Welcome to BusinessBankruptcies.com!

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

Lewan Land Development, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk12059
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-18

Updated

9-13-23

Last Checked

1-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2018
Last Entry Filed
Dec 12, 2018

Docket Entries by Quarter

Dec 12, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Lewan Land Development, LLC List of Equity Security Holders due 12/26/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/26/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/26/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/26/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/26/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 12/26/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/26/2018. Statement of Financial Affairs (Form 107 or 207) due 12/26/2018. Corporate Resolution Authorizing Filing of Petition due 12/26/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 12/26/2018. Statement of Related Cases (LBR Form F1015-2) due 12/26/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/26/2018. Incomplete Filings due by 12/26/2018. (Handy, Brad) CLERK'S NOTE: Case management system reflects Debtor's mailing address. Modified on 12/12/2018 (McNabb, Jim). (Entered: 12/12/2018)
Dec 12, 2018 Receipt of Chapter 11 Filing Fee - $1717.00 by 04. Receipt Number 90025998. (admin) (Entered: 12/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2018bk12059
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Dec 12, 2018
Type
voluntary
Terminated
Jul 5, 2019
Updated
Sep 13, 2023
Last checked
Jan 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    LAS TABLAS PARTNERS LLC
    LAS TABLES PARTNERS LLC
    Lewan Land Development LLC
    SAN LUIS OBISPO COUNTY

    Parties

    Debtor

    Lewan Land Development, LLC
    486 Marsh Street, Suite C
    San Luis Obispo, CA 93401
    SAN LUIS OBISPO-CA
    Tax ID / EIN: xx-xxx8488

    Represented By

    John W. Belsher
    Belsher Law, PC
    486 Marsh Street, Suite C
    San Luis Obispo, CA 93401
    805-316-0508

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2023 CCS Management, Inc. 7 9:2023bk10446
    Apr 3, 2023 Highwater Group LLC 11V 9:2023bk10245
    Aug 24, 2018 581 Higuera Restaurant Group, LLC 11 9:2018bk11391
    Jun 27, 2018 PB&S, LLC 7 9:2018bk11020
    Dec 12, 2017 The Vine Intervention, LLC 7 9:2017bk12228
    Nov 28, 2017 Architectural Iron Works, Inc. 7 9:17-bk-12142
    Jan 28, 2017 MacSuperstore Inc. 7 9:17-bk-10141
    Dec 30, 2016 Killian Communication Corporation 7 9:16-bk-12421
    Dec 31, 2015 Hovii, Inc. 7 9:15-bk-12532
    Sep 29, 2014 Comerford, Inc 7 9:14-bk-12150
    Feb 5, 2014 Element Solar, LLC 7 9:14-bk-10232
    Sep 9, 2013 Dalin Corporation 7 2:13-bk-32492
    Apr 12, 2013 Engineering Development Associates, Inc., a Corpor 7 9:13-bk-10949
    Feb 27, 2013 Healthplus Pharmacy, Inc., Dana Nelson's Heal 7 9:13-bk-10487
    Jul 10, 2012 AMK Foodservices, Inc. 7 9:12-bk-12606