Welcome to BusinessBankruptcies.com!

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

Constantly Growing, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk20992
TYPE / CHAPTER
Voluntary / 11V

Filed

3-29-23

Updated

9-24-23

Last Checked

4-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2023
Last Entry Filed
Apr 2, 2023

Docket Entries by Month

Mar 29, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 6/27/23.(Fee Paid $1738.00) (Stephen M. Reynolds) (eFilingID: 7200413) Modified on 3/29/2023 (mpem). (Entered: 03/29/2023)
Mar 29, 2023 2 Master Address List (auto) (Entered: 03/29/2023)
Mar 29, 2023 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 381396, eFilingID: 7200413) (auto) (Entered: 03/29/2023)
Mar 29, 2023 The case data has been updated to match the image which is the official record Re: 1 Voluntary Petition (mpem) (Entered: 03/29/2023)
Mar 29, 2023 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (mpem) (Entered: 03/29/2023)
Mar 29, 2023 4 Statement Regarding Ownership of Corporate Debtor/Party (mpem) (Entered: 03/29/2023)
Mar 29, 2023 5 Support Document/Statement Regarding Authority to Sign and File Petition Re: 1 Voluntary Petition Filed by Debtor Constantly Growing, Inc. (mpem) (Entered: 03/29/2023)
Mar 29, 2023 6 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 4/12/2023. (mpem) (Entered: 03/29/2023)
Mar 30, 2023 7 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (mpem) (Entered: 03/30/2023)
Mar 31, 2023 8 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 6/13/2023 at 02:00 PM at Sacramento Courtroom 32, Department B ; Pre-Status Report Due By 5/30/2023. (mpem) (Entered: 03/31/2023)

There are 3 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 Eastern Bankruptcy Court
Case number
2:2023bk20992
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11V
Filed
Mar 29, 2023
Type
voluntary
Terminated
Sep 19, 2023
Updated
Sep 24, 2023
Last checked
Apr 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aoraki Holdings Pty Ltd dba United Fe
    Becket and Lee LLP
    California Department of Tax and Fee Ad
    Capital One
    Casey Labbitt
    Chase
    Comcast Cable
    Corporation Service Company as Represe
    Delta Gold American Express
    Discover
    Internal Revenue Service
    Stephanie Labbitt
    Takeuchi Financial Services a program
    Uline

    Parties

    Debtor

    Constantly Growing, Inc.
    4410 Mira Vista
    El Dorado, CA 95623
    EL DORADO-CA
    Tax ID / EIN: xx-xxx8232

    Represented By

    Stephen M. Reynolds
    Reynolds Law Corporation
    424 Second St #A
    Davis, CA 95616
    (530) 297-5030
    Email: sreynolds@lr-law.net

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    c/o Jason Blumberg
    501 I Street, #7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25, 2022 Jumperco, Incorporated, dba Jumper Construction 7 2:2022bk20425
    Nov 4, 2021 Signs Made in a Day, Inc. 7 2:2021bk23813
    May 25, 2021 S B V O Property, Inc. 7 2:2021bk21916
    Jun 30, 2020 Placerville Brewing Company, LLC 7 2:2020bk23263
    Nov 30, 2018 Van Nortwick Investments, Inc. 7 2:2018bk27501
    Apr 10, 2018 Raptor Hotel, LLC 7 2:2018bk22142
    Oct 11, 2017 Coast to Coast Freight Lines, Inc. 7 2:17-bk-26751
    Jun 29, 2015 Blu Companies, Incorporated 11 2:15-bk-25213
    Nov 19, 2013 Cielo Vineyards & Winery, LLC 11 2:13-bk-34754
    Feb 27, 2013 Advanced Surfacing & Asphalt, Inc. 7 2:13-bk-22554
    Oct 31, 2012 The O'Bryan Company, Inc. 7 2:12-bk-39305
    Oct 15, 2012 Advanced Interior Systems, Inc. 7 2:12-bk-38346
    Aug 30, 2012 Southfield Office Building 5, LP 11 1:12-bk-12453
    Jun 8, 2012 VILLAGE CONCEPTS, INC. 11 2:12-bk-30911
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622