Welcome to BusinessBankruptcies.com!

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

Extended Family Trust

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2024bk20699
TYPE / CHAPTER
Voluntary / 11V

Filed

2-25-24

Updated

3-31-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Week of Year

Feb 25 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 05/28/24. (Fee Paid $0.00) (Robert E. McCann) (eFilingID: 7322179) Modified on 2/26/2024 (svim). (Entered: 02/25/2024)
Feb 26 The case data has been updated to match the image which is the official record Re: 1 Voluntary Petition (svim) (Entered: 02/26/2024)
Feb 26 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 3/4/2024; Statement of Financial Affairs; Attorney Disclosure Statement due by 3/11/2024; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 3/11/2024. (svim) (Entered: 02/26/2024)
Feb 26 3 Motion/Application for Individuals to Pay the Filing Fee in Installments. Filed by Debtor Extended Family Trust (svim) Modified on 2/26/2024 (svim). (Entered: 02/26/2024)
Feb 26 4 Amended Notice of Incomplete Filing. Missing documents removed: Statement Re Corporate Debtor; List - Master Equity Security Holder; (svim) (Entered: 02/26/2024)
Feb 26 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (svim) (Entered: 02/26/2024)
Feb 26 6 Notice of Appointment of Chapter 11 Trustee (svim) (Entered: 02/26/2024)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2024bk20699
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11V
Filed
Feb 25, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Sacramento, Revenue Recovery

    Parties

    Debtor

    Extended Family Trust
    845 E.Highway 88
    Jackson, CA 95642
    AMADOR-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx9392

    Represented By

    Robert McCann
    3626 Fair Oaks Blvd,, Suite 100
    Sacramento, CA 95864
    916-661-6348
    Email: rmccannlaw@gmail.com

    Trustee

    Walter R. Dahl
    2304 N St
    Sacramento, CA 95816-5716
    916-446-8800

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Attn: Jason Blumberg
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 American Real Estate Group, Inc 11 9:2023bk90375
    Mar 29, 2023 Constantly Growing, Inc. 11V 2:2023bk20992
    Oct 4, 2021 Twisted Oak, LLC 11V 9:2021bk90484
    Oct 7, 2020 The David Miller Group, Inc DBA Western Tile Desig 7 2:2020bk24688
    Feb 24, 2017 Hazel 71, Inc. 7 2:17-bk-21127
    Oct 17, 2016 DEF Enterprises, Inc. 11 2:16-bk-26873
    Apr 30, 2015 Sierra Foothill Laboratory, Incorporated, a Califo 7 2:15-bk-23594
    Dec 30, 2014 1 SWD, Incorporated 11 2:14-bk-32499
    Mar 3, 2014 Ku-ring-gai Ridge Vineyards LLC 11 2:14-bk-22155
    Feb 28, 2014 Ferreira Plumbling, Inc. 7 9:14-bk-90292
    Jul 11, 2013 Ariana Avesta, Inc. 11 9:13-bk-91297
    Nov 14, 2012 Lack/Skinner Enterprises, Inc. 11 2:12-bk-39967
    Sep 4, 2012 GALP Sierra Vista Limited Partnership, by and thro 11 3:12-bk-46182
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622
    Jun 29, 2011 Redwood Nursery, Inc. and 7 2:11-bk-36093