Welcome to BusinessBankruptcies.com!

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

Community Healthcare 1, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-25980
TYPE / CHAPTER
Voluntary / 7

Filed

9-8-17

Updated

9-13-23

Last Checked

10-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2017
Last Entry Filed
Sep 8, 2017

Docket Entries by Year

Sep 8, 2017 Case participants added via Case Upload. (Entered: 09/08/2017)
Sep 8, 2017 1 Petition Chapter 7 Voluntary Petition Non-Individual All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 6125405) (Entered: 09/08/2017)
Sep 8, 2017 Meeting of Creditors to be held on 10/17/2017 at 01:00 PM at Meeting Room 7-A. (mpem) (Entered: 09/08/2017)
Sep 8, 2017 2 Notice of Appointment of Interim Trustee Douglas M. Whatley (auto) (Entered: 09/08/2017)
Sep 8, 2017 3 Master Address List (auto) (Entered: 09/08/2017)
Sep 8, 2017 1 Statement Regarding Ownership of Corporate Debtor/Party. See page 5 of Voluntary Petition (mpem) (Entered: 09/08/2017)
Sep 8, 2017 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 333308, eFilingID: 6125405) (auto) (Entered: 09/08/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:17-bk-25980
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Sep 8, 2017
Type
voluntary
Terminated
Dec 6, 2017
Updated
Sep 13, 2023
Last checked
Oct 12, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Cabinet Store Fixtures
    Golden Pacific Bank
    Marilyn Dwyer
    McKesson Medical
    Meissner Joseph Palley Inc
    Richard Kerr
    The Byrne Law Office
    The Byrne Law Office
    VCG Bradville Square LLC
    Wilbur Kelly

    Parties

    Debtor

    Community Healthcare 1, LLC
    PO Box 1152
    Sloughhouse, CA 95683-1152
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx5212

    Represented By

    David M. Meegan
    11341 Gold Express Dr #110
    Gold River, CA 95670
    (916) 925-1800

    Trustee

    Douglas M. Whatley
    PO Box 538
    Folsom, CA 95763-0538
    (916) 358-9345

    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 #
    Aug 21, 2023 ROCKLIN ENDURANCE SPORTS LLC 7 2:2023bk22838
    Apr 28, 2023 Bella View Capital, LLC 7 2:2023bk21407
    Nov 18, 2019 Guzman Electric, Inc. 7 2:2019bk27159
    Sep 26, 2018 RML CHILDRENS HOME INCORPORATED 7 2:2018bk26070
    May 12, 2018 Springwood Construction, Inc 7 2:2018bk22999
    Oct 18, 2016 SS Transport, LLC 7 2:16-bk-26918
    Sep 29, 2015 Elk Grove Communications Tower, Inc. 11 2:15-bk-27601
    Jun 19, 2015 Hendrickson Trucking, Inc 11 2:15-bk-24947
    Jun 15, 2015 JC Forest LLC 7 2:15-bk-24818
    Feb 20, 2015 Elk Grove Communications Tower, Inc. 11 2:15-bk-21313
    Mar 31, 2014 Rangee, Inc. 7 2:14-bk-23217
    Aug 7, 2013 Advanced Modular Express, Inc. dba Advanced Genera 7 2:13-bk-30426
    Jun 30, 2013 Northern Sierra Homes LLC 7 2:13-bk-28823
    Nov 30, 2011 Tri-County Cabinets Inc. 7 2:11-bk-48009
    Sep 9, 2011 AAB, LLC 11 2:11-bk-41866