Welcome to BusinessBankruptcies.com!

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

California Independent Petroleum Association

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2021bk23169
TYPE / CHAPTER
Voluntary / 11V

Filed

9-5-21

Updated

9-13-23

Last Checked

9-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2021
Last Entry Filed
Sep 5, 2021

Docket Entries by Quarter

Sep 5, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Landsberg, Ian) (eFilingID: 7012719) (Entered: 09/05/2021)
Sep 5, 2021 2 Master Address List (auto) (Entered: 09/05/2021)
Sep 5, 2021 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 371624, eFilingID: 7012719) (auto) (Entered: 09/05/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2021bk23169
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11V
Filed
Sep 5, 2021
Type
voluntary
Terminated
Jan 31, 2023
Updated
Sep 13, 2023
Last checked
Sep 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alcantar Law Group
    Alcorn Law Corporation
    Alston Bird LLP
    California Chronic Care
    California Latino PAC
    Californians for Energy Independence
    Californians for Energy Independence
    Caltronics
    Caltronics Business Systems
    Center For Biological Diversity
    CITY OF LOS ANGELES
    De Lage Landen Financial Services Inc
    Employment Development Department
    First Citizens Bank
    First Citizens Bank
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    California Independent Petroleum Association
    1001 K Street, 6th Floor
    Sacramento, CA 95814
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx8726
    aka CIPA

    Represented By

    Ian S. Landsberg
    1880 Century Park East Suite 300
    Los Angeles, CA 90067

    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 #
    Jan 6, 2022 12th & K St. Mall Partners, LLC 11 2:2022bk10061
    Mar 23, 2021 La Terraza, Inc. 11V 2:2021bk21012
    Jul 30, 2020 AME Zion Western Episcopal District 11 2:2020bk23726
    Jul 15, 2020 La Terraza, Inc. 11V 2:2020bk23480
    Feb 13, 2020 McClatchy Big Valley, Inc. parent case 11 1:2020bk10438
    Feb 13, 2020 Mail Advertising Corporation parent case 11 1:2020bk10437
    Mar 20, 2019 American Flooring Distributors, Inc., a Florida co 7 2:2019bk21733
    Feb 21, 2019 AdvoCal, a California corporation 7 2:2019bk21031
    Feb 12, 2018 S360 Rentals, LLC 11 2:2018bk20774
    Feb 2, 2018 Antigua Cantina & Grill, Inc. 11 2:2018bk20608
    Jan 17, 2018 Drive Right Ignition Interlock Systems Corp 7 2:2018bk20256
    Apr 5, 2013 Whole Note LLC 11 2:13-bk-24742
    Mar 6, 2013 Whole Note LLC 11 2:13-bk-23032
    Jul 18, 2012 First Affiliated Securities, Inc. 7 3:12-bk-09944
    May 13, 2012 T2 Texas, LP 11 2:12-bk-29239