Welcome to BusinessBankruptcies.com!

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

Octopus P and L Investments LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2024bk20959
TYPE / CHAPTER
Voluntary / 7

Filed

3-12-24

Updated

3-31-24

Last Checked

4-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 15, 2024

Docket Entries by Week of Year

Mar 12 1 Petition Chapter 7 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (dpas) (Entered: 03/12/2024)
Mar 12 2 Notice of Appointment of Interim Trustee Nikki B. Farris (auto) (Entered: 03/12/2024)
Mar 12 3 Meeting of Creditors to be held on 4/18/2024 at 10:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 03/12/2024)
Mar 12 4 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. (dpas) (Entered: 03/12/2024)
Mar 12 5 Statement Regarding Ownership of Corporate Debtor/Party (dpas) (Entered: 03/12/2024)
Mar 12 6 Notice to Debtor Concerning Legal Representation (dpas) (Entered: 03/12/2024)
Mar 13 7 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (rlos) (Entered: 03/13/2024)
Mar 13 8 BNC 341 Notice Requested (CMX) (auto) (Entered: 03/13/2024)
Mar 15 9 Verification and Master Address List Re: 1 Voluntary Petition, 4 Notice of Incomplete Filing (rlos) (Entered: 03/15/2024)
Mar 15 10 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 03/15/2024)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2024bk20959
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
7
Filed
Mar 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barry Thyscll
    Barry Thyscll
    Jeffrey Plocher

    Parties

    Debtor

    Octopus P and L Investments LLC
    3505 Sonoma Blvd Suite 20, #219
    Vallejo, CA 94591
    SOLANO-CA
    Tax ID / EIN: xx-xxx3682

    Represented By

    Octopus P and L Investments LLC
    PRO SE

    Trustee

    Nikki B. Farris
    2607 Forest Ave #120
    Chico, CA 95928
    530-898-1488

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 12 Octopus P and L Investments LLC 7 2:2024bk20529
    Jan 3 Octopus P and L Investments LLC 7 2:2024bk20010
    May 1, 2023 Phoeno Wine Company, Inc. 7 1:2023bk10554
    Feb 18, 2023 VAL NAP, LLC 7 2:2023bk20504
    Jan 26, 2021 Front Room at the Wharf, Inc. 7 2:2021bk20238
    Nov 24, 2020 The Help Desk San Francisco Bay Area LLC 7 2:2020bk25304
    Mar 1, 2019 DreamScapes JG, Inc. 7 2:2019bk21276
    Feb 13, 2019 Clean! The Series LLC 11 2:2019bk20854
    Jun 4, 2018 Commissioned Landscape, Inc. 7 1:2018bk10390
    May 10, 2018 Clean The Series LLC 7 2:2018bk22921
    Jan 29, 2016 LifeNexus, Inc. 7 3:16-bk-30108
    Nov 27, 2013 Cal-Centurian Construction, Inc. 7 1:13-bk-12184
    Nov 1, 2012 Success Realty and Loans, Inc. 7 2:12-bk-39389
    Aug 9, 2012 Safe Deposit Services, Inc 7 2:12-bk-34585
    Jan 20, 2012 Alphaville Design, Inc. 7 4:12-bk-40573