Welcome to BusinessBankruptcies.com!

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

Homer Ventures LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:12-bk-12238
TYPE / CHAPTER
Voluntary / 11

Filed

8-17-12

Updated

9-14-23

Last Checked

8-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2012
Last Entry Filed
Aug 17, 2012

Docket Entries by Year

Aug 17, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Homer Ventures LLC. Order Meeting of Creditors due by 08/24/2012.Incomplete Filings due by 08/31/2012. Section 521 Filings due by 10/1/2012. (Fallon, Michael) (Entered: 08/17/2012)
Aug 17, 2012 2 Creditor Matrix Filed by Debtor Homer Ventures LLC (Fallon, Michael) (Entered: 08/17/2012)
Aug 17, 2012 First Meeting of Creditors with 341(a) meeting to be held on 09/14/2012 at 01:30 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 12/13/2012. (Fallon, Michael) (Entered: 08/17/2012)
Aug 17, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-12238) [misc,volp11] (1046.00). Receipt number 17477870, amount $1046.00 (U.S. Treasury) (Entered: 08/17/2012)
Aug 17, 2012 3 Notice of Appearance and Request for Notice by Vikas Kumar. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Kumar, Vikas) (Entered: 08/17/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:12-bk-12238
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
Aug 17, 2012
Type
voluntary
Terminated
Feb 9, 2018
Updated
Sep 14, 2023
Last checked
Aug 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    America's Servicing Company
    Bank of America
    Bank of America
    Bank of New York Mellon, N.A.
    BSI Financial Services, Inc.
    Chase
    Chase
    City & County of Honolulu
    City of Auburn
    Coconino County Treasurer
    Disaster Kleenup Specialist
    Eagle Mountain-Saginaw ISD
    El Dorado County Tax Collector
    Frederick Fiechter
    GMAC
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Homer Ventures LLC
    32 Ramble Creek Drive
    Cotati, CA 94931
    SONOMA-CA
    Tax ID / EIN: xx-xxx8319

    Represented By

    Michael C. Fallon
    Law Offices of Michael C. Fallon
    100 E St. #219
    Santa Rosa, CA 95404
    (707) 546-6770
    Email: mcfallon@fallonlaw.net

    U.S. Trustee

    Office of the U.S. Trustee / SR
    235 Pine Street
    Suite 700
    San Francisco, CA 94104

    Represented By

    Vikas Kumar
    Office of the U.S. Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415) 705-3333
    Email: vikas.kumar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Ofelia Roman Macias 11 1:2024bk10111
    Feb 27 Edgemont Farms LLC 11V 1:2024bk10095
    Nov 23, 2022 Walters Lumber, Inc 7 1:2022bk10455
    Jul 14, 2022 The South Edge 11V 1:2022bk10269
    Jul 1, 2020 First Interstate Contractors, Inc. 7 1:2020bk10381
    Sep 3, 2019 Frothinger Enterprises, Inc. 7 1:2019bk10657
    May 16, 2017 Amethyst Seven, Inc. 7 1:17-bk-10384
    Dec 7, 2016 Sequoia Senior Solutions, Inc. 11 1:16-bk-11036
    May 18, 2016 S&B Capital Corporation 7 1:16-bk-10428
    Mar 25, 2015 Weathertight Waterproofing & Restoration, Inc. 11 1:15-bk-10289
    Nov 15, 2012 Mirada Del Lago, LLC 11 1:12-bk-14204
    Aug 23, 2012 New Harvest Digital Business Solutions, Inc. 7 1:12-bk-12304
    Jul 18, 2012 7971 Old Redwood Hwy, LLC 11 1:12-bk-11949
    Feb 3, 2012 Roulac Global Places, LLC 7 1:12-bk-10318
    Jan 27, 2012 Liberty Constellation Corporation 11 1:12-bk-10215