Welcome to BusinessBankruptcies.com!

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

Lockeford Ventures, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-23995
TYPE / CHAPTER
Voluntary / 11

Filed

5-15-15

Updated

3-21-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Jun 24, 2015

Docket Entries by Year

May 15, 2015 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 5/29/2015. Chapter 11 Plan (Small Business) due by 11/12/2015. (Fee Not Paid $0.00) (svim) (Entered: 05/15/2015)
May 15, 2015 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (svim) (Entered: 05/15/2015)
May 15, 2015 3 Master Address List (auto) (Entered: 05/15/2015)
May 15, 2015 4 Notice to Debtor Concerning Legal Representation (svim) (Entered: 05/15/2015)
May 18, 2015 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (jbrm) (Entered: 05/18/2015)
May 19, 2015 6 Notice of Payment Due in the amount of $1717 RE: Chapter 11 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts and Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 5/29/2015. Chapter 11 Plan (Small Business) due by 11/12/2015. (Fee Not Paid $0.00) (svim) (admin) (Entered: 05/19/2015)
May 19, 2015 7 Copy of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jbrm) (Entered: 05/19/2015)
May 19, 2015 8 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines as transmitted to BNC for service. Meeting of Creditors to be held on 6/11/2015 at 01:30 PM at Office of the UST (7-500). Last day to oppose dischargeability of certain debts: 8/10/2015. Proofs of Claim due by 9/9/2015. (Manning, Alison) (Entered: 05/19/2015)
May 21, 2015 9 Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/21/2015)
May 21, 2015 10 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/21/2015)
May 21, 2015 11 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 05/21/2015)
May 29, 2015 12 Order to Show Cause - Failure to Pay Fees as Transmitted to BNC for Service. Hearing to be held on 6/24/2015 at 10:00 AM at Sacramento Courtroom 35, Department C. (jlns) (Entered: 05/29/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:15-bk-23995
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher M. Klein
Chapter
11
Filed
May 15, 2015
Type
voluntary
Terminated
Jun 22, 2015
Updated
Mar 21, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Stanislaus County Recorders
    WT Capital Lender Services

    Parties

    Debtor

    Lockeford Ventures, LLC
    PO Box 84
    Lockeford, CA 95237
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx9520

    Represented By

    Lockeford Ventures, LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (916) 930-2100

    Represented By

    Edmund Gee
    501 I Street #7-500
    Sacramento, CA 95814
    916-930-2096

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 RJQ Companies, Inc. 11V 2:2024bk20882
    Sep 28, 2023 AH Wines, Inc. 7 2:2023bk23394
    Dec 19, 2022 Power Inn Recycle, LLC 7 2:2022bk23271
    Oct 30, 2020 TNT Resurfacing Concrete, Inc. 7 2:2020bk25003
    Jun 10, 2020 Gross Convalescent Hospital, Inc. dba Wine Country 7 2:2020bk22962
    Jan 17, 2018 Don's Mobile Fleet Service, Inc. a California 7 4:2018bk40130
    Apr 8, 2017 Lockeford Rx, Inc. 11 4:17-bk-32230
    Jun 19, 2015 Lockeford Ventures, LLC 11 2:15-bk-24941
    Mar 25, 2014 Pacific Auto Adjustment Company 11 2:14-bk-23007
    Nov 13, 2013 Paul Tiehm Automotive Group, Inc. 7 2:13-bk-34529
    Jun 19, 2013 J and L Overhead Door, Inc. 7 2:13-bk-28257
    Jun 27, 2012 AJW Properties, LLC 11 2:12-bk-32054
    Jan 31, 2012 JD Christy Inc. 7 2:12-bk-21905
    Aug 29, 2011 Roof Top Metal Products, Inc. and 11 2:11-bk-41052
    Jun 29, 2011 Redwood Nursery, Inc. and 7 2:11-bk-36093