Welcome to BusinessBankruptcies.com!

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

Park Forest LLC and

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-38424
TYPE / CHAPTER
N/A / 11

Filed

7-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2011
Last Entry Filed
Aug 1, 2011

Docket Entries by Year

Jul 28, 2011 Case participants added via Case Upload. (Entered: 07/28/2011)
Jul 28, 2011 1 Petition Chapter 11 Voluntary Petition. All Schedules and Statements filed. (Entered: 07/28/2011)
Jul 28, 2011 2 Master Address List (auto) (Entered: 07/28/2011)
Jul 28, 2011 1 Statement Regarding Ownership of Corporate Debtor/Party - See page 24 of Voluntary Petition. (kvas) (Entered: 07/28/2011)
Jul 28, 2011 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,039.00, Receipt Number: 2-11-25866) (auto) (Entered: 07/28/2011)
Jul 29, 2011 3 Order Scheduling Deadlines for Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition; Status Conference to be held on 8/31/2011 at 02:30 PM at Sacramento Courtroom 33, Department E (jrus) (Entered: 08/01/2011)
Aug 1, 2011 4 Request by U.S. Trustee to Send 341 Notice; Meeting of Creditors to be held on 8/26/2011 at 03:30 PM at Office of the UST (7-500). Last day to oppose discharge: 10/25/2011. Proofs of Claim due by 11/28/2011. (jrus) (Entered: 08/01/2011)
Aug 1, 2011 5 Notice of Meeting of Creditors as Transmitted to BNC (jrus) (Entered: 08/01/2011)
Aug 1, 2011 6 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 08/03/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:11-bk-38424
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 28, 2011
Terminated
Aug 20, 2015
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Gregory A Peitz
    Law Offices Of Leverenz Ferris Selby
    Matson And Isom
    North Star Engineering
    Park Forest Estates HOA
    Umpqua Bank

    Parties

    Debtor

    Park Forest LLC
    250 Vallombrosa Ave. Suite 175
    Chico, CA 95973
    Tax ID / EIN: xx-xxx4310

    Represented By

    J. D. Zink
    20 Independence Cir
    Chico, CA 95973
    (530) 895-1234

    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 #
    Apr 12 DAVID ALONSO, MD INC. 11V 2:2024bk21517
    Apr 5 541 Holdings LLC 7 6:2024bk60832
    Jan 12 541 Holdings LLC 7 6:2024bk60076
    Nov 15, 2023 Sub Station, Inc 7 2:2023bk24093
    Apr 24, 2023 Onkaar Inc. 11V 2:2023bk21315
    Oct 20, 2022 Chico Metal LLC 7 2:2022bk22684
    Apr 7, 2020 Crush Steakhouse-Ukiah, Inc. 7 2:2020bk21981
    Jan 28, 2020 North Valley Dermatology Ctr 11 2:2020bk20457
    May 29, 2019 El Patron, Inc. 7 2:2019bk23391
    Jan 16, 2017 Chico Health Imaging, LLC 11 2:17-bk-20247
    Oct 8, 2015 Main & Main Investments LLC 7 2:15-bk-27900
    Aug 19, 2014 Ostendorf Electric Inc. 7 2:14-bk-28386
    Sep 5, 2013 THURMAN CONSTRUCTION, INC 7 2:13-bk-31694
    Feb 27, 2013 Butte Creek Park, LLC a California limited liabili 11 2:13-bk-22530
    Jun 12, 2012 Lash Industries Incorporated 7 2:12-bk-31144