Welcome to BusinessBankruptcies.com!

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

Heath V. Fulkerson LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2021bk22898
TYPE / CHAPTER
Voluntary / 11

Filed

7-28-21

Updated

3-31-24

Last Checked

9-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2021
Last Entry Filed
Aug 22, 2021

Docket Entries by Quarter

There are 12 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 13, 2021 12 Certificate of Mailing as provided by the Bankruptcy Noticing Center Re: 7 Order (mpem) (Entered: 08/13/2021)
Aug 13, 2021 13 Amended/Modified Re: 1 Voluntary Petition (mpem) (Entered: 08/13/2021)
Aug 13, 2021 13 Amended Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (mpem) (Entered: 08/13/2021)
Aug 13, 2021 13 ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE. Master Address List (mpem) Modified on 8/13/2021 (mpem). (Entered: 08/13/2021)
Aug 13, 2021 13 Statement Regarding Ownership of Corporate Debtor/Party Re: 1 Voluntary Petition. See page 14 of Document (mpem) (Entered: 08/13/2021)
Aug 13, 2021 13 Notice of Related Cases regarding Case(s) 21-20864 Filed by Debtor Heath V. Fulkerson LLC (mpem) (Entered: 08/13/2021)
Aug 13, 2021 14 Amended Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Non-Individual (mpem) (Entered: 08/13/2021)
Aug 13, 2021 15 Amended Schedule E/F Schedule G Schedule H Non-Individual (mpem) (Entered: 08/13/2021)
Aug 13, 2021 16 Amended Statement of Financial Affairs Non-Individual (mpem) (Entered: 08/13/2021)
Aug 13, 2021 17 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (mpem) (Entered: 08/13/2021)
Show 10 more entries
Aug 13, 2021 26 Certificate of Mailing as provided by the Bankruptcy Noticing Center Re: 23 Document (mpem) (Entered: 08/13/2021)
Aug 13, 2021 27 Order Transferring Chapter 11 Case Number 21-10352 from the Northern District of California/Santa Rosa Division to the Eastern District of California/Sacramento Division. (mpem) (Entered: 08/13/2021)
Aug 13, 2021 28 Transmittal Memorandum of Transferred Case (mpem) (Entered: 08/13/2021)
Aug 13, 2021 29 Acknowledgment of Receipt of Transferred Case (mpem) Additional attachment(s) added on 8/13/2021 (mpem). (Entered: 08/13/2021)
Aug 13, 2021 30 Northern District of California/Santa Rosa Division Docket Report (mpem) (Entered: 08/13/2021)
Aug 13, 2021 31 Northern District of California/Santa Rosa Division Claims Register (mpem) (Entered: 08/13/2021)
Aug 13, 2021 32 Northern District of California/Santa Rosa Division Associated Cases Report (mpem) (Entered: 08/13/2021)
Aug 13, 2021 13 Amended Master Address List (Fee Paid $0.00) (mpem) (Entered: 08/13/2021)
Aug 13, 2021 33 Notice to Debtor Concerning Legal Representation (mpem) (Entered: 08/13/2021)
Aug 16, 2021 34 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (mpem) (Entered: 08/16/2021)

There are 10 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 Eastern Bankruptcy Court
Case number
2:2021bk22898
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Jul 28, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 16, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT & T
    AT and T Wireless
    CA EDD
    California EDD
    Carvana, LLC
    Dept of Treasury-IRS Tax Collections
    EDD Tax Collections
    Enterprise Rent-A-Car
    First Help Financial
    Franchise Tax Board
    Hard Luck Enterprises LLC
    Heath V. Fulkerson
    Heath V. Fulkerson
    Internal Revenue Service
    Intuit Inc
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Heath V. Fulkerson LLC
    PO Box 60686
    Reno, NV 89506
    LASSEN-CA
    Tax ID / EIN: xx-xxx2534
    dba Larry M. Fulkerson Estate
    aka Heath V. Fulkerson
    aka Christian M. Fulkerson
    dba Heath V. Fulkerson LLC

    Represented By

    Heath V. Fulkerson LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    Attn: Justin C. Valencia
    2500 Tulare St #1401
    Fresno, CA 93721

    Represented By

    Justin C. Valencia
    2500 Tulare St #1401
    Fresno, CA 93721
    559-487-5002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 HOME FOR NOW, LLC 7 3:2024bk50236
    Nov 1, 2023 ATTASHIAN ENTERPRISES, LLC 11V 3:2023bk50818
    May 2, 2022 ALPHA OMEGA MECHANICAL L.L.C. 7 3:2022bk50234
    Jul 28, 2021 Heath V. Fulkerson LLC 11 1:2021bk10352
    Jun 10, 2021 Heath V. Fulkerson LLC 7 2:2021bk22159
    Jun 15, 2020 ARETE DENTAL, LLC 11V 3:2020bk50597
    Apr 6, 2020 BA GENERAL INC 11V 3:2020bk50402
    Mar 2, 2019 CERTIFIED PACIFIC CONTRACTORS, INC. 7 3:2019bk50242
    Dec 5, 2018 THE CHRISTIAN BROTHERHOOD FUNDRAISERS INC. DBA THE 7 3:2018bk51380
    Jul 7, 2017 GREATER HARVEST CHURCH OF GOD IN CHRIST 11 3:17-bk-50825
    Sep 19, 2016 SECURED ASSETS BELVEDERE TOWER, LLC 11 3:16-bk-51162
    Jun 16, 2015 ALL NEVADA DYNA, LLC 7 3:15-bk-50824
    Jul 25, 2014 GLER INCORPORATED 11 3:14-bk-51262
    Feb 5, 2014 Merlos Construction, Inc 7 1:14-bk-10593
    Oct 26, 2011 RENO QUALITY HOMES, INC. 11 3:11-bk-53308