Welcome to BusinessBankruptcies.com!

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

Park Capital Properties, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-56989
TYPE / CHAPTER
Voluntary / 11

Filed

9-25-12

Updated

9-13-23

Last Checked

9-26-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2012
Last Entry Filed
Sep 25, 2012

Docket Entries by Year

Sep 25, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Park Capital Properties, LLC. Order Meeting of Creditors due by 10/2/2012. (Root, Terrell) (Entered: 09/25/2012)
Sep 25, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-56989) [misc,volp11] (1046.00). Receipt number 17817787, amount $1046.00 (U.S. Treasury) (Entered: 09/25/2012)
Sep 25, 2012 2 Creditor Matrix Filed by Debtor Park Capital Properties, LLC (Root, Terrell) (Entered: 09/25/2012)
Sep 25, 2012 3 List of 20 Largest Unsecured Creditors Filed by Debtor Park Capital Properties, LLC (Root, Terrell) (Entered: 09/25/2012)
Sep 25, 2012 First Meeting of Creditors with 341(a) meeting to be held on 10/24/2012 at 09:30 AM at San Jose Room 268. Proof of Claim due by 01/22/2013. (admin, ) (Entered: 09/25/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-56989
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Sep 25, 2012
Type
voluntary
Terminated
May 8, 2013
Updated
Sep 13, 2023
Last checked
Sep 26, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Park Capital Private Equity, LP
    Vectra Bank Colorado

    Parties

    Debtor

    Park Capital Properties, LLC
    20400 Stevens Creek Blvd.
    Suite 700
    Cupertino, CA 95014
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9270

    Represented By

    Terrell S. Root
    Law Offices of James M. Sullivan
    225 N Santa Cruz Ave.
    Los Gatos, CA 95030
    (408) 395-3837
    Email: tracy@jsullinc.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 6, 2023 STK Dynasty LLC 7 5:2023bk51417
    Sep 14, 2023 Grande Oak, LLC 11 1:2023bk12049
    Aug 28, 2023 Pearl Bay, LLC 11 5:2023bk50948
    Feb 3, 2023 Grande, LLC 11 1:2023bk10208
    Feb 2, 2023 Grande Oak, LLC 11 1:2023bk10202
    Dec 14, 2022 Diamond Creek Villa, LLC 11 5:2022bk51125
    Nov 16, 2022 No Bears Asset Group, Inc. 7 5:2022bk51040
    Aug 18, 2022 Bay Rim Services, Inc. 7 5:2022bk50738
    Oct 6, 2021 Eagle Garden, LLC 11 5:2021bk51276
    Jun 30, 2020 Cupertino I Steakhouse, L.P. 7 5:2020bk50968
    Aug 3, 2018 ThinAir Labs, Inc 7 5:2018bk51743
    Aug 11, 2016 iNDx Lifecare, Inc. 11 5:16-bk-52307
    Oct 7, 2014 Menage Automation, Inc. 7 5:14-bk-54090
    Jun 24, 2013 Joe's Tractor Service, Inc. 7 5:13-bk-53423
    Jun 12, 2013 Kelora Systems, LLC 7 5:13-bk-53200