Welcome to BusinessBankruptcies.com!

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

Jordan Real Estate Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-28114
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-12

Updated

9-14-23

Last Checked

4-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2012
Last Entry Filed
Apr 27, 2012

Docket Entries by Year

Apr 27, 2012 Case participants added via Case Upload. (Entered: 04/27/2012)
Apr 27, 2012 1 Petition Chapter 7 Voluntary Petition. All Schedules and Statements filed. (Entered: 04/27/2012)
Apr 27, 2012 Meeting of Creditors to be held on 05/30/2012 at 04:00 PM at Meeting Room 7-A. (kvas) (Entered: 04/27/2012)
Apr 27, 2012 2 Notice of Appointment of Interim Trustee Susan K. Smith (auto) (Entered: 04/27/2012)
Apr 27, 2012 3 Master Address List (auto) (Entered: 04/27/2012)
Apr 27, 2012 1 Statement Regarding Ownership of Corporate Debtor/Party See page 29 of Voluntary Petition (kvas) (Entered: 04/27/2012)
Apr 27, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-12-11528) (auto) (Entered: 04/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-28114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 26, 2012
Type
voluntary
Terminated
Jun 4, 2012
Updated
Sep 14, 2023
Last checked
Apr 30, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Jordan Real Estate Inc.
    1038 First St.
    Benicia, CA 94510
    SOLANO-CA
    Tax ID / EIN: xx-xxx7091

    Represented By

    Timothy J. Walsh
    1319 Travis Blvd
    Fairfield, CA 94533
    (707) 429-1990

    Trustee

    Susan K. Smith
    7485 Rush River Dr #710-PMB 218
    Sacramento, CA 95831
    916-833-2936

    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 #
    May 10, 2019 Acacia Cremation and Burial Society, Inc. 7 2:2019bk22996
    Feb 5, 2019 DC SOLAR FREEDOM, INC. parent case 11 3:2019bk50135
    Feb 4, 2019 DC Solar Distribution, Inc. parent case 11 3:2019bk50131
    Feb 3, 2019 DC Solar Solutions, Inc. parent case 7 3:2019bk50130
    Jan 30, 2019 475 CHANNEL ROAD, LLC parent case 11 3:2019bk50106
    Jan 30, 2019 PARK ROAD, LLC parent case 11 3:2019bk50108
    Jan 30, 2019 BRANDY BOY PROPERTIES, LLC parent case 7 3:2019bk50105
    Jan 30, 2019 DOG BLUE PROPERTIES, LLC parent case 11 3:2019bk50104
    Nov 1, 2016 JACK A. ELDER, D.D.S., INC 7 2:16-bk-27276
    Jan 29, 2016 LifeNexus, Inc. 7 3:16-bk-30108
    Jan 16, 2016 ENV America Incorporated 7 2:16-bk-20248
    Dec 3, 2013 Stebbins, Inc. 7 4:13-bk-46455
    Oct 30, 2012 GB Enterprises LLC 11 2:12-bk-39177
    Sep 21, 2012 Galletti & Sons, Inc. 7 4:12-bk-47802
    Aug 9, 2012 Safe Deposit Services, Inc 7 2:12-bk-34585