Welcome to BusinessBankruptcies.com!

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

Chanslor Ranch, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10211
TYPE / CHAPTER
Voluntary / 11

Filed

1-27-12

Updated

9-14-23

Last Checked

1-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2012
Last Entry Filed
Jan 27, 2012

Docket Entries by Year

Jan 27, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Chanslor Ranch, LLC. Order Meeting of Creditors due by 02/3/2012. (Fallon, Michael) (Entered: 01/27/2012)
Jan 27, 2012 2 Creditor Matrix Filed by Debtor Chanslor Ranch, LLC (Fallon, Michael) (Entered: 01/27/2012)
Jan 27, 2012 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 20000 Filed by Debtor Chanslor Ranch, LLC (Fallon, Michael) (Entered: 01/27/2012)
Jan 27, 2012 First Meeting of Creditors with 341(a) meeting to be held on 02/24/2012 at 01:30 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 05/24/2012. (Fallon, Michael) (Entered: 01/27/2012)
Jan 27, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-10211) [misc,volp11] (1046.00). Receipt number 15466420, amount $1046.00 (U.S. Treasury) (Entered: 01/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:12-bk-10211
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
Jan 27, 2012
Type
voluntary
Terminated
Jan 17, 2014
Updated
Sep 14, 2023
Last checked
Jan 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America Merchant Services
    Bodega Salmon Creek Co., L.P.
    Charlene Schnall
    Estate of David Heiman
    Mark Pickard
    Rick & Leah Taylor
    Sonoma County Tax Collector
    Walter Gross

    Parties

    Debtor

    Chanslor Ranch, LLC
    P. O. Box 1510
    Bodega Bay, CA 94923
    SONOMA-CA
    Tax ID / EIN: xx-xxx0013

    Represented By

    Michael C. Fallon
    Law Offices of Michael C. Fallon
    100 E St. #219
    Santa Rosa, CA 95404
    (707) 546-6770
    Email: mcfallon@fallonlaw.net

    U.S. Trustee

    Office of the U.S. Trustee / SR
    235 Pine Street
    Suite 700
    San Francisco, CA 94104

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16 Cali-Connect 1 LLC 7 1:2024bk10025
    Feb 22, 2023 3 Angle Designs, Inc. 7 1:2023bk10222
    Sep 22, 2020 JR's Woodworks, Inc. 7 1:2020bk10517
    Jan 31, 2020 Finn Associates Incorporated 7 1:2020bk10068
    Sep 22, 2019 Cali-Connect 2 LLC 7 1:2019bk10706
    Oct 20, 2018 Sebastopol Auto Body Incorporated 7 1:2018bk10725
    Jun 15, 2018 Sonoma Mt. LLC 11 1:2018bk10425
    Jan 9, 2018 JMH Custom Builders, Inc. 7 1:2018bk10006
    Jun 8, 2017 Hayward Auto Sales & Lease Corp 7 4:17-bk-41508
    Sep 19, 2016 Hayward Auto Sales & Lease Corp 7 4:16-bk-42619
    Oct 8, 2013 Telstar Financial Services, LLC 7 1:13-bk-11888
    Dec 3, 2012 Kingsborough Atlas Tree Surgery Inc. 11 1:12-bk-13143
    Oct 2, 2012 4th & Mill, LLC 11 1:12-bk-12659
    May 31, 2012 JG Roofing Inc. 7 1:12-bk-11530
    Aug 10, 2011 Sonoma Vineyards Acquisition LLC 11 1:11-bk-13004