Docket Entries by Quarter
There are 19 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Dec 1, 2011 | Case participants added via Case Upload. (Entered: 12/01/2011) | ||
---|---|---|---|
Dec 1, 2011 | 1 | Petition Chapter 11 Voluntary Petition. All Schedules and Statements filed. (Entered: 12/01/2011) | |
Dec 1, 2011 | 2 | Master Address List (auto) (Entered: 12/01/2011) | |
Dec 1, 2011 | 1 | Statement Regarding Ownership of Corporate Debtor/Party- See page 29 of Voluntary Petition. (bons) Modified on 12/1/2011 (bons). (Entered: 12/01/2011) | |
Dec 1, 2011 | Chapter 11 Voluntary Petition (Filing Fee Paid: $1,046.00, Receipt Number: 2-11-39536) (auto) (Entered: 12/01/2011) | ||
Dec 1, 2011 | Change of Address Submitted for Attorney Brandon Johnston by e-Filing User Account Maintenance Utility. Address changed from: 2281 Lava Ridge Ct #320 , Roseville CA 95661 to: 6510 Lonetree Blvd, Suite 101 , Rocklin CA 95677. (Entered: 12/01/2011) | ||
Dec 1, 2011 | 3 | Order Scheduling Deadlines for Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition; Status Conference to be held on 1/11/2012 at 10:00 AM at Sacramento Courtroom 34, Department D (maws) (Entered: 12/02/2011) | |
Dec 2, 2011 | 4 | Court's Certificate of Mailing of 3 Order Scheduling Deadlines (maws) (Entered: 12/02/2011) | |
Dec 5, 2011 | 5 | Notice of Appearance and Request for Notice Filed by U.S. Trustee August B. Landis (nkrs) (Entered: 12/05/2011) | |
Dec 5, 2011 | 6 | Request by U.S. Trustee to Send 341 Notice; Meeting of Creditors to be held on 1/5/2012 at 10:00 AM at Office of the UST (7-500). Last day to oppose discharge: 3/5/2012. Proofs of Claim due by 4/4/2012. (nkrs) (Entered: 12/05/2011) | |
Log-in to access entire docket |
Dave Hood |
---|
Jeff Lang |
Mortgage Lender Services |
Hood Properties, LLC
4900 Clover Ranch Lane
Loomis, CA 95650
PLACER-CA
Tax ID / EIN: xx-xxx9954
Brandon Scott Johnston
6510 Lonetree Blvd, Suite 101
Rocklin, CA 95765
916-797-1397
Douglas M. Whatley
PO Box 538
Folsom, CA 95763-0538
(916) 404-0812
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
August B. Landis
Allen C. Massey
501 I St #7-500
Sacramento, CA 95814
(916) 930-2100
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 21, 2020 | TechPlus Microwave, Inc | 7 | 2:2020bk24864 |
Oct 28, 2019 | Skip, LLC | 11 | 2:2019bk26679 |
Oct 11, 2018 | Maximus US, LLC | 11 | 2:2018bk26415 |
Mar 2, 2016 | New Life Irr Trust | 11 | 2:16-bk-21293 |
Feb 16, 2016 | Mathiopoulos 3M Family Limited Partnership | 11 | 2:16-bk-20852 |
Feb 11, 2016 | ADA Construction Services, Inc. | 11 | 2:16-bk-20760 |
Dec 15, 2015 | Ladera Drive Land Trust | 11 | 2:15-bk-29619 |
Sep 23, 2015 | Advanced Medical Spa Inc. | 7 | 2:15-bk-27456 |
Sep 15, 2015 | Ladera Drive Land Trust | 11 | 2:15-bk-27249 |
Sep 17, 2014 | Nationwide Secure Inc. | 7 | 2:14-bk-29288 |
Feb 8, 2013 | RMG Concrete Pumping, Inc. | 7 | 2:13-bk-21698 |
Mar 9, 2012 | Western Concrete Specialties Inc. | 7 | 2:12-bk-24614 |
Dec 2, 2011 | C.I.P Resources Inc. | 7 | 2:11-bk-48166 |
Nov 4, 2011 | SJ Property Management, Inc. | 7 | 2:11-bk-46235 |
Aug 11, 2011 | Advanced Electric, Inc. and | 7 | 2:11-bk-39550 |