Welcome to BusinessBankruptcies.com!

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

Distribution Properties, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-29651
TYPE / CHAPTER
Voluntary / 7

Filed

9-27-14

Updated

9-13-23

Last Checked

9-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2014
Last Entry Filed
Sep 29, 2014

Docket Entries by Year

Sep 29, 2014 Case participants added via Case Upload. (Entered: 09/29/2014)
Sep 29, 2014 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Statement Re: Corporate Debtor; Document(s) due by 10/11/2014. (Fee Paid $335.00) (eFilingID: 5334115) (Entered: 09/29/2014)
Sep 29, 2014 Meeting of Creditors to be held on 11/06/2014 at 08:00 AM at Meeting Room 7-C. (ltas) (Entered: 09/29/2014)
Sep 29, 2014 2 Notice of Appointment of Interim Trustee John R. Roberts (auto) (Entered: 09/29/2014)
Sep 29, 2014 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 43325, eFilingID: 5334115) (auto) (Entered: 09/29/2014)
Sep 29, 2014 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (ltas) (Entered: 09/29/2014)
Sep 29, 2014 4 Master Address List (auto) (Entered: 09/29/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-29651
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
7
Filed
Sep 27, 2014
Type
voluntary
Terminated
Feb 2, 2017
Updated
Sep 13, 2023
Last checked
Sep 30, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Distribution Properties, LLC
    7583 Pineridge Lane
    Fair Oaks, CA 95628
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx3636

    Represented By

    W. Steven Shumway
    300 Harding Blvd., Suite 116
    Roseville, CA 95678
    916-789-8821

    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 #
    Oct 13, 2023 Robert P. Obregon DDS Inc. 11V 2:2023bk23620
    Oct 19, 2021 MAJOR MARKET RADIO LLC 11 2:2021bk14980
    Oct 19, 2021 GOLDEN STATE BROADCASTING, LLC 11 2:2021bk14979
    Oct 19, 2021 SILVER STATE BROADCASTING, LLC 11 2:2021bk14978
    Jan 26, 2021 Marley Services, Inc. 7 2:2021bk20261
    Apr 21, 2020 Eurisko Development LLC. 11 2:2020bk22156
    May 17, 2017 American River Detail Auto Body 11 2:17-bk-23353
    Mar 16, 2017 American River Detail Auto Body 11 2:17-bk-21729
    Apr 3, 2014 NHST, LLC 11 2:14-bk-23436
    May 21, 2013 Sealey News Agency, Inc. 7 2:13-bk-26901
    May 16, 2013 Canyons, LLC 11 1:13-bk-13501
    Apr 22, 2013 Sunrise Vista Mortgage Corporation 11 2:13-bk-25503
    Apr 12, 2013 KelVin Homes, Inc. 7 2:13-bk-25020
    Sep 14, 2011 American Private Security Inc. 7 2:11-bk-42209
    Jul 10, 2011 Siemens International Trading, INC. and 7 2:11-bk-36984