Welcome to BusinessBankruptcies.com!

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

Encinal Real Estate, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:11-bk-61446
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 18, 2011

Docket Entries by Year

Dec 15, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Encinal Real Estate, Inc.. Order Meeting of Creditors due by 12/22/2011.Incomplete Filings due by 12/29/2011. (Guenther, Ralph). ERROR: CREDITOR MATRIX COVER SHEET NOT FILED WITH CREDITOR MATRIX. COURT ENTERED ZEROS IN SUMMARY OF SCHEDULES DATA FIELD. CORRECTIVE ENTRY: COURT TERMINATED SECTION 521 DEADLINE AND REMOVED FROM DOCKET TEXT. Modified on 12/16/2011 (kd). (Entered: 12/15/2011)
Dec 15, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-61446) [misc,volp11] (1046.00). Receipt number 14998534, 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 11:30 AM at San Jose Room 268. Proof of Claim due by 04/17/2012. (Guenther, Ralph) (Entered: 12/15/2011)
Dec 16, 2011 2 Order To File Required Documents and Notice Regarding Dismissal . (kd) (Entered: 12/16/2011)
Dec 16, 2011 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (kd) (Entered: 12/16/2011)
Dec 16, 2011 4 Unsecured Creditors Committee Acceptance or Rejection Form (kd) (Entered: 12/16/2011)
Dec 16, 2011 5 Order for Payment of State and Federal Taxes . (kd) (Entered: 12/16/2011)
Dec 16, 2011 6 Notice of Status Conference scheduled for 2/2/2012 at 09:30 AM at San Jose Courtroom 3099 - Johnson. (kd) (Entered: 12/16/2011)
Dec 18, 2011 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 12/18/2011. (Admin.) (Entered: 12/18/2011)
Dec 18, 2011 8 BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 12/18/2011. (Admin.) (Entered: 12/18/2011)

There are 3 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:11-bk-61446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
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.
    Chipman Corporation
    Encinal Del Monte Plant 48 Reuse, LLC
    Far East National Bank
    Farella Braun & Martel, LLP
    Rogers Joseph O'Donnel

    Parties

    Debtor

    Encinal Real Estate, Inc.
    1278 Reamwood Avenue
    Sunnyvale, CA 94089
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx4002

    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 #
    Apr 2 View Inc. 11 1:2024bk10692
    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 Del Monte Plant 48 Reuse, LLC 11 5:11-bk-61445
    Nov 18, 2011 Kogent Corporation 7 5:11-bk-60666