Welcome to BusinessBankruptcies.com!

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

Blue Sky Land Company, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk41624
TYPE / CHAPTER
Voluntary / 11

Filed

10-8-20

Updated

9-13-23

Last Checked

11-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2020
Last Entry Filed
Oct 8, 2020

Docket Entries by Quarter

Oct 8, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Blue Sky Land Company, LLC. Incomplete Filings due by 09/15/2020 . Application to Employ Counsel by Debtor due by 11/9/2020. Order Meeting of Creditors due by 10/15/2020. (Jordan, Scott) CORRECTIVE ENTRY: Clerk set Incomplete Filing deadline. Modified on 10/8/2020 (myt). (Entered: 10/08/2020)
Oct 8, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-41624) [misc,volp11] (1717.00). Receipt number 30825947, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/08/2020)
Oct 8, 2020 First Meeting of Creditors with 341(a) meeting to be held on 11/09/2020 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 02/08/2021. (Jordan, Scott) (Entered: 10/08/2020)
Oct 8, 2020 2 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 10/08/2020)
Oct 8, 2020 3 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 11/17/2020 at 01:30 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 11/10/2020 (myt) (Entered: 10/08/2020)
Oct 8, 2020 4 Order to File Required Documents and Notice of Automatic Dismissal. (myt) (Entered: 10/08/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk41624
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Oct 8, 2020
Type
voluntary
Terminated
Jan 20, 2021
Updated
Sep 13, 2023
Last checked
Nov 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Sacramento
    City of Sacramento
    City of Sacramento
    Drydan Capital, Inc.
    Drywall Works, Inc. et al.
    Franchise Tax Board
    Jacobo Small
    Presidio Mortgage Holdings, LP
    Sacramento County Tax Assessor

    Parties

    Debtor

    Blue Sky Land Company, LLC
    7023 Paso Robles Dr.
    Oakland, CA 94611
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2269

    Represented By

    Scott Jordan
    Jordan Law Office, A.P.C.
    18 Crow Canyon Ct. #280
    San Ramon, CA 94583
    (925) 913-0275
    Email: sjordan@sjordanlaw.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11, 2021 CRE Simple Inc. 7 4:2021bk40334
    Apr 25, 2019 Sonera Group, LLC 7 4:2019bk40967
    Sep 29, 2016 NTFVA, LLC 11 4:16-bk-42726
    Nov 10, 2014 Sirius Information, Inc. 11 4:14-bk-44504
    Sep 29, 2014 PVA Apartments LLC 11 4:14-bk-43966
    Oct 7, 2013 Bea East Apartments LLC 11 4:13-bk-45601
    Oct 4, 2013 PVA Apartments LLC 11 4:13-bk-45558
    Oct 26, 2012 Bionovo, Inc. 7 4:12-bk-48725
    Sep 23, 2011 Sixty-Two First Street, LLC 11 4:11-bk-70234
    Sep 23, 2011 88 First Street, LLC 11 4:11-bk-70228
    Sep 23, 2011 78 First Street, LLC 11 4:11-bk-70224
    Sep 23, 2011 JP Capital, LLC 11 4:11-bk-70232
    Sep 2, 2011 Piedmont Housing Associates, Inc. 11 4:11-bk-49541
    Aug 30, 2011 Lydian SF Holdings, LLC 11 4:11-bk-49301
    Aug 30, 2011 First Street Holdings NV, LLC 11 4:11-bk-49300