Welcome to BusinessBankruptcies.com!

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

Boeger Land Company

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-46921
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-11

Updated

9-14-23

Last Checked

11-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2011
Last Entry Filed
Nov 15, 2011

Docket Entries by Year

Nov 15, 2011 Case participants added via Case Upload. (Entered: 11/15/2011)
Nov 15, 2011 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; List - 20 Largest Unsecured Creditors; Document(s) due by 11/29/2011. (Entered: 11/15/2011)
Nov 15, 2011 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (kvas) (Entered: 11/15/2011)
Nov 15, 2011 3 Master Address List (auto) (Entered: 11/15/2011)
Nov 15, 2011 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,046.00, Receipt Number: 2-11-37974) (auto) (Entered: 11/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-46921
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 15, 2011
Type
voluntary
Terminated
Mar 6, 2012
Updated
Sep 14, 2023
Last checked
Nov 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agdata
    Clear View Window
    Cool A C Heating Inc
    D G Electric Crafts
    Deep Valley Security
    Harris Sanford Hamman
    Hospice Services Of Lake County
    Keoughs Landscaping Inc
    Lake Co Tax Collector
    Landucci Bick Matter Johnson Martin
    Origin Construction Inc
    Pacific Gas Electric
    Rabobank National Association
    Scott Drake
    Stanaley Steemer
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Boeger Land Company
    891 Hazel Street
    Gridley, CA 95948
    Tax ID / EIN: xx-xxx4314

    Represented By

    Stephen M. Reynolds
    424 2nd St #A
    Davis, CA 95616
    (530) 297-5030

    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 #
    Oct 20, 2022 Baxter Welding & Fabrication LLC 7 2:2022bk22692
    Aug 26, 2021 Aztec Heart, LLC 7 2:2021bk23043
    May 6, 2021 K.A.F.&F PROPERTIES LLC 11 3:2021bk50348
    Jan 5, 2021 Nhiawa Station LLC 7 2:2021bk20019
    Feb 24, 2020 RITE GUIDE, LLC, A NEVADA LIMITED LIABILITY COMPAN 11 3:2020bk50211
    Sep 8, 2017 Quality Mechanical and Design, Inc. 7 2:17-bk-25979
    Aug 31, 2017 Dashmesh Corporation 7 2:17-bk-25785
    Mar 16, 2017 Waibel Air Conditioning, Inc. 7 2:17-bk-21707
    Jun 23, 2016 Buttacavoli Industries, Inc. 7 2:16-bk-24067
    Apr 11, 2016 Blueberry Twist Partnership 11 2:16-bk-22263
    Jan 29, 2014 Bianchi Orchard Systems, Inc., a California corpor 11 2:14-bk-20795
    Jun 26, 2012 Dan Boeger, Inc. 11 2:12-bk-31976
    May 10, 2012 Boeger Land Company 11 2:12-bk-29106
    Oct 24, 2011 Oro Villa Apartments, LLC. 11 2:11-bk-45270
    Jul 27, 2011 Larry Smith Plumbing, Inc., a California corporati and 7 2:11-bk-38355