Welcome to BusinessBankruptcies.com!

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

Fieldstone Property Management, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2022bk50597
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-22

Updated

9-13-23

Last Checked

8-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2022
Last Entry Filed
Jul 12, 2022

Docket Entries by Month

Jul 12, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Fieldstone Property Management, LLC . Application to Employ Counsel by Debtor due by 8/11/2022. Order Meeting of Creditors due by 7/19/2022.Incomplete Filings due by 7/26/2022. (klr) (Entered: 07/12/2022)
Jul 12, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 8/16/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 11/14/2022. (klr) (Entered: 07/12/2022)
Jul 12, 2022 3 Order to File Required Documents and Notice of Automatic Dismissal. (klr) (Entered: 07/12/2022)
Jul 12, 2022 4 Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 7/26/2022. (klr) (Entered: 07/12/2022)
Jul 12, 2022 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 07/12/2022)
Jul 12, 2022 Receipt Number 270RTF8B, Fee Amount $1738.00 (RE: related document(s)1 Voluntary Petition (Chapter 11)). (jf) (Entered: 07/12/2022)
Jul 12, 2022 6 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) (Entered: 07/12/2022)
Jul 12, 2022 7 Order to Show Cause RE: Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fieldstone Property Management, LLC). Show Cause hearing scheduled for 8/2/2022 at 02:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Response due by 7/26/2022. (rdr) (Entered: 07/12/2022)
Jul 12, 2022 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/1/2022 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 8/25/2022 (klr) (Entered: 07/12/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2022bk50597
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Jul 12, 2022
Type
voluntary
Terminated
Aug 11, 2022
Updated
Sep 13, 2023
Last checked
Aug 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    SN Servicing Company
    U.S. Bank Trust National Assoc.
    U.S. Bank Trust National Association
    U.S. Bank Trust National Association

    Parties

    Debtor

    Fieldstone Property Management, LLC
    13265 Sherman Blvd.
    East Garrison, CA 93933
    MONTEREY-CA
    Tax ID / EIN: xx-xxx2260

    Represented By

    Fieldstone Property Management, LLC
    PRO SE

    Trustee

    Not Assigned - SJ

    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

    Phillip John Shine
    DOJ-Ust
    280 South First St.
    Suite 268
    San Jose, CA 95113
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28, 2023 Revis, Inc. 7 5:2023bk50324
    Apr 25, 2019 TSCS, Inc. 7 5:2019bk50841
    Apr 25, 2017 Advantacare Health, Inc. 7 5:17-bk-50973
    Mar 28, 2016 Mountain Investments, LLC 11 5:16-bk-50906
    Oct 14, 2015 Green T Fresh, Inc. 7 5:15-bk-53273
    Dec 31, 2013 Monterey Carmel Communications Corporation 7 5:13-bk-56572
    Dec 9, 2013 Cali-Allen Properties 11 5:13-bk-56315
    Nov 12, 2013 Monterey Mattress Company, Inc. 7 5:13-bk-55945
    Jun 12, 2013 RobNetty Equipment Repair, Inc. 7 5:13-bk-53195
    Apr 18, 2013 Cal Pro Transport, Inc. 7 5:13-bk-52150
    Apr 15, 2013 Gianna's Inc. 11 5:13-bk-52090
    Nov 27, 2012 SOS, L.L.C. 7 5:12-bk-58452
    Oct 12, 2012 Monterey Bay Blues Festival, Inc. 7 5:12-bk-57389
    Oct 2, 2012 Sun Rain, Incorporated 7 5:12-bk-57186
    Feb 27, 2012 Sumter Construction, Inc. 7 5:12-bk-51503