Docket Entries by Quarter
There are 4 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Nov 17, 2011 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Diversified Management LLC Schedule B due 12/1/2011. Schedule C due 12/1/2011. Schedule E due 12/1/2011. Schedule F due 12/1/2011. Schedule G due 12/1/2011. Schedule H due 12/1/2011. Schedule I due 12/1/2011. Schedule J due 12/1/2011. Statement of Financial Affairs due 12/1/2011. Statement - Form 22B Due: 12/1/2011. Summary of schedules due 12/1/2011. Declaration concerning debtors schedules due 12/1/2011. Disclosure of Compensation of Attorney for Debtor due 12/1/2011. Venue Disclosure Form due 12/1/2011. Statistical Summary due 12/1/2011. Incomplete Filings due by 12/1/2011. (Bowman, Stanley) Corporate Resolution due 12/01/2011. Corporate Ownership Statement due 12/01/2011. Statement of related cases due 12/01/2011. Electronic Filing Declaration (missing holographic signatures) due 12/01/2011. Deadlines terminated: Schedules C,I,J on 11/18/2011. WARNING: Item subsequently amended by docket entry no 3. Modified on 11/18/2011 (Nguyen, Eileen). (Entered: 11/17/2011) | |
---|---|---|---|
Nov 17, 2011 | Receipt of Voluntary Petition (Chapter 11)(8:11-bk-25871) [misc,volp11] (1046.00) Filing Fee. Receipt number 23650735. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/17/2011) | ||
Nov 17, 2011 | 2 | Declaration Re: Electronic Filing Filed by Debtor Diversified Management LLC. (Bowman, Stanley) (Entered: 11/17/2011) | |
Log-in to access entire docket |
California Reconveyance Company |
---|
Chase |
Diversified Management LLC
3535 E Coast Hwy #335
Corona Del Mar, CA 92625
ORANGE-CA
Tax ID / EIN: xx-xxx0947
Stanley D Bowman
700 N Pacific Coast Hwy Ste 202A
Redondo Beach, CA 90277
310-937-4529
Email: sb@stanleybowman.com
United States Trustee (SA)
411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
Frank Cadigan
411 W 4th St Ste 9041
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 1, 2020 | Pacific Cleaning Services, Inc. | 7 | 8:2020bk11887 |
Mar 31, 2020 | 239 Carnation LLC, a Texas Limited Liability Compa | 11 | 8:2020bk11083 |
Mar 24, 2020 | 2808 Ocean Blvd., LLC | 11 | 8:2020bk11023 |
Aug 31, 2017 | GeoMedia Acquisition A Corp | 11 | 8:17-bk-13501 |
Apr 5, 2017 | Mega Developement Group LLC | 11 | 8:17-bk-11334 |
Dec 5, 2016 | Raven Estates, LLC | 11 | 8:16-bk-14961 |
Jul 8, 2016 | Favreau's Custom Woodworking, Inc. | 11 | 8:16-bk-12879 |
Apr 2, 2015 | Wave Excavation, LLC | 7 | 4:15-bk-41302 |
Apr 11, 2013 | Carnation Seaview Properties, LLC | 11 | 8:13-bk-13221 |
Jan 14, 2013 | Darby, LLC | 7 | 8:13-bk-10388 |
Dec 5, 2012 | Saint Spiridon Property Investments LLC | 11 | 8:12-bk-23835 |
Jul 17, 2012 | Double M Holdings, LLC | 7 | 8:12-bk-18616 |
Oct 25, 2011 | Buellton Commercial Development, LLC | 11 | 9:11-bk-14952 |
Sep 27, 2011 | Bayside Assets LLC | 7 | 8:11-bk-23501 |
Jul 7, 2011 | SK Judgement Recovery Services Inc. | 7 | 8:11-bk-19564 |