Welcome to BusinessBankruptcies.com!

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

Dennis George Pine and Brenda Renee Pine

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk20299
TYPE / CHAPTER
Voluntary / 11V

Filed

1-31-23

Updated

9-24-23

Last Checked

2-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2023
Last Entry Filed
Feb 4, 2023

Docket Entries by Month

Jan 31, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Individual. Chapter 11 Plan (Small Business Subchapter V) Due by 5/1/23. (svim) Modified on 1/31/2023 (mpem). (Entered: 01/31/2023)
Jan 31, 2023 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: 01/31/2023)
Jan 31, 2023 3 Motion/Application to Pay Filing Fee in Installments (auto) (Entered: 01/31/2023)
Jan 31, 2023 4 Order granting 3 Motion/Application to Pay Filing Fees in Installments Next Installment Payment in the amount of $436 due by 3/2/2023. Second Installment Payment in the amount of $434 due by 4/3/2023. Third Installment Payment in the amount of $434 due by 5/1/2023. Final Installment Payment in the amount of $434 due by 5/31/2023. (svim) (Entered: 01/31/2023)
Jan 31, 2023 5 Initial Statement About an Eviction Judgment (Form 101A), Debtor did include name and address for landlord. (svim) (Entered: 01/31/2023)
Jan 31, 2023 6 Amended Notice of Incomplete Filing. A copy of this notice was returned to the debtor(s) by mail. (svim) (Entered: 01/31/2023)
Feb 1, 2023 7 Service of certified copy of the docket to landlord and debtor, as per 11 U.S.C. Sec. 362(l)(4)(B), as debtor did not comply with 11 U.S.C. Sec. 362(l)(1) (wmim) (Entered: 02/01/2023)
Feb 1, 2023 8 Order Transferring Case from Department A, Chief United States Bankruptcy Judge Fredrick E. Clement to Department E, United States Bankruptcy Judge Ronald H. Sargis. (svim) (Entered: 02/01/2023)
Feb 1, 2023 9 Notice of Transfer/Reassignment of case as Transmitted to BNC for Service (svim) (Entered: 02/01/2023)
Feb 1, 2023 10 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (svim) (Entered: 02/01/2023)
Feb 1, 2023 11 Notice of Appointment of Chapter 11 Trustee (svim) (Entered: 02/01/2023)

There are 5 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
2:2023bk20299
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11V
Filed
Jan 31, 2023
Type
voluntary
Terminated
Sep 20, 2023
Updated
Sep 24, 2023
Last checked
Feb 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Credit Acceptance

    Parties

    Debtor

    Dennis George Pine
    825 E. Yosemite Ave
    Manteca, CA 95336
    SAN JOAQUIN-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx9201

    Represented By

    Dennis George Pine
    PRO SE

    Joint Debtor

    Brenda Renee Pine
    825 E. Yosemite Ave
    Manteca, CA 95336
    SAN JOAQUIN-CA
    SSN / ITIN: xxx-xx-0000

    Represented By

    Brenda Renee Pine
    PRO SE

    Trustee

    Walter R. Dahl
    2304 N St
    Sacramento, CA 95816-5716
    916-446-8800

    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
    Office of the United States Trustee
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 22, 2023 Inovative Project Solutions Investment Group, LLC 7 2:2023bk22840
    Mar 17, 2023 Pena Auto Group, INC. 7 2:2023bk20827
    May 19, 2020 Brothers Roadlines Inc. 7 2:2020bk22582
    Dec 20, 2019 Cool Roofing Systems, Inc. 7 2:2019bk27849
    Nov 18, 2019 Brothers Trucklines Corporation 7 2:2019bk27150
    Jul 21, 2016 Bay Area Construction Framers Inc 7 2:16-bk-24771
    Apr 23, 2016 Continental Carwash Partners 11 2:16-bk-22597
    Apr 4, 2016 CaliPanda LLC 7 2:16-bk-22117
    Aug 1, 2013 ARI-RC 15, LLC 11 1:13-bk-15115
    Apr 1, 2013 DKW Precision Machining Inc. 11 2:13-bk-24507
    Dec 14, 2012 Adajio LLC 11 2:12-bk-41455
    Nov 8, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-39700
    Aug 6, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-34409
    Apr 23, 2012 San Joaquin Cogen, L.L.C. 11 1:12-bk-11311
    Aug 2, 2011 DKW Precision Machining Inc. and 11 2:11-bk-38958