Welcome to BusinessBankruptcies.com!

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

Hacienda MHP, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:11-bk-70065
TYPE / CHAPTER
N/A / 7

Filed

9-20-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2011
Last Entry Filed
Sep 21, 2011

Docket Entries by Year

Sep 20, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $299. Filed by Hacienda MHP, LLC . Incomplete Filings due by 10/4/2011. Section 521 Filings due by 11/4/2011. Order Meeting of Creditors due by 10/4/2011. (sb) (Entered: 09/20/2011)
Sep 20, 2011 First Meeting of Creditors with 341(a) meeting to be held on 10/14/2011 at 01:30 PM at Oakland U.S. Trustee Office. (sb) (Entered: 09/20/2011)
Sep 20, 2011 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 299.00 from Hacienda Mhp, Llc. Receipt Number 40079364. (admin) (Entered: 09/20/2011)
Sep 21, 2011 2 Order To File Required Documents and Notice Regarding Dismissal . Non-Compliance (Documents) due by 10/5/2011 (tl) (Entered: 09/21/2011)
Sep 21, 2011 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tl) (Entered: 09/21/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:11-bk-70065
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Sep 20, 2011
Terminated
Dec 14, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BayView Loan Serv, LLC
    Ideal Enterprises, LLC

    Parties

    Debtor

    Hacienda MHP, LLC
    1010 Pleasant Valley Drive
    Pleasant Hill, CA 94523
    Tax ID / EIN: xx-xxx7235
    aka
    Kenneth Mark Barley

    Represented By

    Hacienda MHP, LLC
    PRO SE

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29 Bulls-Eye Marketing, Inc. 7 2:2024bk21279
    Jul 15, 2021 Project Mate Inc. 11 4:2021bk40930
    Aug 21, 2020 Jova Beauty Inc 7 4:2020bk41371
    Nov 18, 2019 Nisha Homes IRA LLC 7 4:2019bk42600
    Nov 15, 2019 Project-Mate Inc. 7 4:2019bk42585
    Apr 30, 2019 ANKA Behavioral Health, Incorporated 11 4:2019bk41025
    Apr 10, 2019 592 EVP Lombard LLC 11 3:2019bk30391
    May 23, 2017 Suuna Life, Inc. 7 4:17-bk-41362
    Apr 20, 2017 Consignment Plus Home Furnishings, Inc. 7 4:17-bk-41073
    Apr 19, 2017 25 ALTA EVP LLC 11 4:17-bk-41061
    Nov 18, 2015 Nishahomes IRA, LLC 11 2:15-bk-28962
    May 4, 2015 Heald College, LLC 11 1:15-bk-10969
    Nov 6, 2012 R & R Plumbing Group, Inc. 7 4:12-bk-49035
    Apr 16, 2012 Professional Construction Group, Inc. 7 4:12-bk-43349
    Nov 23, 2011 The PMI Group, Inc. 11 1:11-bk-13730