Welcome to BusinessBankruptcies.com!

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

Piedmont Lumber & Mill Company, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-29972
TYPE / CHAPTER
Voluntary / 7

Filed

10-6-14

Updated

9-13-23

Last Checked

10-13-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2014
Last Entry Filed
Oct 6, 2014

Docket Entries by Year

Oct 6, 2014 Case participants added via Case Upload. (Entered: 10/06/2014)
Oct 6, 2014 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 10/20/2014. (Fee Paid $335.00) (eFilingID: 5341761) (Entered: 10/06/2014)
Oct 6, 2014 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 43665, eFilingID: 5341761) (auto) (Entered: 10/06/2014)
Oct 6, 2014 Meeting of Creditors to be held on 11/10/2014 at 11:00 AM at Meeting Room 7-B. (shbs) (Entered: 10/06/2014)
Oct 6, 2014 2 Notice of Appointment of Interim Trustee Thomas A. Aceituno (auto) (Entered: 10/06/2014)
Oct 6, 2014 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (shbs) (Entered: 10/06/2014)
Oct 6, 2014 4 Master Address List (auto) (Entered: 10/06/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-29972
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas Holman
Chapter
7
Filed
Oct 6, 2014
Type
voluntary
Terminated
Mar 6, 2015
Updated
Sep 13, 2023
Last checked
Oct 13, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All-Coast Forest Products Inc
    American Building Supply Inc
    Board of Trustees-Ken Lusby Clerks Lu
    California State Board of Equalization
    Employment Development Department
    Franchise Tax Board
    Guy Howe and Nancy Howe
    Internal Revenue Service
    Jackson Lewis P C
    Umpqua Bank
    Wendy Oliver
    Westgate Petroleum Co Inc
    William C Myer

    Parties

    Debtor

    Piedmont Lumber & Mill Company, Inc.
    11772 Moon Shadow Court
    Truckee, CA 96161
    NEVADA-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx9830

    Represented By

    Shane J. Moses
    188 The Embarcadero #800
    San Francisco, CA 94105
    415-995-8475

    Trustee

    Thomas A. Aceituno
    PO Box 189
    Folsom, CA 95763
    916-985-6486

    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 1 Ventura Seed Company Inc. 7 2:2024bk21327
    Jan 30 The Counter Walnut Creek, LP 7 4:2024bk40128
    Jan 26 The Counter Palo Alto, LP 7 3:2024bk30045
    Jan 18 The Counter San Mateo, LP 7 3:2024bk30026
    Jul 10, 2023 Four2Nada, Inc. 7 2:2023bk22267
    May 8, 2023 Four2Nada, Inc. 7 2:2023bk21498
    Feb 28, 2023 Speedboat JV Partners LLC 11 3:2023bk30111
    Aug 4, 2020 Parisi & Powell Corp., dba PRD Construction 11V 2:2020bk23821
    Jan 13, 2020 Odin Enterprises, Inc. 7 2:2020bk20187
    May 31, 2018 Metro Palisades, LLC 11 2:2018bk23396
    Dec 18, 2016 Spice Restaurant LLC 7 2:16-bk-28294
    Sep 19, 2016 Custom Learning Academy, Inc. 7 2:16-bk-26223
    Nov 1, 2013 WCM Holdings, Inc. 7 2:13-bk-34137
    Apr 9, 2012 Eberhardt & Eberhardt Construction, Inc. 7 2:12-bk-26848
    Sep 26, 2011 DAYTON LAND DEVELOPERS, LLC 11 3:11-bk-53031