Welcome to BusinessBankruptcies.com!

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

Encinal Del Monte Plant 48 Reuse, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:11-bk-61445
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-11

Updated

9-14-23

Last Checked

12-19-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2011
Last Entry Filed
Dec 15, 2011

Docket Entries by Year

Dec 15, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Encinal Del Monte Plant 48 Reuse, LLC. Order Meeting of Creditors due by 12/22/2011.Incomplete Filings due by 12/29/2011. Section 521 Filings due by 01/30/2012. (Guenther, Ralph) (Entered: 12/15/2011)
Dec 15, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-61445) [misc,volp11] (1046.00). Receipt number 14998462, amount $1046.00 (U.S. Treasury) (Entered: 12/15/2011)
Dec 15, 2011 First Meeting of Creditors with 341(a) meeting to be held on 01/18/2012 at 10:30 AM at San Jose Room 268. Proof of Claim due by 04/17/2012. (Guenther, Ralph) (Entered: 12/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:11-bk-61445
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Dec 15, 2011
Type
voluntary
Terminated
Mar 8, 2013
Updated
Sep 14, 2023
Last checked
Dec 19, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Encinal Real Estate Inc.
    Far East National Bank
    Farella Braun & Martel, LLP
    Louie International

    Parties

    Debtor

    Encinal Del Monte Plant 48 Reuse, LLC
    1278 Reamwood Avenue
    Sunnyvale, CA 94089
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3469

    Represented By

    Ralph P. Guenther
    Law Offices of Duffy and Guenther
    149 Bonifacio Pl.
    Monterey, CA 93940
    (831) 649-5100
    Email: rguenther@duffyguenther.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16 Hiruko Wellness, Inc. 7 5:2024bk50046
    Aug 2, 2022 Amed 21, Inc. dba Bella Vita 7 5:2022bk50681
    Jun 20, 2022 Nexsan Technologies Incorporated parent case 11 5:2022bk50521
    Jun 20, 2022 Nexsan Corporation parent case 11 5:2022bk50520
    Jun 20, 2022 VS Acquisition Company, LLC parent case 11 5:2022bk50519
    Jun 20, 2022 Retrospect, Inc. parent case 11 5:2022bk50518
    Jun 20, 2022 Drobo, Inc. parent case 11 5:2022bk50517
    Jun 20, 2022 Connected Data, Inc. parent case 11 5:2022bk50516
    Jun 20, 2022 StorCentric, Inc. 7 5:2022bk50515
    Aug 30, 2017 Uni-Pixel Displays, Inc. parent case 11 5:17-bk-52101
    Aug 30, 2017 Uni-Pixel, Inc. 11 5:17-bk-52100
    May 10, 2017 Westak, Inc. 11 5:17-bk-51123
    Dec 20, 2013 Citala US, Inc. 7 5:13-bk-56486
    Dec 15, 2011 Encinal Real Estate, Inc. 11 5:11-bk-61446
    Nov 18, 2011 Kogent Corporation 7 5:11-bk-60666