Welcome to BusinessBankruptcies.com!

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

Greenfield Investments LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-38238
TYPE / CHAPTER
Voluntary / 7

Filed

11-26-13

Updated

9-13-23

Last Checked

11-27-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2013
Last Entry Filed
Nov 26, 2013

Docket Entries by Year

Nov 26, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Greenfield Investments LLC Schedule A due 12/10/2013. Schedule B due 12/10/2013. Schedule D due 12/10/2013. Schedule E due 12/10/2013. Schedule F due 12/10/2013. Schedule G due 12/10/2013. Schedule H due 12/10/2013. Statement of Financial Affairs due 12/10/2013.Statement of Related Case due 12/10/2013. Verification of creditor matrix due 12/10/2013. Corporate resolution authorizing filing of petitions due 12/10/2013. Summary of schedules due 12/10/2013. Declaration concerning debtors schedules due 12/10/2013. Disclosure of Compensation of Attorney for Debtor due 12/10/2013. Declaration of attorney limited scope of appearance due 12/10/2013. Corporate Ownership Statement due by 12/10/2013. Incomplete Filings due by 12/10/2013. (Collins, Kim S.) (Entered: 11/26/2013)
Nov 26, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 12/30/2013 at 09:00 AM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Collins, Kim S.) (Entered: 11/26/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-38238
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Nov 26, 2013
Type
voluntary
Terminated
Mar 18, 2014
Updated
Sep 13, 2023
Last checked
Nov 27, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GREENFIELD INVESTMENTS LLC
    LLC EQUITY HOLDER
    LLC EQUITY HOLDER
    LLC MANAGING MEMBER
    OFFICE OF UNITED STATES TRUSTEE
    ROBERT SIEVERS
    TERRACOTTA REALTY FUND LLC
    TMC FINANCING

    Parties

    Debtor

    Greenfield Investments LLC
    3218 E Holt Ave
    West Covina, CA 91791
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4903

    Represented By

    Robert P Sievers
    Sievers Law Firm
    1122 E Green St
    Pasadena, CA 91106
    (213) 290-5804

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 Charter Hospice of the San Gabriel Valley, LLC 7 1:2024bk10109
    Jan 22 Casa Golondrina, Inc 7 2:2024bk10422
    Nov 16, 2020 Residence Group, Inc. 11V 2:2020bk20261
    Jun 15, 2018 ACS In-Home Care Partners LLC 7 2:2018bk16955
    Nov 17, 2017 Capital Marketing Advisors, LLC 7 2:17-bk-24174
    Mar 6, 2017 Bridgestream Management LLC 11 2:17-bk-12631
    Nov 23, 2016 Riverwood Gas and Oil LLC 11 2:16-bk-25483
    Mar 21, 2016 Liberty Asset Management Corporation 11 2:16-bk-13575
    Mar 9, 2015 544 San Antonio Road LLC 11 2:15-bk-13570
    Mar 4, 2015 Dynamic Financial & Investment Services Inc 7 2:15-bk-13315
    Jan 16, 2015 Gold River Valley, LLC 11 2:15-bk-10691
    Mar 18, 2014 KBJ Kitchen And Bath L.L.C. 7 2:14-bk-15108
    Feb 18, 2014 Coastline Investments LLC 11 2:14-bk-13028
    Jun 28, 2012 The Best Union LLC 11 2:12-bk-32503
    Jul 27, 2011 Hassen Imports Partnership 11 2:11-bk-42068