Welcome to BusinessBankruptcies.com!

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

Denton Outdoor Media, Inc

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-30587
TYPE / CHAPTER
Voluntary / 7

Filed

10-27-14

Updated

9-13-23

Last Checked

10-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2014
Last Entry Filed
Oct 27, 2014

Docket Entries by Year

Oct 27, 2014 Case participants added via Case Upload. (Entered: 10/27/2014)
Oct 27, 2014 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Fee Paid $335.00) (eFilingID: 5359670) (Entered: 10/27/2014)
Oct 27, 2014 Meeting of Creditors to be held on 12/04/2014 at 08:00 AM at Meeting Room 7-C. (wmim) (Entered: 10/27/2014)
Oct 27, 2014 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 44340, eFilingID: 5359670) (auto) (Entered: 10/27/2014)
Oct 27, 2014 2 Notice of Appointment of Interim Trustee John R. Roberts (auto) (Entered: 10/27/2014)
Oct 27, 2014 3 Master Address List (auto) (Entered: 10/27/2014)
Oct 27, 2014 1 Statement Regarding Ownership of Corporate Debtor/Party. See Page #32 of Voluntary Petition. (wmim) (Entered: 10/27/2014)
Oct 27, 2014 4 Corporate Resolution Filed by Debtor Denton Outdoor Media, Inc (wmim) (Entered: 10/27/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-30587
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
7
Filed
Oct 27, 2014
Type
voluntary
Terminated
Jan 9, 2015
Updated
Sep 13, 2023
Last checked
Oct 28, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Denton Outdoor Media, Inc
    PO Box 221391
    Sacramento, CA 95822
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx3070

    Represented By

    Matthew D. Roy
    770 L St #950
    Sacramento, CA 95814
    916-361-6028

    Trustee

    John R. Roberts
    PO Box 1506
    Placerville, CA 95667
    530-626-4732

    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 #
    Dec 23, 2023 Lafleur Way, LLC 11V 2:2023bk24610
    Dec 15, 2023 Learning Sponge, LLC 7 2:2023bk24498
    Dec 15, 2023 TALENTIST, INC. 7 2:2023bk24497
    Oct 5, 2023 The Retreat at Royal Green, LLC. 7 2:2023bk23523
    Jan 18, 2021 Urban Commons Riverside Blvd., A, LLC parent case 11 1:2021bk10052
    Jan 18, 2019 Quality Drywall & Metal Studs, Inc. 7 2:2019bk20332
    Jul 3, 2018 Meadowbrook Construction, Inc., a California corpo 7 2:2018bk24187
    Aug 6, 2015 NNN Doral Court 32, LLC 11 1:15-bk-24258
    Jul 10, 2015 AR Business Group, Inc. 7 2:15-bk-25526
    Mar 31, 2015 AR Businesss Group, Inc. dba United Tire & Wheels 7 2:15-bk-22566
    Aug 1, 2013 Pankey & Associates, Inc. 7 2:13-bk-30216
    May 3, 2013 PhotoThera, Inc. 7 3:13-bk-31084
    Mar 23, 2012 Chill-Chain, Inc. 11 2:12-bk-25708
    Feb 2, 2012 Captain's Table Hotel, LLC 11 2:12-bk-22149
    Jun 30, 2011 Raj Kamal Corporation and 11 2:11-bk-36184