Welcome to BusinessBankruptcies.com!

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

Foothill and Towne LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2025bk10136
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-25

Updated

2-9-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 19, 2025

Docket Entries by Day

Jan 17 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Foothill and Towne LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/31/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/31/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/31/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/31/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/31/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/31/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 01/31/2025. Schedule I: Your Income (Form 106I) due 01/31/2025. Schedule J: Your Expenses (Form 106J) due 01/31/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/31/2025. Statement of Financial Affairs (Form 107 or 207) due 01/31/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) due 01/31/2025. Incomplete Filings due by 01/31/2025. (Wade, Stephen). See docket entries 7, 8, 9 for corrections. 72 Hours Deficient: The 20 Largest Unsecured Claims (Form 104) due 1/20/2025. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due 1/20/2025. Incomplete Filings due 1/20/2025. Case Also Deficient Corporate Resolution Authorizing Filing of Petition due 1/31/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 1/31/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/31/2025. Deadlines Terminated Schedules C,I,J, Statement (Form 122B). Attorney address updated to reflect pdf. Modified on 1/17/2025 (TS). (Entered: 01/17/2025)
Jan 17 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Foothill and Towne LLC. (Wade, Stephen) (Entered: 01/17/2025)
Jan 17 Receipt of Voluntary Petition (Chapter 11)( 8:25-bk-10136) [misc,volp11] (1738.00) Filing Fee. Receipt number A57924838. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/17/2025)
Jan 17 3 List of Equity Security Holders Filed by Debtor Foothill and Towne LLC. (Wade, Stephen) (Entered: 01/17/2025)
Jan 17 4 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Foothill and Towne LLC. (Wade, Stephen) (Entered: 01/17/2025)
Jan 17 Judge Scott C Clarkson added to case, (affiliated to case 8:24-bk-10451-SC - Ashley Nguyen. Ashley N. is the signer on this case, Manager). Involvement of Judge Theodor Albert Terminated. (HC) (Entered: 01/17/2025)
Jan 17 5 Request for courtesy Notice of Electronic Filing (NEF) for Foothill Place LLC and G3 Urban Filed by Bressi, Jess. (Bressi, Jess) (Entered: 01/17/2025)
Jan 17 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Foothill and Towne LLC) Corporate Resolution Authorizing Filing of Petition due 1/31/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 1/31/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/31/2025. (TS) (Entered: 01/17/2025)
Jan 17 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Foothill and Towne LLC) (TS) (Entered: 01/17/2025)
Jan 17 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). (TS) (Entered: 01/17/2025)

There are 5 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 Central Bankruptcy Court
Case number
8:2025bk10136
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jan 17, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Foothill and Towne LLC
    104 Nest Pine
    Irvine, CA 92602
    ORANGE-CA
    480-565-7411
    Tax ID / EIN: xx-xxx9628

    Represented By

    Stephen R Wade
    The Law Offices of Stephen R Wade
    5150 E Pacific Coast Hwy Ste 210
    Long Beach, CA 90804
    909-575-7597
    Email: srw@srwadelaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 Ever AFter Event Productions LLC 7 8:2023bk11961
    Jul 24, 2023 True Pharmastrip, Inc. 7 8:2023bk11489
    Jan 11, 2021 Organic Communications Inc. 7 8:2021bk10051
    Oct 14, 2020 Stonewood Homes LLC 11 8:2020bk12881
    Sep 23, 2020 Stonewood Luxury Homes LLC 11 8:2020bk12661
    Jun 26, 2020 Direct Sports Media Inc 7 8:2020bk11829
    Jan 28, 2020 Katangian Vail Avenue Property Investments, LLC a 11 8:2020bk10295
    Nov 19, 2019 160 Shorewood Dr. LLC 11 8:2019bk14531
    Jul 7, 2019 MAILING US, INC. 7 8:2019bk12641
    Oct 19, 2017 The McLure Group, LLC 7 8:17-bk-14162
    Dec 24, 2016 Newport Pizza 965, Inc. 7 8:16-bk-15188
    Dec 24, 2016 Newport Pizza 883, Inc. 7 8:16-bk-15186
    Dec 23, 2015 Back9Network Inc. 11 2:15-bk-22192
    Jul 21, 2013 KFT Limited Partnership 11 8:13-bk-16195
    Apr 4, 2013 Nanobase Technologies Inc 7 8:13-bk-12971