Docket Entries by Month
May 10, 2024 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Timothy J. Walsh) (eFilingID: 7351388) (Entered: 05/10/2024) | |
---|---|---|---|
May 10, 2024 | Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 389832, eFilingID: 7351388) (auto) (Entered: 05/10/2024) | ||
May 10, 2024 | 2 | Verification and Master Address List (vcaf) (Entered: 05/10/2024) | |
May 10, 2024 | 3 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Master Equity Security Holder Address List; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 5/24/2024. (vcaf) (Entered: 05/10/2024) | |
May 10, 2024 | 4 | Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (isaf) (Entered: 05/10/2024) | |
May 14, 2024 | 5 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (ltrf) (Entered: 05/14/2024) | |
May 16, 2024 | 6 | Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/16/2024) |
This case is closed and is no longer being updated.
ABC- Supply |
---|
Alternative Funding Gp |
Bankers Small Busineess |
Capital Resource Int Inc |
Central Valley Builders Supply |
Donald Ray Hurt Jr |
First Citizen Bank |
First Citizens Bank & Trust |
Goose Funding LLC |
Home Depot |
Internal Revenue Service |
Morgan Brown |
Ngozi Okeh |
On Deck |
One Future Capital LLC |
DRH CONSTRUCTION GROUP, INC
2401 A. WATERMAN BLVD SUITE 4
FAIRFIELD, CA 94534
SOLANO-CA
SSN / ITIN: xxx-xx-0000
Tax ID / EIN: xx-xxx8968
Timothy J. Walsh
710 Missouri St. suite 3
Fairfield, ca 94533
707-429-1990
Email: fflaw@comcast.net
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
Tracy Hope Davis
Office of the United States Trustee
501 I St #7-500
Sacramento, CA 95814
Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 8 | Delhi Bazar Fairfield LLC | 7 | 2:2025bk20560 |
Jan 6 | Cogent Bay Inc | 11V | 4:2025bk40011 |
Jan 6 | Cogent Bay Inc. | 11V | 4:2025bk40010 |
Aug 22, 2023 | Orange Associates Group, Inc. | 7 | 2:2023bk22853 |
Oct 13, 2020 | Filam Group, Inc. | 7 | 2:2020bk24741 |
Aug 12, 2019 | MB Realty Inc. | 11 | 2:2019bk25054 |
Jul 10, 2019 | Honeysuckle Comfort Home, LLC | 7 | 2:2019bk24324 |
May 2, 2019 | MB Realty Inc. | 11 | 2:2019bk22814 |
Jul 16, 2017 | Davenport Company, Incorporated | 11 | 4:17-bk-41830 |
Jul 28, 2014 | M.A.F., INC | 7 | 2:14-bk-27662 |
Jan 29, 2014 | Tiffiany International LLC | 7 | 2:14-bk-20803 |
Mar 14, 2013 | Command Security, Inc., dba The Crossroads at Lake | 7 | 2:13-bk-23471 |
Oct 6, 2012 | 1 Real Caejg Holding Co, LLC | 11 | 2:12-bk-37926 |
Apr 20, 2012 | PC Enterprises Incorporated | 7 | 2:12-bk-27629 |
Apr 20, 2012 | California Street Machine Incorporated | 7 | 2:12-bk-27628 |