Welcome to BusinessBankruptcies.com!

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

Clovis Village Limited, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:12-bk-13158
TYPE / CHAPTER
Voluntary / 11

Filed

3-12-12

Updated

9-14-23

Last Checked

3-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 14, 2012
Last Entry Filed
Mar 13, 2012

Docket Entries by Year

Mar 12, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Clovis Village Limited, LLC Schedule A due 03/26/2012. Schedule B due 03/26/2012. Schedule D due 03/26/2012. Schedule E due 03/26/2012. Schedule F due 03/26/2012. Schedule G due 03/26/2012. Schedule H due 03/26/2012. Statement of Financial Affairs due 03/26/2012. Notice of available chapters due 03/26/2012. Summary of schedules due 03/26/2012. Declaration concerning debtors schedules due 03/26/2012. Disclosure of Compensation of Attorney for Debtor due 03/26/2012. Incomplete Filings due by 03/26/2012. (Phelps, Kathy) (Entered: 03/12/2012)
Mar 12, 2012 Receipt of Voluntary Petition (Chapter 11)(8:12-bk-13158) [misc,volp11] (1046.00) Filing Fee. Receipt number 25895228. Fee amount 1046.00. (U.S. Treasury) (Entered: 03/12/2012)
Mar 13, 2012 Judge Erithe A. Smith added to case, Judge Catherine E. Bauer terminated. Case affiliated with case 8:12-bk-13157-ES - Bakersfield Grove Limited, LLC. (Corona, Heidi) (Entered: 03/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:12-bk-13158
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Mar 12, 2012
Type
voluntary
Terminated
Oct 31, 2013
Updated
Sep 14, 2023
Last checked
Mar 14, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Clovis Village Limited, LLC
    1 Pointe Drive
    Suite 330
    Brea, CA 92821
    ORANGE-CA

    Represented By

    Kathy Bazoian Phelps
    1900 Ave of the Stars 11th Fl
    Los Angeles, CA 90067
    310-277-0077
    Fax : 310-277-5735
    Email: kphelps@dgdk.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Michael J Hauser
    411 W Fourth St #9041
    Santa Ana, CA 92701
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 5 Theracare Psychology and Wellness, Inc. 11V 8:2024bk10869
    Aug 21, 2023 Yummy Garden Inc 7 2:2023bk15345
    Jun 29, 2020 The Three Gals 2014 Nevada Trust 11V 8:2020bk11853
    Jan 17, 2020 Mageno Enterprises, Inc 7 8:2020bk10176
    Nov 14, 2019 818 Green Street, LLC 7 8:2019bk14452
    Jun 14, 2019 Western Pad, a California Corporation 7 8:2019bk12293
    Nov 21, 2018 Progressive Solutions, Inc. 11 8:2018bk14277
    Sep 25, 2014 Copy Doctor, Inc. 7 8:14-bk-15785
    Aug 1, 2014 GL Freight Management, Inc. 7 8:14-bk-14796
    Aug 1, 2013 ARI-RC 1, LLC 11 8:13-bk-16587
    Mar 4, 2013 Prosound Music Warehouse, Inc. 7 8:13-bk-11946
    Jun 4, 2012 Korston Construction Inc 7 8:12-bk-16972
    May 27, 2012 Tustin Heritage Plaza LLC 7 8:12-bk-16635
    Mar 12, 2012 Bakersfield Grove Limited, LLC 11 8:12-bk-13157
    Aug 9, 2011 R. J. Elliott Enterprises, Inc. A California Corpo 11 8:11-bk-21172