Welcome to BusinessBankruptcies.com!

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

Discovery Bay Plaza, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:11-bk-49088
TYPE / CHAPTER
N/A / 11

Filed

8-25-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2011
Last Entry Filed
Aug 25, 2011

Docket Entries by Year

Aug 25, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Discovery Bay Plaza, LLC. Order Meeting of Creditors due by 9/1/2011.Incomplete Filings due by 9/8/2011. Section 521 Filings due by 10/11/2011. (cp) (Entered: 08/25/2011)
Aug 25, 2011 First Meeting of Creditors with 341(a) meeting to be held on 09/26/2011 at 10:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 12/27/2011. (cp) (Entered: 08/25/2011)
Aug 25, 2011 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1000.00 from Discovery Bay Plaza, Llc. Receipt Number 40078933. (admin) (Entered: 08/25/2011)
Aug 25, 2011 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 39.00 from Discovery Bay Plaza, Llc. Receipt Number 40078933. (admin) (Entered: 08/25/2011)
Aug 25, 2011 2 Creditor Matrix Filed by Debtor Discovery Bay Plaza, LLC (th) (Entered: 08/26/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:11-bk-49088
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Aug 25, 2011
Terminated
Oct 18, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bob and Liuba Paterson Trust
    E. Marie Thomas Family Trust

    Parties

    Debtor

    Discovery Bay Plaza, LLC
    c/o Mitchell Wright
    306 Bonanza Way
    Danville, CA 94526
    Tax ID / EIN: xx-xxx1111

    Represented By

    Discovery Bay Plaza, LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8, 2023 Bear Haven LLC 11 4:2023bk40526
    Aug 15, 2022 Driven Deliveries Inc 7 2:2022bk14416
    Oct 21, 2021 Coast and Range, Inc. 7 1:2021bk11413
    Apr 19, 2021 DB Capital Investments, LLC 7 4:2021bk40535
    Jun 25, 2020 Sunny Hills Aquatic Club 11V 4:2020bk41077
    Oct 9, 2018 PB CO., Investment IV, LLC 11 2:2018bk26381
    May 1, 2017 Interactive Kiosks, Inc. 11 4:17-bk-41167
    Jan 6, 2017 The 2003 Enea Family Trust 11 4:17-bk-40038
    Nov 7, 2016 JGL Enterprises Inc. 7 4:16-bk-43108
    Jun 9, 2014 Dara Petroleum, Inc. 11 4:14-bk-42507
    Nov 25, 2013 Tahoe Blue Property, Inc. 7 4:13-bk-46361
    Mar 18, 2013 EML Technologies, Inc. 7 4:13-bk-41591
    Oct 26, 2012 Applied Property Services, Inc. 7 4:12-bk-48713
    May 3, 2012 EML Technologies LLC 7 4:12-bk-43924
    Sep 1, 2011 Staff USA, Inc. 11 4:11-bk-49512