Welcome to BusinessBankruptcies.com!

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

Park Green LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-46580
TYPE / CHAPTER
N/A / 11

Filed

8-26-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2011
Last Entry Filed
Aug 26, 2011

Docket Entries by Year

Aug 26, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Park Green LLC (Greer, Ralph) (Entered: 08/26/2011)
Aug 26, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-46580) [misc,volp11] (1039.00) Filing Fee. Receipt number 22181350. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/26/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-46580
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Aug 26, 2011
Terminated
Feb 9, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Star Financial Services
    City Of Pasadena
    County of LA Tax Collector
    LA Commercial Group Inc,
    Statewide Reconveyance Group Inc
    Steven C. Schultz
    Tait & Associates, Inc
    US Bank National Association

    Parties

    Debtor

    Park Green LLC
    2570 East Walnut Street
    2570 East Walnut Street
    Pasadena, CA 91107
    Tax ID / EIN: xx-xxxxx8930

    Represented By

    Ralph S Greer
    2493 E Colorado Blvd
    Pasadena, CA 91107
    626-405-2353
    Fax : 626-405-9152
    Email: rsgreer@pacbell.net

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 18, 2022 Southern California Home Medical Services Inc. 7 2:2022bk16345
    Jul 8, 2022 Limai Education, Inc. 7 2:2022bk13737
    Aug 13, 2019 ASAP Hospice Care, Inc. 7 2:2019bk19456
    Mar 16, 2019 Buzzard Guard, LLC 11 2:2019bk12873
    Oct 1, 2018 Murphy Brothers Container Corporation 7 2:2018bk21535
    Jan 14, 2017 California Siding, Inc. 7 2:17-bk-10470
    Dec 16, 2015 Park Green LLC 11 2:15-bk-28991
    Dec 14, 2015 DIR Enterprises, Inc. 7 2:15-bk-28862
    Aug 21, 2014 Evergreen Realty Group, LLC 7 2:14-bk-26143
    Jun 27, 2014 Global Lending, Inc. 7 2:14-bk-22402
    Mar 25, 2013 USDiscs.com, Inc. 7 2:13-bk-17709
    Sep 12, 2012 CI Plumbing, Inc. 7 2:12-bk-41092
    Jul 20, 2012 Khatri International, Inc, a California Corporatio 7 2:12-bk-35012
    Dec 1, 2011 Park Green LLC 11 2:11-bk-59258
    Sep 6, 2011 Gateway Metro Center, LLC 11 2:11-bk-47919