Welcome to BusinessBankruptcies.com!

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

Bluegreenpista

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-12827
TYPE / CHAPTER
Voluntary / 11

Filed

7-18-15

Updated

9-13-23

Last Checked

8-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2015
Last Entry Filed
Jul 20, 2015

Docket Entries by Year

Jul 20, 2015 Case participants added via Case Upload. (Entered: 07/20/2015)
Jul 20, 2015 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 08/01/2015. (Fee Paid $1717.00) (eFilingID: 5573655) (Entered: 07/20/2015)
Jul 20, 2015 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (rpaf) (Entered: 07/20/2015)
Jul 20, 2015 3 Master Address List (auto) (Entered: 07/20/2015)
Jul 20, 2015 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 39318, eFilingID: 5573655) (auto) (Entered: 07/20/2015)
Jul 20, 2015 4 List of 20 Largest Unsecured Creditors (rpaf) (Entered: 07/20/2015)
Jul 20, 2015 5 Notice Required Under Section 527(a)(2) (rpaf) (Entered: 07/20/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:15-bk-12827
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Jul 18, 2015
Type
voluntary
Terminated
Oct 9, 2018
Updated
Sep 13, 2023
Last checked
Aug 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amarjeet Kaur
    Board of Equalization
    Elodia Montelongo
    Employment Development Dept
    FRANCHISE TAX BOARD
    Franchise Tax Board
    GDR Co
    Gurpreet Singh
    IRS
    Jagdeep Dhaliwal
    Kern County tax collector
    Kern County Treasurer tax Collector
    Marend M Garrett Esq
    Paramount Farms
    PG E
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bluegreenpista
    8484 Willow Plaza
    Newark, CA 94560
    KERN-CA
    Tax ID / EIN: xx-xxx4383

    Represented By

    David R. Jenkins
    PO Box 1406
    Fresno, CA 93716
    (559) 264-5695

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 2, 2023 HL Fairview LLC 7 4:2023bk41275
    Jun 1, 2022 Zosano Pharma Corporation 11 1:2022bk10506
    Jan 20, 2021 Community First USA, LLC 11 4:2021bk40071
    Mar 31, 2020 Fusan Corp.. FDBA Miraku Japanese Restaurant 7 4:2020bk40694
    Jul 30, 2019 Art of Reflexology Newark, LLC 7 4:2019bk41732
    Jul 11, 2019 Ironman Kai Inc. 7 3:2019bk30737
    Apr 24, 2019 Community First USA, LLC 7 4:2019bk40957
    Feb 26, 2019 Silicon Valley Development, Inc. 7 4:2019bk40444
    Oct 9, 2015 TPN, Inc. 7 4:15-bk-43118
    Mar 29, 2014 ProCon Professional Contractors, Inc. 7 4:14-bk-41362
    Oct 25, 2012 American Schools LLC 7 4:12-bk-48672
    Jun 29, 2012 Specialized Vascular Technologies, Inc. 7 4:12-bk-45565
    Sep 15, 2011 Diamond Palace, Inc. 7 4:11-bk-49952
    Aug 23, 2011 Le Asia Supermarket LLC 7 4:11-bk-49026
    Aug 8, 2011 Diamond Palace, Inc. 7 4:11-bk-48481