Welcome to BusinessBankruptcies.com!

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

Community Alliance Neighborhood Development LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-27472
TYPE / CHAPTER
Voluntary / 11

Filed

11-13-17

Updated

9-13-23

Last Checked

12-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2017
Last Entry Filed
Nov 13, 2017

Docket Entries by Year

Nov 13, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Missing Document(s): Verification and Master Address List due by 11/20/2017; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 11/27/2017. Chapter 11 Plan (Small Business) due by 5/14/2018. (Fee Paid $1717.00) (svim) (Entered: 11/13/2017)
Nov 13, 2017 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (svim) (Entered: 11/13/2017)
Nov 13, 2017 3 Notice to Debtor Concerning Legal Representation (svim) (Entered: 11/13/2017)
Nov 13, 2017 Chapter 11 Voluntary Petition Fee Paid ($1717.00, Receipt Number: 5381 by 03) (auto) (Entered: 11/13/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-27472
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
11
Filed
Nov 13, 2017
Type
voluntary
Terminated
Jan 11, 2018
Updated
Sep 13, 2023
Last checked
Dec 6, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Community Alliance Neighborhood Development LLC
    4323 Riviera Dr
    Stockton, CA 95204
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx4759

    Represented By

    Community Alliance Neighborhood Development LLC
    PRO SE

    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 #
    Feb 5 2106 West Apartments LLC 7 2:2024bk20455
    Mar 16, 2023 Ocean Trans, Inc. 11V 2:2023bk20817
    Oct 11, 2022 Stockton Golf and Country Club, a California Nonpr 11 2:2022bk22585
    Mar 9, 2021 San Joaquin AIDS Foundation 11 2:2021bk20823
    Dec 23, 2020 Danryl Trucking Inc 7 2:2020bk25644
    Dec 16, 2020 In-Shape Health Clubs, LLC parent case 11 1:2020bk13131
    Dec 16, 2020 In-Shape Holdings, LLC 11 1:2020bk13130
    May 18, 2020 San Joaquin AIDS Foundation 11 2:2020bk22571
    Dec 26, 2019 San Joaquin AIDS Foundation 11 2:2019bk27921
    Mar 7, 2019 Pink Ocean Hospitality, LLC 11 2:2019bk21395
    Feb 26, 2018 KE Solutions, Inc. 11 2:2018bk21038
    Jun 29, 2017 WEST SPEEDAY PHASE II, LLC 11 4:17-bk-07478
    Nov 28, 2016 Delta Pathology Associates Medical Group, Inc. 7 2:16-bk-27815
    Oct 22, 2015 Berkshire Property Investments, LLC 7 2:15-bk-28229
    Aug 1, 2011 Progeny Corporation 11 2:11-bk-38855