Welcome to BusinessBankruptcies.com!

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

Oakhurst Lodge Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-19553
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-12

Updated

9-13-23

Last Checked

11-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2012
Last Entry Filed
Nov 15, 2012

Docket Entries by Year

Nov 15, 2012 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Verification and Master Address List due by 11/26/2012; Statement of Social Security Number(s) due by 11/26/2012; Statement of Financial Affairs; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Document(s) due by 11/29/2012. (crof) (Entered: 11/15/2012)
Nov 15, 2012 Meeting of Creditors to be held on 12/14/2012 at 10:30 AM at Fresno Meeting Room 1450. (crof) (Entered: 11/15/2012)
Nov 15, 2012 2 Notice of Appointment of Interim Trustee Peter L. Fear (auto) (Entered: 11/15/2012)
Nov 15, 2012 3 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) via hand delivery. (crof) (Entered: 11/15/2012)
Nov 15, 2012 4 Statement Regarding Ownership of Corporate Debtor/Party (crof) (Entered: 11/15/2012)
Nov 15, 2012 5 Verification of Master Address List (crof) (Entered: 11/15/2012)
Nov 15, 2012 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 1-12-13717) (auto) (Entered: 11/15/2012)
Nov 15, 2012 6 Notice to Debtor Concerning Legal Representation (crof) (Entered: 11/15/2012)
Nov 15, 2012 7 Memorandum/Letter Re: 1 Voluntary Petition (crof) (Entered: 11/15/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:12-bk-19553
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 15, 2012
Type
voluntary
Terminated
Dec 14, 2012
Updated
Sep 13, 2023
Last checked
Nov 16, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Oakhurst Lodge Inc.
    PO Box 297
    Oakhurst, CA 93644
    MADERA-CA
    Tax ID / EIN: xx-xxx-1077

    Represented By

    Oakhurst Lodge Inc.
    PRO SE

    Trustee

    Peter L. Fear
    PO Box 28490
    Fresno, CA 93729
    559-464-5295

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 28, 2019 J.A.M. 041966 Family Trust 11 1:2019bk14508
    Jun 27, 2017 SEILING IMAGING, INC. 7 1:17-bk-12464
    Oct 29, 2015 Applied Marine Systems, LLC 7 1:15-bk-14200
    Apr 9, 2014 Sweet Ventures LLC 7 1:14-bk-11805
    Oct 24, 2013 BIG D'S CAFE, LLC 7 1:13-bk-16912
    May 17, 2013 Daniel's Mexican Grill, LLC 11 1:13-bk-13531
    Apr 23, 2013 Custom Garage Door Inc. 7 1:13-bk-10827
    Nov 30, 2012 Magnum Axel, Inc 7 1:12-bk-19899