Welcome to BusinessBankruptcies.com!

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

Arcachon Partners, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2019bk10687
TYPE / CHAPTER
Voluntary / 11

Filed

9-16-19

Updated

9-13-23

Last Checked

10-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2019
Last Entry Filed
Sep 17, 2019

Docket Entries by Quarter

Sep 16, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Arcachon Partners, LLC. Order Meeting of Creditors due by 09/23/2019.Incomplete Filings due by 09/30/2019. (Fallon, Michael) (Entered: 09/16/2019)
Sep 16, 2019 2 Creditor Matrix Filed by Debtor Arcachon Partners, LLC (Fallon, Michael) (Entered: 09/16/2019)
Sep 16, 2019 First Meeting of Creditors with 341(a) meeting to be held on 10/18/2019 at 11:00 AM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 01/16/2020. (Fallon, Michael) (Entered: 09/16/2019)
Sep 16, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-10687) [misc,volp11] (1717.00). Receipt number 29913089, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 09/16/2019)
Sep 17, 2019 3 Notice of Appearance and Request for Notice by Marta Villacorta. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Villacorta, Marta) (Entered: 09/17/2019)
Sep 17, 2019 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 09/17/2019)
Sep 17, 2019 5 Order to File Required Documents and Notice of Automatic Dismissal. (rs) (Entered: 09/17/2019)
Sep 17, 2019 6 Order for Payment of State and Federal Taxes (admin) (Entered: 09/17/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2019bk10687
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Sep 16, 2019
Type
voluntary
Terminated
Jun 7, 2021
Updated
Sep 13, 2023
Last checked
Oct 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Burke, Williams & Sorenson, LLP
    Centric Building Inc.
    Jeffer Mangels Butler & Mitchell, LLP
    Jonathan Roleder
    Jonathan Roleder
    Napa County Tax Collector
    New Albion Surveys
    Robert Radovan
    Roleder & Radovan, LLC
    Romspen
    Romspen Investment Corp.
    Romspen Investment Corporation
    RSA+
    Sherwood Design Engineers
    WRA

    Parties

    Debtor

    Arcachon Partners, LLC
    1336 Oak Avenue, Suite D
    Saint Helena, CA 94574
    NAPA-CA
    Tax ID / EIN: xx-xxx3803

    Represented By

    Michael C. Fallon
    Law Offices of Michael C. Fallon
    100 E St. #219
    Santa Rosa, CA 95404
    (707) 546-6770
    Email: mcfallon@fallonlaw.net

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Represented By

    Marta Villacorta
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2062
    Email: marta.villacorta@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 20, 2023 Kelham Vineyard & Winery, LLC 11 1:2023bk10384
    Sep 29, 2022 Spring Mountain Vineyard Inc. 11 1:2022bk10381
    Nov 19, 2020 St. Helena Wine Center, LLC 7 1:2020bk10606
    Aug 24, 2020 Advance Golf Partners Two LLC 7 1:2020bk10487
    Jan 27, 2020 CharGrill LLC 7 1:2020bk10051
    Sep 25, 2016 Moeckly Enterprises Incorporated 7 1:16-bk-10826
    Jul 28, 2016 New Cal-Neva Lodge, LLC 11 1:16-bk-10648
    Jul 26, 2016 Bjorner Enterprises, Inc. 11 1:16-bk-10637
    Jun 10, 2016 Cal Neva Lodge, LLC 11 1:16-bk-10514
    Jul 23, 2015 Ni-Fi Festivals, LLC 7 1:15-bk-10759
    May 1, 2014 Hill Wine Company, LLC 11 1:14-bk-10680
    Mar 3, 2014 One Highland Center, Inc. 11 1:14-bk-10335
    Sep 23, 2012 CR Schellenger HVAC, Inc. 7 1:12-bk-12561
    Apr 2, 2012 Sun HB 71 LLC 11 2:12-bk-21794
    Oct 17, 2011 Epps Chevrolet-Pontiac-Oldsmobile, Inc. 7 1:11-bk-13803