Welcome to BusinessBankruptcies.com!

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

Iron Springs Development, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk50504
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-24

Updated

4-10-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Apr 13, 2024

Docket Entries by Day

Apr 9 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Iron Springs Development, LLC. Application to Employ Counsel by Debtor due by 05/9/2024. Order Meeting of Creditors due by 04/16/2024.Incomplete Filings due by 04/23/2024. (Zlotoff, Stanley) (Entered: 04/09/2024)
Apr 9 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-50504) [misc,volp11] (1738.00). Receipt number A33118725, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/09/2024)
Apr 9 2 First Meeting of Creditors with 341(a) meeting to be held on 5/7/2024 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 8/5/2024. (Zlotoff, Stanley) (Entered: 04/09/2024)
Apr 9 3 Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 04/09/2024)
Apr 9 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 04/09/2024)
Apr 10 5 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) (Entered: 04/10/2024)
Apr 10 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 5/23/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Status Conference Statement due by 5/16/2024 (klr) (Entered: 04/10/2024)
Apr 10 7 Order for Payment of State and Federal Taxes (admin) (Entered: 04/10/2024)
Apr 11 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024)
Apr 11 9 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 04/11/2024. (Admin.) (Entered: 04/11/2024)

There are 2 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 Northern Bankruptcy Court
Case number
5:2024bk50504
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Apr 9, 2024
Type
voluntary
Updated
Apr 10, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David Phillips
    Evelyn Charlotte Phillips
    INTERNAL REVENUE SERVICE
    Mike Leon Pietrusiewicz
    Robert Shafer
    Santa Clara County
    William Wortz

    Parties

    Debtor

    Iron Springs Development, LLC
    101 S. Santa Cruz Avenue, Unit 33192
    Los Gatos, CA 95030
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1918

    Represented By

    Stanley A. Zlotoff
    Law Offices of Stanley A. Zlotoff
    300 S 1st St. #215
    San Jose, CA 95113
    (408)287-5087
    Email: zlotofflaw@gmail.com

    Trustee

    Not Assigned - SJ

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Eclipz.io, Inc. 11V 5:2023bk51253
    Aug 25, 2023 Scott Street LLC 7 5:2023bk50941
    Aug 8, 2022 Terrestrial Development, LLC 7 5:2022bk50696
    Jun 29, 2022 The Overlook Road Los Gatos Development, LLC 11 5:2022bk50557
    Jul 13, 2021 Terrestrial Development LLC 7 2:2021bk20321
    Jun 22, 2021 Terrestrial Development, LLC 7 5:2021bk50855
    Jan 11, 2021 Terrestrial Development, LLC 11 5:2021bk50031
    Aug 5, 2019 Almanor Lakefront L.L.C., a Nevada limited liabili 11 5:2019bk51578
    May 28, 2019 Gypsum Reno Development, LLC 11 5:2019bk51066
    Nov 18, 2015 Ohlone I, LLC 11 5:15-bk-53651
    Nov 24, 2014 John H. Hicks III, MD Consulting, Inc. 7 5:14-bk-54706
    Feb 14, 2013 Game2Mobile, Inc. and Tarsin, Inc. 11 5:13-bk-52062
    Apr 24, 2012 Mountain Property Development, Inc. 11 5:12-bk-53090
    Aug 23, 2011 Ohlone I, LLC 7 5:11-bk-57915
    Aug 1, 2011 Ohlone I, LLC 11 5:11-bk-57222