Welcome to BusinessBankruptcies.com!

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

Bella Propiedad, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-21491
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-15

Updated

9-13-23

Last Checked

4-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2015
Last Entry Filed
Feb 27, 2015

Docket Entries by Year

Feb 27, 2015 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 3/12/2015. (Fee Paid $1717.00) (eFilingID: 5458059) (svim) (Entered: 02/27/2015)
Feb 27, 2015 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 48173, eFilingID: 5458059) (auto) (Entered: 02/27/2015)
Feb 27, 2015 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (svim) (Entered: 02/27/2015)
Feb 27, 2015 3 Master Address List (auto) (Entered: 02/27/2015)
Feb 27, 2015 4 Statement of Social Security Number(s) (svim) (Entered: 02/27/2015)
Feb 27, 2015 5 List of 20 Largest Unsecured Creditors (svim) (Entered: 02/27/2015)
Feb 27, 2015 6 Notice to Debtor Concerning Legal Representation (svim) (Entered: 02/27/2015)
Feb 27, 2015 7 Request for Special Notice Filed by Creditor ASL Asset Acquistion No. 1, LLC (msam) (Entered: 02/27/2015)
Feb 27, 2015 8 Request for Special Notice Filed by Creditors Sunmark Capital LLC (msam) (Entered: 02/27/2015)
Feb 27, 2015 9 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (msam) (Entered: 02/27/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:15-bk-21491
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
11
Filed
Feb 26, 2015
Type
voluntary
Terminated
Jul 27, 2015
Updated
Sep 13, 2023
Last checked
Apr 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Placer Foreclosure Inc
    Sacramento County Assessors Office
    Sunmark Capital LLC
    Union Home Loans

    Parties

    Debtor

    Bella Propiedad, LLC
    PO Box 1310
    Carmichael, CA 95609
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx9669

    Represented By

    Bella Propiedad, LLC
    PRO SE

    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
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (916) 930-2100

    Represented By

    Judith C. Hotze
    501 I St #7-500
    Sacramento, CA 95814
    (916) 930-2100

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25, 2023 Acclaim Trust 7 2:2023bk20216
    Dec 14, 2022 ABIQUIU INVESTMENTS, LLC 7 2:2022bk23242
    Oct 17, 2022 Abquiu Investments LLC 7 2:2022bk22647
    Jul 14, 2022 Abiquiu Investments 7 2:2022bk21759
    Apr 16, 2022 AV & JC, Inc. 7 2:2022bk20960
    Feb 9, 2022 Source School of Tantra, Inc. 7 5:2022bk50110
    Mar 10, 2016 Scrubs & Gloves CPR Training LLC 11 2:16-bk-21491
    Dec 30, 2015 Grail Semiconductor 11 2:15-bk-29890
    May 5, 2015 Indy Packaging, Inc. 7 2:15-bk-23696
    Feb 6, 2015 Carmichael Care, Inc. 11 8:15-bk-10612
    Jan 5, 2015 C & N Landscape Maintenance, Inc. 11 2:15-bk-20034
    Apr 18, 2014 Bella Propiedad LLC 11 2:14-bk-24002
    Nov 27, 2013 Impasto Services, Inc 7 2:13-bk-35163
    Aug 1, 2013 ARI-RC 18, LLC 11 1:13-bk-15111
    Aug 1, 2013 ARI-RC 17, LLC 11 1:13-bk-15109