Welcome to BusinessBankruptcies.com!

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

Elessar Properties, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk50934
TYPE / CHAPTER
Voluntary / 11V

Filed

8-24-23

Updated

3-17-24

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2023
Last Entry Filed
Aug 28, 2023

Docket Entries by Month

Aug 24, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee not paid. Filed by Elessar Properties, LLC . Application to Employ Counsel by Debtor due by 9/25/2023. Order Meeting of Creditors due by 8/31/2023.Incomplete Filings due by 9/7/2023. Chapter 11 Small Business Subchapter V Plan Due by 11/22/2023. (klr) (Entered: 08/24/2023)
Aug 24, 2023 2 Creditor Matrix Filed by Debtor Elessar Properties, LLC (klr) (Entered: 08/24/2023)
Aug 24, 2023 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Elessar Properties, LLC (klr) (Entered: 08/24/2023)
Aug 24, 2023 4 Corporate Ownership Statement. Filed by Debtor Elessar Properties, LLC (klr) (Entered: 08/24/2023)
Aug 24, 2023 5 First Meeting of Creditors with 341(a) meeting to be held on 9/19/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 11/2/2023. (Scheduled Automatic Assignment) (Entered: 08/24/2023)
Aug 25, 2023 6 Order to Show Cause Re Dismissal Or Conversion For Small Business Debtor's Failure To File Required Documents Show Cause hearing scheduled for 9/5/2023 at 02:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (acr) (Entered: 08/25/2023)
Aug 25, 2023 7 Order for Payment of State and Federal Taxes (admin) (Entered: 08/25/2023)
Aug 27, 2023 8 BNC Certificate of Mailing (RE: related document(s) 6 Order to Show Cause). Notice Date 08/27/2023. (Admin.) (Entered: 08/27/2023)
Aug 28, 2023 9 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) (Entered: 08/28/2023)
Aug 28, 2023 10 Order to File Required Documents and Notice of Automatic Dismissal . (jf) (Entered: 08/28/2023)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk50934
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11V
Filed
Aug 24, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Area Community Health, Ind
    California Skin Institute, Inc.
    California TD Specialists
    California TD Specialists
    Catherine Robertson, Attorney
    D. Park Smith
    Evergreen Advantage, LLC
    FCI Lender Services, Inc.
    FCI Lender Services, Inc.
    Fritter & Schultz Physical and Occ Thera
    Gilroy Family Medical Group, Inc.
    Gilroy Gastro, LLC
    Global Cancer Research Institute, Inc
    GOLDEN WEST FORECLOSURE SERVICE, IN
    Icom Mechanical
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Elessar Properties, LLC
    PO Box 3167
    Saratoga, CA 95070
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1982

    Represented By

    Stephen L. Burton
    Law Offices of Stephen L. Burton
    16133 Ventura Boulevard, 7th Floor
    Encino, CA 91436
    (818) 501-5055

    Trustee

    Not Assigned - SJ

    Trustee

    Gina R. Klump
    30 5th Street, Suite 200
    Petaluma, CA 94952
    (707) 778-0111

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov
    Gregory S. Powell
    U.S. Department Justice
    Office of the U.S. Trustee
    2500 Tulare St., #1401
    Fresno, CA 93721
    (559) 487-5002 ext. 225
    Email: greg.powell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 Distinctive Corporation 11V 5:2024bk50603
    Nov 21, 2023 Atlas Capital Investments, LLC 11 8:2023bk05269
    Oct 12, 2023 Global Cancer Research Institute, Inc. 11V 5:2023bk51174
    Sep 7, 2021 Dream Shop, Inc. 7 5:2021bk51163
    Jun 29, 2020 Belenje & Chetia, LLC 7 5:2020bk50962
    Jul 29, 2019 Nephoscale, Inc. 7 5:2019bk51522
    Feb 16, 2017 Lexington Construction Consulting, Inc. 11 5:17-bk-50377
    Apr 4, 2016 Hawaiian Riverbend LLC 11 1:16-bk-00348
    Jun 8, 2015 Enecsys LLC 7 5:15-bk-51955
    Aug 5, 2014 Sierra-Saratoga Investments, LLC 11 5:14-bk-53288
    Oct 7, 2013 Tradestaff Contracting Services, Inc. 7 5:13-bk-55309
    Sep 11, 2013 Sobarea Ranches, LLC 11 5:13-bk-54819
    Feb 10, 2012 Primary Global Research, LLC 7 5:12-bk-51049
    Jul 19, 2011 Roulette PCH, Inc. 7 5:11-bk-56724
    Jul 19, 2011 Roulette Enterprises, Inc. 7 5:11-bk-56723