Welcome to BusinessBankruptcies.com!

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

Howell Mountain Partners, L.P.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:15-bk-10524
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-15

Updated

9-13-23

Last Checked

6-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2015
Last Entry Filed
May 22, 2015

Docket Entries by Year

May 22, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Howell Mountain Partners, L.P.. Order Meeting of Creditors due by 05/29/2015.Incomplete Filings due by 06/5/2015. (Tiemstra, James) (Entered: 05/22/2015)
May 22, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-10524) [misc,volp11] (1717.00). Receipt number 24713789, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/22/2015)
May 22, 2015 First Meeting of Creditors with 341(a) meeting to be held on 06/19/2015 at 01:00 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 09/17/2015. (Tiemstra, James) (Entered: 05/22/2015)
May 22, 2015 2 Corporate Disclosure Statement. Filed by Debtor Howell Mountain Partners, L.P. (Tiemstra, James) (Entered: 05/22/2015)
May 22, 2015 3 List of 20 Largest Unsecured Creditors Filed by Debtor Howell Mountain Partners, L.P. (Tiemstra, James) (Entered: 05/22/2015)
May 22, 2015 4 Creditor Matrix Filed by Debtor Howell Mountain Partners, L.P. (Tiemstra, James) (Entered: 05/22/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:15-bk-10524
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
May 22, 2015
Type
voluntary
Terminated
Feb 8, 2017
Updated
Sep 13, 2023
Last checked
Jun 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AGRI-Comm Appraisal
    Amy Smith
    Bob Bolan
    Bob Matousek
    Bremer Family Winery
    Burr Pilger Mayer
    CGB AgriFinancial Services, Inc
    Colette G. Clowes
    Compliance Service of America
    Daniel L Rottinghaus
    Dave T. Lucas
    Edward J. and Sally M. Welch
    Edward J. Welch
    Employment Development Department
    FRANCHISE TAX BOARD
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Howell Mountain Partners, L.P., a California Limited Partnership
    408 Kirkwood Court
    Lincoln, CA 95648
    NAPA-CA
    Tax ID / EIN: xx-xxx3859

    Represented By

    James A. Tiemstra
    Tiemstra Law Group, PC
    1111 Broadway #1501
    Oakland, CA 94607
    (510) 987-8000
    Email: jat@tiemlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 American Hard Bag LLC 7 2:2023bk24674
    Apr 29, 2022 Adrian Graphics LLC 7 2:2022bk21077
    Dec 1, 2020 Raceday Cycle, Inc. 11V 2:2020bk25396
    Oct 26, 2020 Anza Technology, Inc. 7 2:2020bk24924
    Jun 22, 2020 Coffee Tea Distributors, Inc. 7 2:2020bk23111
    Apr 19, 2019 Champagne Court, LLC 7 2:2019bk22450
    Mar 2, 2016 New Life Irr Trust 11 2:16-bk-21293
    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
    Feb 27, 2015 P & M Building Contractors, Inc. 7 2:15-bk-21610
    Sep 17, 2014 Nationwide Secure Inc. 7 2:14-bk-29288
    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
    Nov 3, 2011 Laguna Glass, Inc. 7 2:11-bk-46210