Welcome to BusinessBankruptcies.com!

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

La Promenade Villas, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:12-bk-11732
TYPE / CHAPTER
Voluntary / 11

Filed

6-24-12

Updated

9-14-23

Last Checked

6-25-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2012
Last Entry Filed
Jun 24, 2012

Docket Entries by Year

Jun 24, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by La Promenade Villas, LLC. Order Meeting of Creditors due by 07/2/2012.Incomplete Filings due by 07/9/2012. Section 521 Filings due by 08/8/2012. (MacConaghy, John) (Entered: 06/24/2012)
Jun 24, 2012 2 Creditor Matrix Filed by Debtor La Promenade Villas, LLC (MacConaghy, John) (Entered: 06/24/2012)
Jun 24, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-11732) [misc,volp11] (1046.00). Receipt number 16952339, amount $1046.00 (U.S. Treasury) (Entered: 06/24/2012)
Jun 24, 2012 3 Document: Corporate Resolution Authorizing Petition for Relief. (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor La Promenade Villas, LLC (MacConaghy, John) (Entered: 06/24/2012)
Jun 24, 2012 4 Disclosure of Compensation of Attorney for Debtor in the Amount of $ hourly Filed by Debtor La Promenade Villas, LLC (MacConaghy, John) (Entered: 06/24/2012)
Jun 24, 2012 First Meeting of Creditors with 341(a) meeting to be held on 07/20/2012 at 01:30 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 10/18/2012. (admin, ) (Entered: 06/24/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:12-bk-11732
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
Jun 24, 2012
Type
voluntary
Terminated
Sep 24, 2012
Updated
Sep 14, 2023
Last checked
Jun 25, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Buttonwood Invest, Inc
    El Trabajo, Inc.
    Franchise Tax Board
    Golden Gate Landscape
    Huntley, Mullaney, Spargo & Sullivan
    Igor Khodorkovsky
    Internal Revenue Service
    Irina Kanaeva
    James Haaland
    Joshua D. Wayser
    Joshua Haaland
    Kustov and Associates
    La Esplanada Unit 1 Owners' Assn.
    Mikhail Kurgatnikov
    Moc10 Consultants
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    La Promenade Villas, LLC
    3085 24th St., Ste. 201
    San Francisco, CA 94110
    SONOMA-CA
    Tax ID / EIN: xx-xxx6785

    Represented By

    John H. MacConaghy
    MacConaghy and Barnier
    645 1st St. W #D
    Sonoma, CA 95476
    (707) 935-3205
    Email: macclaw@macbarlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 Winning Colors, Inc. 11V 3:2024bk30229
    Jul 31, 2023 The Palace at Washington Square LLC 11V 3:2023bk30519
    Jul 18, 2023 Bumblebee Spaces, Inc. 7 3:2023bk30475
    Sep 14, 2022 Inn S.F. Enterprise, Inc. 11V 3:2022bk30477
    Oct 2, 2019 Brekkie, Inc. 7 3:2019bk31047
    Apr 24, 2019 Wood Street Plaza, LLC 11 4:2019bk40956
    Dec 29, 2017 Zoriall LLC 11 3:2017bk31299
    Dec 29, 2017 Renka Prop LLC 11 3:2017bk31301
    May 19, 2017 Eden Restaurant, LLC 7 3:17-bk-30497
    Apr 17, 2017 Latin Hospitality Group, LLC 7 3:17-bk-30364
    Aug 15, 2014 Focus Development, LLC 7 3:14-bk-31191
    Aug 8, 2014 Bell Plumbing North, Inc. 7 3:14-bk-31161
    Aug 1, 2014 Sirona Fuels, Inc. 7 4:14-bk-43209
    Aug 5, 2013 Paper Rush Company, Inc. 11 3:13-bk-31771
    Dec 14, 2012 Quisqueya Fam LLC 7 3:12-bk-33510