Welcome to BusinessBankruptcies.com!

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

Nederland Hositality, LLC dba Candlewood Suites

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-11701
TYPE / CHAPTER
Voluntary / 11

Filed

2-25-13

Updated

9-13-23

Last Checked

2-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2013
Last Entry Filed
Feb 25, 2013

Docket Entries by Year

Feb 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Nederland Hositality, LLC dba Candlewood Suites Schedule A due 03/11/2013. Schedule B due 03/11/2013. Schedule D due 03/11/2013. Schedule E due 03/11/2013. Schedule F due 03/11/2013. Schedule G due 03/11/2013. Schedule H due 03/11/2013. Statement of Financial Affairs due 03/11/2013. List of Equity Security Holders due 03/11/2013. Atty Signature Petition due 03/11/2013.Statement of Related Case due 03/11/2013. Notice of available chapters due 03/11/2013. Verification of creditor matrix due 03/11/2013. Summary of schedules due 03/11/2013. Declaration concerning debtors schedules due 03/11/2013. Disclosure of Compensation of Attorney for Debtor due 03/11/2013. Venue Disclosure Form due 03/11/2013. Statistical Summary due 03/11/2013. Incomplete Filings due by 03/11/2013. (Goe, Robert) (Entered: 02/25/2013)
Feb 25, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-11701) [misc,volp11] (1213.00) Filing Fee. Receipt number 31773612. Fee amount 1213.00. (U.S. Treasury) (Entered: 02/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-11701
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Feb 25, 2013
Type
voluntary
Terminated
Sep 21, 2015
Updated
Sep 13, 2023
Last checked
Feb 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AS Hospitality
    Ascentium Capital
    Denny H. Dishongh, P.C.
    Exygon Health & Fitness
    General Electric Capital, Corp.
    Jefferson County Assessor-Collector
    Kevin John Prendiville and Maria..
    Locke Lord, LLP
    Medina Lawn & Landscape Services
    Ntrend Construction, LLC
    Prendiville Revocable Trust
    Triangle Waste Solutions

    Parties

    Debtor

    Nederland Hositality, LLC dba Candlewood Suites
    11 Cobalt Drive
    Dana Ponit, CA 92629
    ORANGE-CA
    Tax ID / EIN: xx-xxxx5428

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 510
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2021 Parks Diversified, LP 11 8:2021bk11558
    Mar 5, 2020 Veronique's Gourmet Corporation 11V 8:2020bk10803
    Nov 6, 2017 Kirwan Legacy Financial, Inc. 11 1:17-bk-69500
    Jan 25, 2016 Callita Irrevocable Trust 11 8:16-bk-10277
    Jan 22, 2016 Direct Action Tactical, Inc. 7 2:16-bk-20355
    Sep 9, 2015 Beverly Hills Hospitality Group LLC 11 8:15-bk-14420
    May 22, 2015 Beverly Hills Hospitality Group LLC 11 8:15-bk-12658
    Mar 18, 2014 Bonnie & Clyde Enterprises, LLC 7 8:14-bk-11670
    Jun 27, 2013 Bonnie & Clyde Enterprises LLC 7 8:13-bk-15517
    Feb 25, 2013 MSP Hospitality, LLC dba Days Inn Morgan City 11 8:13-bk-11700
    Mar 12, 2012 Windmill Square - Commercial, LLC, a California Co 11 8:12-bk-13090
    Mar 5, 2012 Beverly Hills Hospitality Group, LLC 11 8:12-bk-12834
    Dec 12, 2011 Neu Image, Inc. 7 8:11-bk-27001
    Aug 26, 2011 Ristorante Ferrantelli, Inc. 11 8:11-bk-22054
    Aug 25, 2011 A LOTTA STORAGE & MAIL ETC-MARANA, LLC 11 4:11-bk-24527