Welcome to BusinessBankruptcies.com!

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

Berkshire Property Investments, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-28229
TYPE / CHAPTER
Voluntary / 7

Filed

10-22-15

Updated

9-13-23

Last Checked

11-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2015
Last Entry Filed
Oct 22, 2015

Docket Entries by Year

Oct 22, 2015 Case participants added via Case Upload. (Entered: 10/22/2015)
Oct 22, 2015 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $0.00) (eFilingID: 5652475) (Entered: 10/22/2015)
Oct 22, 2015 Meeting of Creditors to be held on 12/17/2015 at 08:00 AM at Modesto Meeting Room. (kvas) (Entered: 10/22/2015)
Oct 22, 2015 2 Notice of Appointment of Interim Trustee Gary Farrar (auto) (Entered: 10/22/2015)
Oct 22, 2015 3 Master Address List (auto) (Entered: 10/22/2015)
Oct 22, 2015 1 Statement Regarding Ownership of Corporate Debtor/Party - See page #29 of Voluntary Petition (kvas) (Entered: 10/22/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:15-bk-28229
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Oct 22, 2015
Type
voluntary
Terminated
Jan 29, 2016
Updated
Sep 13, 2023
Last checked
Nov 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Employment Development Department
    FJM Capital Inc
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    IRA Services Trust Company CFBO
    State Board of Equalization
    U S D O J - Office of the U S Trustee

    Parties

    Debtor

    Berkshire Property Investments, LLC
    6507 Pacific Avenue #171
    Stockton, CA 95207
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx0247
    dba Berkshire Properties

    Represented By

    C. Anthony Hughes
    1395 Garden Highway, Ste. 150
    Sacramento, CA 95833
    916-485-1111

    Trustee

    Gary Farrar
    PO Box 576097
    Modesto, CA 95357
    209-551-1962

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 2106 West Apartments LLC 7 2:2024bk20455
    Mar 9, 2021 San Joaquin AIDS Foundation 11 2:2021bk20823
    Dec 16, 2020 In-Shape Personal Training, LLC parent case 11 1:2020bk13132
    Dec 16, 2020 In-Shape Health Clubs, LLC parent case 11 1:2020bk13131
    Dec 16, 2020 In-Shape Holdings, LLC 11 1:2020bk13130
    May 18, 2020 San Joaquin AIDS Foundation 11 2:2020bk22571
    Dec 26, 2019 San Joaquin AIDS Foundation 11 2:2019bk27921
    Mar 7, 2019 Pink Ocean Hospitality, LLC 11 2:2019bk21395
    Jun 29, 2017 WEST SPEEDAY PHASE II, LLC 11 4:17-bk-07478
    Nov 28, 2016 Delta Pathology Associates Medical Group, Inc. 7 2:16-bk-27815
    Sep 12, 2016 Sunshine Indeed Julian, Inc. 7 2:16-bk-26060
    Dec 4, 2015 Silverhawk Inc. 11 2:15-bk-29453
    Jul 28, 2015 Silverhawk Inc. 11 2:15-bk-25930
    Nov 19, 2014 M&R Properties, Inc. 7 2:14-bk-31388
    Sep 23, 2011 Tank Cleaning Technology, LLC 7 2:11-bk-43073