Welcome to BusinessBankruptcies.com!

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

Bob Cook Company LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2018bk20048
TYPE / CHAPTER
Voluntary / 11

Filed

1-3-18

Updated

7-11-18

Last Checked

7-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2018
Last Entry Filed
Feb 14, 2018

Docket Entries by Year

Jan 3, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Missing Document(s): Statement of Financial Affairs; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Document(s) due by 1/17/2018. (Fee Paid $1717.00) (fdis) (Entered: 01/03/2018)
Jan 3, 2018 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (fdis) (Entered: 01/03/2018)
Jan 3, 2018 3 Master Address List (auto) (Entered: 01/03/2018)
Jan 3, 2018 4 Statement Regarding Ownership of Corporate Debtor/Party (fdis) (Entered: 01/03/2018)
Jan 3, 2018 5 Notice to Debtor Concerning Legal Representation (fdis) (Entered: 01/03/2018)
Jan 4, 2018 Chapter 11 Voluntary Petition Fee Paid ($1717.00, Receipt Number: 29343 by 23) (auto) (Entered: 01/04/2018)
Jan 4, 2018 6 Order to Show Cause ; This order will be served by U.S. Mail. Show Cause hearing to be held on 1/17/2018 at 10:00 AM at Sacramento Courtroom 34, Department D (ltas) Additional attachment(s) added on 1/4/2018 (ltas). (Entered: 01/04/2018)
Jan 4, 2018 7 Order Scheduling Deadlines for Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition ; This order will be served by U.S. Mail. ; Status Conference to be held on 2/14/2018 at 10:00 AM at Sacramento Courtroom 34, Department D (ltas) (Entered: 01/04/2018)
Jan 4, 2018 8 Court's Certificate of Mailing of 6 Order to Show Cause, 7 Order Scheduling Deadlines (ltas) (Entered: 01/04/2018)
Jan 5, 2018 9 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (ltas) (Entered: 01/05/2018)
Jan 5, 2018 10 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 2/7/2018 at 02:00 PM at Office of the UST (7-500). Last day to oppose dischargeability of certain debts: 4/9/2018. Proofs of Claim due by 5/8/2018. (Manning, Alison) (Entered: 01/05/2018)
Jan 5, 2018 11 Notice of Appearance and Request for Notice Filed by U.S. Trustee Office of the U.S. Trustee (tsef) (Entered: 01/05/2018)
Jan 7, 2018 12 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/07/2018)
Jan 7, 2018 13 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 01/07/2018)
Jan 17, 2018 14 PDF with attached Audio File. These recordings are NOT the official record of any proceeding, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 1/17/2018 10:32:01 AM ]. File Size [ 193 KB ]. Run Time [ 00:00:48 ]. (admin). (Entered: 01/17/2018)
Jan 17, 2018 15 Civil Minutes -- Order to show cause Case dismissed Re: Order to Show Cause Re Dismissal - 6 - 6 - Order to Show Cause ; This order will be served by U.S. Mail. Show Cause hearing to be held on 1/17/2018 at 10:00 AM at Sacramento Courtroom 34, Department D (ltas) Additional attachment(s) added on 1/4/2018 (ltas). (admin) (Entered: 01/17/2018)
Jan 17, 2018 16 Order Re: 6 Order to Show Cause (ltas) (Entered: 01/17/2018)
Jan 17, 2018 16 Order Dismissing Case. (ltas) (Entered: 01/17/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2018bk20048
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
11
Filed
Jan 3, 2018
Type
voluntary
Terminated
Feb 5, 2018
Updated
Jul 11, 2018
Last checked
Jul 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Penny Mac

    Parties

    Debtor

    Bob Cook Company LLC
    425 Watt Ave
    Sacramento, CA 95864
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx0775

    Represented By

    Bob Cook Company 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

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 Servo Corp, LLC 11 2:2023bk24541
    Dec 4, 2023 Servo Corp LLC 11 2:2023bk24333
    Oct 13, 2023 Servo Corp LLC 7 2:2023bk23629
    Feb 4, 2023 Crazy for Yogurt, Inc. 7 2:2023bk20366
    Jun 22, 2021 Sub Ohm Innovations, LLC 7 2:2021bk22317
    Jan 3, 2019 LOA PROPERTIES INC. 11 2:2019bk20021
    Dec 4, 2018 Bob Cook Company LLC 11 2:2018bk27559
    Nov 13, 2018 Arcade Old Sac LLC 11 2:2018bk27136
    Feb 8, 2018 Axis Energy Partners, LLC 11 2:2018bk20689
    Feb 2, 2018 Bob Cook Company LLC 11 2:2018bk20604
    May 25, 2017 Equanimity LLC 11 2:17-bk-23530
    Jun 13, 2016 LOBBY BAR, LLC 11 2:16-bk-23827
    Mar 19, 2015 Laguna Family Practice, Inc. 7 2:15-bk-22174
    Mar 19, 2015 Glenda Goodwin MD, Inc. 7 2:15-bk-22173
    Mar 15, 2013 Tracy Gateway, LLC 7 2:13-bk-23517