Welcome to BusinessBankruptcies.com!

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

Calikota Properties, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-29194
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-14

Updated

9-13-23

Last Checked

9-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2014
Last Entry Filed
Sep 15, 2014

Docket Entries by Year

Sep 15, 2014 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Document(s) due by 9/29/2014. (Fee Paid $0.00) (eFilingID: 5321232) (wmim) (Entered: 09/15/2014)
Sep 15, 2014 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (wmim) (Entered: 09/15/2014)
Sep 15, 2014 3 Master Address List (auto) (Entered: 09/15/2014)
Sep 15, 2014 1 Statement Regarding Ownership of Corporate Debtor/Party (wmim) See page #7 of Voluntary Petition Modified on 9/15/2014 (wmim). (Entered: 09/15/2014)
Sep 15, 2014 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 42868, eFilingID: 5321232) (auto) (Entered: 09/15/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-29194
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
11
Filed
Sep 12, 2014
Type
voluntary
Terminated
May 23, 2016
Updated
Sep 13, 2023
Last checked
Sep 16, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Calikota Properties, LLC
    40 Declaration Dr
    Chico, CA 95973
    BUTTE-CA

    Represented By

    C. Anthony Hughes
    1395 Garden Highway, Ste. 150
    Sacramento, CA 95833
    916-485-1111

    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 #
    Apr 12 DAVID ALONSO, MD INC. 11V 2:2024bk21517
    Apr 5 541 Holdings LLC 7 6:2024bk60832
    Jan 12 541 Holdings LLC 7 6:2024bk60076
    Apr 24, 2023 Onkaar Inc. 11V 2:2023bk21315
    Oct 20, 2022 Chico Metal LLC 7 2:2022bk22684
    Sep 22, 2020 Elgin School Supply Co., Inc. 7 2:2020bk24442
    Jan 28, 2020 North Valley Dermatology Ctr 11 2:2020bk20457
    May 29, 2019 El Patron, Inc. 7 2:2019bk23391
    May 6, 2019 Esplanade Enterprises, Inc. 7 2:2019bk22888
    Jan 16, 2017 Chico Health Imaging, LLC 11 2:17-bk-20247
    Oct 8, 2013 Butte Steel & Fabrication, Inc. 7 2:13-bk-33107
    Sep 5, 2013 THURMAN CONSTRUCTION, INC 7 2:13-bk-31694
    Feb 27, 2013 Butte Creek Park, LLC a California limited liabili 11 2:13-bk-22530
    Jun 12, 2012 Lash Industries Incorporated 7 2:12-bk-31144
    Jul 28, 2011 Park Forest LLC and 11 2:11-bk-38424