Welcome to BusinessBankruptcies.com!

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

LG Wood Valley, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2018bk10075
TYPE / CHAPTER
Voluntary / 11

Filed

2-7-18

Updated

9-13-23

Last Checked

3-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2018
Last Entry Filed
Feb 8, 2018

Docket Entries by Year

Feb 7, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by LG Wood Valley, LLC. Order Meeting of Creditors due by 02/14/2018.Incomplete Filings due by 02/21/2018. (Burnett, Craig) (Entered: 02/07/2018)
Feb 7, 2018 2 Creditor Matrix Filed by Debtor LG Wood Valley, LLC (Burnett, Craig) (Entered: 02/07/2018)
Feb 7, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-10075) [misc,volp11] (1717.00). Receipt number 28311600, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 02/07/2018)
Feb 7, 2018 First Meeting of Creditors with 341(a) meeting to be held on 03/16/2018 at 11:00 AM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 06/14/2018. (Burnett, Craig) (Entered: 02/07/2018)
Feb 8, 2018 3 Order to File Required Documents and Notice of Automatic Dismissal (ta) NOTE: Notice not generated see doc #4. Modified on 2/8/2018 (ta). (Entered: 02/08/2018)
Feb 8, 2018 4 Order to File Required Documents and Notice of Automatic Dismissal (ta) (Entered: 02/08/2018)
Feb 8, 2018 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ta) (Entered: 02/08/2018)
Feb 8, 2018 6 Notice of Status Conference scheduled for 3/21/2018 at 11:00 AM at Santa Rosa Courtroom. (ta) (Entered: 02/08/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2018bk10075
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Feb 7, 2018
Type
voluntary
Terminated
Sep 25, 2018
Updated
Sep 13, 2023
Last checked
Mar 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acores, Inc.
    Acores, Inc.
    Internal Revenue Service
    Sonoma County Tax Collector

    Parties

    Debtor

    LG Wood Valley, LLC
    2316 N. Wahsatch Ave # 631
    Colorado Springs, CO 80907
    SONOMA-CA
    Tax ID / EIN: xx-xxx0335

    Represented By

    Craig A. Burnett
    Law Offices of Craig A. Burnett
    537 4th St. #A
    Santa Rosa, CA 95401
    (707) 523-3328
    Email: cburnett@nomoredebt.com

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2023 99 Wang Spa, LLC 7 1:2023bk14742
    Sep 14, 2023 GWD Inc. 11V 1:2023bk14137
    Apr 18, 2023 Suchomski Holdings LLC 7 1:2023bk11591
    Jan 18, 2023 Schierholz and Associates, Inc. 11V 1:2023bk10183
    Jun 13, 2022 Acumen Environmental Services, LLC 7 1:2022bk12102
    Oct 21, 2021 Peak Custom Fabrication, Inc. 11V 1:2021bk15331
    Jul 19, 2019 Heating & Plumbing Engineers, Inc. 11 1:2019bk16183
    Jun 26, 2018 LG Lisbon, LLC 11 5:2018bk51429
    Apr 12, 2018 LG Spyglass, LLC 11 5:2018bk50815
    Jan 31, 2018 LG Madrone, LLC 11 5:2018bk50204
    Sep 13, 2017 Wheelock Law, P.C. 7 1:17-bk-18525
    Jun 29, 2017 Ibex, LLC 11 1:17-bk-16031
    Oct 22, 2015 LG Benedict Canyon, LLC 11 2:15-bk-26244
    Dec 1, 2011 Legends Golf Pub & Grill, LLC 7 1:11-bk-38050
    Aug 22, 2011 Wall Concepts, Inc. 11 1:11-bk-29941