Welcome to BusinessBankruptcies.com!

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

L.V. Enterprises, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:12-bk-11104
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-12

Updated

9-14-23

Last Checked

4-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2012
Last Entry Filed
Apr 18, 2012

Docket Entries by Year

Apr 18, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by L.V. Enterprises, LLC. Order Meeting of Creditors due by 04/25/2012. (Fallon, Michael) (Entered: 04/18/2012)
Apr 18, 2012 2 Creditor Matrix Filed by Debtor L.V. Enterprises, LLC (Fallon, Michael) (Entered: 04/18/2012)
Apr 18, 2012 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor L.V. Enterprises, LLC (Fallon, Michael) (Entered: 04/18/2012)
Apr 18, 2012 First Meeting of Creditors with 341(a) meeting to be held on 05/18/2012 at 01:30 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 08/16/2012. (Fallon, Michael) (Entered: 04/18/2012)
Apr 18, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-11104) [misc,volp11] (1046.00). Receipt number 16303678, amount $1046.00 (U.S. Treasury) (Entered: 04/18/2012)
Apr 18, 2012 4 Notice of Appearance and Request for Notice by Minnie Loo. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Loo, Minnie) (Entered: 04/18/2012)
Apr 18, 2012 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 04/18/2012)
Apr 18, 2012 6 Unsecured Creditors Committee Acceptance or Rejection Form (lj) (Entered: 04/18/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:12-bk-11104
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
Apr 18, 2012
Type
voluntary
Terminated
Aug 20, 2014
Updated
Sep 14, 2023
Last checked
Apr 19, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Santa Rosa
    Franchise Tax Board
    Linda & Vincent Ghilarducci
    Linda Ghilarducci
    Mesa Beverage Co.
    PG&E
    Regal Wine Company
    State Board of Equalization
    Vincent & Linda Ghilarducci
    Vincent Ghilarducci

    Parties

    Debtor

    L.V. Enterprises, LLC
    1055 Fourth Street
    Santa Rosa, CA 95404
    SONOMA-CA
    Tax ID / EIN: xx-xxx3958

    Represented By

    Michael C. Fallon
    Law Offices of Michael C. Fallon
    100 E St. #219
    Santa Rosa, CA 95404
    (707) 546-6770
    Email: mcfallon@fallonlaw.net

    U.S. Trustee

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

    Represented By

    Minnie Loo
    Office of the U.S. Trustee
    235 Pine St. 7th Fl
    San Francisco, CA 94104-3484
    415-705-3333
    Email: minnie.loo@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13, 2023 The Roman Catholic Bishop of Santa Rosa 11 1:2023bk10113
    Nov 1, 2022 The Rear End Shop, Inc. 7 1:2022bk10429
    Aug 17, 2022 Back-A-Line, Incorporated 7 1:2022bk10318
    Jul 22, 2019 Strada Resources Incorporated 7 1:2019bk10530
    Jan 28, 2019 Passionate Pizza, LLC 7 1:2019bk10046
    Oct 30, 2018 Volume Precision Glass Incorporated 7 1:2018bk10753
    Oct 11, 2016 Karuza Plumbing, LLC 7 1:16-bk-10879
    Oct 11, 2016 Karuza Construction, Inc. 7 1:16-bk-10880
    Jan 12, 2015 Castle Construction and Design, Inc. 7 1:15-bk-10028
    Jul 30, 2014 Sports Apparel Marketing, Inc. 7 1:14-bk-11109
    Jul 11, 2014 RENO WILSON, Inc. 7 3:14-bk-05553
    May 11, 2012 Graylow Construction Corporation 7 1:12-bk-11338
    Mar 7, 2012 GOLDEN ORANCE TREE LLC 11 1:12-bk-10673
    Nov 7, 2011 RLD, Inc. a California corporation 11 1:11-bk-14071
    Aug 8, 2011 MKM Concessions LLC DBA Chrome Lotus 11 1:11-bk-12981