Welcome to BusinessBankruptcies.com!

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

California Community Collaborative, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-26351
TYPE / CHAPTER
Voluntary / 11

Filed

6-17-14

Updated

9-13-23

Last Checked

6-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2014
Last Entry Filed
Jun 18, 2014

Docket Entries by Year

Jun 18, 2014 Case participants added via Case Upload. (Entered: 06/18/2014)
Jun 18, 2014 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 07/01/2014. (eFilingID: 5240807) (Entered: 06/18/2014)
Jun 18, 2014 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (fdis) (Entered: 06/18/2014)
Jun 18, 2014 3 Master Address List (auto) (Entered: 06/18/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-26351
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
Jun 17, 2014
Type
voluntary
Terminated
Jan 27, 2016
Updated
Sep 13, 2023
Last checked
Jun 19, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    California Community Collaborative, Inc.
    493 Muerer Street
    Folsom, CA 95630
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx1022

    Represented By

    David M. Meegan
    11341 Gold Express Dr #110
    Gold River, CA 95670
    (916) 925-1800

    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 17 PPS Surgery Sacramento Corp. 11 3:2024bk00517
    Mar 23, 2023 Yitbos Inc., dba Mr. Pickles Sandwich Shop 11V 2:2023bk20913
    Oct 1, 2020 RUNWAY 37 LTD 7 2:2020bk14964
    Feb 7, 2020 Unique Builders Inc 7 2:2020bk20718
    Jan 24, 2020 AJ Express, Inc. 7 2:2020bk20420
    Dec 20, 2019 Hill Top Real Estate, LLC 11 2:2019bk27845
    Oct 31, 2017 XFS Investments, LLC 11 2:17-bk-27184
    Oct 13, 2017 Daniel J. Cooper D.O., Inc. 7 2:17-bk-26796
    Feb 22, 2017 Billrite Billing Solutions Inc. 7 2:17-bk-21098
    Oct 8, 2016 Saffron Kabob, Inc. 7 2:16-bk-26726
    Sep 25, 2015 Equity Link Inc 7 2:15-bk-27530
    Dec 16, 2014 Simply Food Enterprises, LLC 7 2:14-bk-32144
    Jun 13, 2013 Ron Sutton's Winner's Circle, Inc. 7 2:13-bk-27995
    Jan 10, 2013 Murphy's Pools, Inc. 7 2:13-bk-20307
    May 23, 2012 Cascadian Landscape, Inc. 7 2:12-bk-29906