Docket Entries by Month
Feb 2, 2023 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Paul Edward Manasian) (eFilingID: 7182723) (Entered: 02/02/2023) | |
---|---|---|---|
Feb 2, 2023 | Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 380416, eFilingID: 7182723) (auto) (Entered: 02/02/2023) | ||
Feb 2, 2023 | 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 2/9/2023; Statement of Financial Affairs; Attorney Disclosure Statement; 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 2/16/2023. (lbef) (Entered: 02/02/2023) | |
Feb 2, 2023 | The case data has been updated to match the image which is the official record Re: 1 Voluntary Petition (lbef) (Entered: 02/02/2023) | ||
Feb 3, 2023 | 3 | Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (jlns) (Entered: 02/03/2023) | |
Feb 6, 2023 | 4 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (vcaf) (Entered: 02/06/2023) |
This case is closed and is no longer being updated.
INTERNAL REVENUE SERVICE |
---|
PLM Lender Services Inc |
Grande Oak, LLC
21701 Stevens Creek Boulevard #2610
Cupertino, CA 95014
TULARE-CA
SSN / ITIN: xxx-xx-0000
Tax ID / EIN: xx-xxx5248
Paul E. Manasian
1310 65th Street
Emeryville, CA 94608
415-730-3419
Email: manasian@mrlawsf.com
Office of the U.S. Trustee
United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721
Tracy Hope Davis
Attn: Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Dec 6, 2023 | STK Dynasty LLC | 7 | 5:2023bk51417 |
Sep 14, 2023 | Grande Oak, LLC | 11 | 1:2023bk12049 |
Aug 28, 2023 | Pearl Bay, LLC | 11 | 5:2023bk50948 |
Feb 3, 2023 | Grande, LLC | 11 | 1:2023bk10208 |
Dec 14, 2022 | Diamond Creek Villa, LLC | 11 | 5:2022bk51125 |
Nov 16, 2022 | No Bears Asset Group, Inc. | 7 | 5:2022bk51040 |
Aug 18, 2022 | Bay Rim Services, Inc. | 7 | 5:2022bk50738 |
Aug 4, 2022 | 8e14 Networks, Inc. | 11V | 1:2022bk10708 |
Oct 6, 2021 | Eagle Garden, LLC | 11 | 5:2021bk51276 |
Jun 30, 2020 | Cupertino I Steakhouse, L.P. | 7 | 5:2020bk50968 |
Oct 31, 2018 | Kingsway Capital Partners, LLC | 11 | 5:2018bk52453 |
Aug 11, 2016 | iNDx Lifecare, Inc. | 11 | 5:16-bk-52307 |
Oct 7, 2014 | Menage Automation, Inc. | 7 | 5:14-bk-54090 |
Jun 24, 2013 | Joe's Tractor Service, Inc. | 7 | 5:13-bk-53423 |
Sep 25, 2012 | Park Capital Properties, LLC | 11 | 5:12-bk-56989 |