case is closed and is no longer being updated.
Internal Revenue Service |
---|
All Things Green, Inc.
4912 Central Ave #3
Cordelia, CA 94534
Tax ID / EIN: xx-xxx7707
All Things Green, Inc.
PRO SE
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Aug 22, 2023 | Orange Associates Group, Inc. | 7 | 2:2023bk22853 |
Aug 11, 2023 | Nutrition 53, Inc. | 11 | 4:2023bk40997 |
May 23, 2023 | Solano County Black Chamber of Commerce, Inc. | 11V | 2:2023bk21667 |
May 8, 2022 | Compass Pointe Off Campus Partnership B, LLC | 11V | 1:2022bk10778 |
May 17, 2021 | Direct Diesel, Inc. | 11V | 2:2021bk21811 |
Feb 5, 2021 | Direct Diesel, Inc. | 11V | 2:2021bk20431 |
Oct 13, 2020 | Filam Group, Inc. | 7 | 2:2020bk24741 |
Oct 9, 2019 | Wine Country Restaurant Management Group LLC | 7 | 2:2019bk26325 |
Aug 12, 2019 | MB Realty Inc. | 11 | 2:2019bk25054 |
May 2, 2019 | MB Realty Inc. | 11 | 2:2019bk22814 |
Apr 24, 2017 | Elan Medical Corporation | 11 | 2:17-bk-22713 |
Jun 30, 2015 | ABS Logistics Management, Inc. | 7 | 2:15-bk-25226 |
Nov 1, 2014 | Skandia Family Center, Inc. | 11 | 2:14-bk-30870 |
Dec 20, 2013 | BJK Construction, Inc. | 7 | 2:13-bk-35904 |
Oct 6, 2012 | 1 Real Caejg Holding Co, LLC | 11 | 2:12-bk-37926 |