Welcome to BusinessBankruptcies.com!

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

Honeysuckle Comfort Home, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2019bk24324
TYPE / CHAPTER
Voluntary / 7

Filed

7-10-19

Updated

9-13-23

Last Checked

8-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2019
Last Entry Filed
Jul 10, 2019

Docket Entries by Quarter

Jul 10, 2019 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Canning, Joseph) (eFilingID: 6540839) (Entered: 07/10/2019)
Jul 10, 2019 2 Master Address List (auto) (Entered: 07/10/2019)
Jul 10, 2019 Meeting of Creditors to be held on 08/14/2019 at 09:00 AM at Meeting Room 7-A. (Entered: 07/10/2019)
Jul 10, 2019 3 Notice of Appointment of Interim Trustee Sheri L. Carello (auto) (Entered: 07/10/2019)
Jul 10, 2019 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 353454, eFilingID: 6540839) (auto) (Entered: 07/10/2019)
Jul 10, 2019 1 Statement Regarding Ownership of Corporate Debtor/Party. See page # 29 of Voluntary Petition (lbef) (Entered: 07/10/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2019bk24324
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
7
Filed
Jul 10, 2019
Type
voluntary
Terminated
Sep 18, 2019
Updated
Sep 13, 2023
Last checked
Aug 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan R Kinman
    Franchise Tax Board
    Har Lee Mar Worldlink Inc
    Internal Revenue Service
    Julius S Jumawid Gina Rosarsio
    Larry Walters
    Patirica T Harland
    Patricia T Harland
    Rosie Aron
    United States Attorney
    US Dept of Justice

    Parties

    Debtor

    Honeysuckle Comfort Home, LLC
    341 Honeysuckle Dr.
    Fairfield, CA 94533
    SOLANO-CA
    Tax ID / EIN: xx-xxx3870

    Represented By

    Joseph M. Canning
    2420 Martin Road, Suite 300
    Fairfield, CA 94534
    707-427-7377

    Trustee

    Sheri L. Carello
    PO Box 22527
    Sacramento, CA 95822-0527
    916-444-8149

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Rock Crushing Solutions, Inc. 11V 2:2024bk21595
    Aug 22, 2023 Orange Associates Group, Inc. 7 2:2023bk22853
    Feb 5, 2021 Direct Diesel, Inc. 11V 2:2021bk20431
    Oct 13, 2020 Filam Group, Inc. 7 2:2020bk24741
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Jul 16, 2017 Davenport Company, Incorporated 11 4:17-bk-41830
    Mar 23, 2015 1901 Broadway MRES, LLC 7 2:15-bk-22307
    Jul 28, 2014 M.A.F., INC 7 2:14-bk-27662
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Mar 14, 2013 Command Security, Inc., dba The Crossroads at Lake 7 2:13-bk-23471
    Oct 22, 2012 Margaret Koran Enterprises, Inc 7 2:12-bk-38716
    Oct 6, 2012 1 Real Caejg Holding Co, LLC 11 2:12-bk-37926
    Apr 20, 2012 PC Enterprises Incorporated 7 2:12-bk-27629
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628