Welcome to BusinessBankruptcies.com!

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

Grande Oak, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2023bk10202
TYPE / CHAPTER
Voluntary / 11

Filed

2-2-23

Updated

9-13-23

Last Checked

2-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2023
Last Entry Filed
Feb 6, 2023

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This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2023bk10202
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer E. Niemann
Chapter
11
Filed
Feb 2, 2023
Type
voluntary
Terminated
Jul 6, 2023
Updated
Sep 13, 2023
Last checked
Feb 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    PLM Lender Services Inc

    Parties

    Debtor

    Grande Oak, LLC
    21701 Stevens Creek Boulevard #2610
    Cupertino, CA 95014
    TULARE-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx5248

    Represented By

    Paul E. Manasian
    1310 65th Street
    Emeryville, CA 94608
    415-730-3419
    Email: manasian@mrlawsf.com

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    U.S. Trustee

    Tracy Hope Davis
    Attn: Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = 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