Welcome to BusinessBankruptcies.com!

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

Carson River Estates LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:11-bk-13146
TYPE / CHAPTER
N/A / 11

Filed

7-1-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 9, 2011

Docket Entries by Year

Jul 1, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Carson River Estates LLC (Winfield, William) (Entered: 07/01/2011)
Jul 1, 2011 Receipt of Voluntary Petition (Chapter 11)(9:11-bk-13146) [misc,volp11] (1039.00) Filing Fee. Receipt number 21234723. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/01/2011)
Jul 1, 2011 2 Statement of Corporate Ownership filed. Filed by Debtor Carson River Estates LLC. (Winfield, William) (Entered: 07/01/2011)
Jul 1, 2011 3 Corporate resolution authorizing filing of petitions Filed by Debtor Carson River Estates LLC. (Winfield, William) (Entered: 07/01/2011)
Jul 1, 2011 4 Notice of Automatic Stay with proof of service Filed by Debtor Carson River Estates LLC (RE: related document(s) 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Carson River Estates LLC). (Winfield, William) (Entered: 07/01/2011)
Jul 6, 2011 5 ORDER FOR INITIAL CHAPTER 11 STATUS CONFERENCE (Date: September 14, 2011, Time: 2:00 p.m.) (Related Doc # ) Signed on 7/6/2011 (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Rust, Kam) Additional attachment(s) added on 7/6/2011 (Rust, Kam). (Entered: 07/06/2011)
Jul 7, 2011 6 Proof of service Proof of Service of Entered Order for Initial Chapter 11 Status Conference Filed by Debtor Carson River Estates LLC (RE: related document(s) 5 Order (Generic)). (Winfield, William) (Entered: 07/07/2011)
Jul 7, 2011 7 Notice / chapter 11 meeting date information, Filed by U.S. Trustee United States Trustee (ND) . (Rust, Kam) (Entered: 07/07/2011)
Jul 7, 2011 8 Meeting of Creditors 341(a) meeting to be held on 8/11/2011 at 10:30 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Rust, Kam) (Entered: 07/07/2011)
Jul 7, 2011 Receipt of Certification Fee - $9.00 by 09. Receipt Number 90015846. (admin) (Entered: 07/08/2011)

There are 2 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This case is closed and is no longer being updated.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 Central Bankruptcy Court
Case number
9:11-bk-13146
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
11
Filed
Jul 1, 2011
Terminated
Jul 8, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Brenda Church
    Builders Wholesale
    Burson Custom Concrete
    City National Bank
    Hugh B. Thorson
    Lincoln County Utilities
    Lyon County Treasurer
    Marv McQueary Excavating, Inc
    Nevada Flatley Developments LLC
    Richard Perez
    TD Service Company
    Terrence B. Flatley
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    Carson River Estates LLC
    500 Grenoble Road
    Santa Barbara, CA 93110
    Tax ID / EIN: xx-xxx9795

    Represented By

    William E Winfield
    1000 Town Ctr Dr 6 Fl
    Oxnard, CA 93036
    805-485-1000
    Email: wwinfield@nchc.com

    U.S. Trustee

    United States Trustee (ND)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26, 2023 Blaze Palm, LLC 7 6:2023bk10272
    Jun 14, 2021 Cinema Square, LLC 11 9:2021bk10634
    Jan 3, 2020 Standup Paddle Sports, LLC 7 9:2020bk10009
    Jan 8, 2019 Rees Financial Group LLC 7 9:2019bk10030
    Sep 27, 2018 Urkeb, Inc. 7 9:2018bk11570
    Jun 26, 2018 Zimmerman Construction, Inc. 7 9:2018bk11017
    Jul 1, 2016 Jeffrey Scott McCombs and Ana Maria McCombs 11 9:16-bk-11254
    Apr 1, 2014 Remedy Intelligent Staffing, Inc. 11 1:14-bk-10721
    Apr 1, 2014 Real Time Staffing Services, Inc. 11 1:14-bk-10720
    Apr 1, 2014 New Koosharem Corporation 11 1:14-bk-10719
    Apr 1, 2014 Koosharem, LLC 11 1:14-bk-10718
    Apr 1, 2014 Ablest, Inc. 11 1:14-bk-10717
    Apr 1, 2014 Remedy Staffing, Inc. 11 1:14-bk-10722
    Oct 16, 2013 Ace Exploration & Water Drilling Co., Inc. 7 9:13-bk-12563
    Oct 10, 2011 Creekside 50, LLC 7 1:11-bk-13739