Welcome to BusinessBankruptcies.com!

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

Jackson Sutter, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-40370
TYPE / CHAPTER
Voluntary / 11

Filed

2-11-16

Updated

9-13-23

Last Checked

3-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2016
Last Entry Filed
Feb 11, 2016

Docket Entries by Year

Feb 11, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Jackson Sutter, LLC. Order Meeting of Creditors due by 02/18/2016.Incomplete Filings due by 02/25/2016. (Manasian, Paul) (Entered: 02/11/2016)
Feb 11, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-40370) [misc,volp11] (1717.00). Receipt number 25947251, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 02/11/2016)
Feb 11, 2016 First Meeting of Creditors with 341(a) meeting to be held on 03/07/2016 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 06/06/2016. (admin, ) (Entered: 02/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-40370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Feb 11, 2016
Type
voluntary
Terminated
Mar 28, 2017
Updated
Sep 13, 2023
Last checked
Mar 14, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Rico DD, Inc

    Parties

    Debtor

    Jackson Sutter, LLC
    1 Northwood Drive
    Orinda, CA 94563
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx6624

    Represented By

    Paul E. Manasian
    Law Offices of Paul E. Manasian
    1310 65th St.
    Emeryville, CA 94608
    (415) 217-0203
    Fax : (415) 291-8426
    Email: manasian@mrlawsf.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40475
    Feb 2 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40153
    Jan 17 Andrea C. Wood No. 2 under the Gary W. Wood Irrevo 7 4:2024bk40063
    May 13, 2019 140905 - A Fish Funding Trust 11 4:2019bk41103
    Mar 12, 2019 The Legacy Group, Inc. Trustee of the 140905 Fish 11 4:2019bk40575
    Nov 15, 2018 Munnie and Savvie, Inc. 7 4:2018bk42673
    Feb 26, 2018 C & W Construction & Maintenance, Inc. 7 4:2018bk40454
    Jan 4, 2018 OTI 2, Inc. 7 4:2018bk40028
    Nov 10, 2014 Sirius Information, Inc. 11 4:14-bk-44504
    Oct 18, 2014 PVA Apartments, LLC 11 4:14-bk-44224
    Dec 14, 2012 The Zablocki Corporation, 7 4:12-bk-49854
    Nov 27, 2012 Trans Pacific Capital Assets Group, LLC 7 4:12-bk-49430
    Oct 26, 2012 Bionovo, Inc. 7 4:12-bk-48725
    Jul 26, 2012 Reltub, LLC 11 4:12-bk-46221
    Mar 4, 2012 Montclair Physical Therapy, Inc. 7 4:12-bk-41991