Welcome to BusinessBankruptcies.com!

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

Placerville Brewing Company, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2020bk23263
TYPE / CHAPTER
Voluntary / 7

Filed

6-30-20

Updated

9-13-23

Last Checked

7-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2020
Last Entry Filed
Jun 30, 2020

Docket Entries by Quarter

Jun 30, 2020 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Dreher, Jamie) (eFilingID: 6797244) (Entered: 06/30/2020)
Jun 30, 2020 Meeting of Creditors to be held on 07/31/2020 at 10:00 AM at Meeting Room 7-A. (Entered: 06/30/2020)
Jun 30, 2020 2 Notice of Appointment of Interim Trustee Kimberly J. Husted (auto) (Entered: 06/30/2020)
Jun 30, 2020 Chapter 7 Voluntary Petition (Filing Fee Paid: $335.00, Receipt Number: 362840, eFilingID: 6797244) (auto) (Entered: 06/30/2020)
Jun 30, 2020 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 7/14/2020. (rlos) (Entered: 06/30/2020)
Jun 30, 2020 4 Verification and Master Address List (rlos) (Entered: 06/30/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2020bk23263
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
Jun 30, 2020
Type
voluntary
Terminated
Nov 24, 2021
Updated
Sep 13, 2023
Last checked
Jul 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas
    Allen Vickers
    AmeriGas
    AmeriPride
    CA Dept of Tax Fee Administration
    California Employment Developoment Dept
    California State Board of Equalization
    California State Board of Equalization
    City of Placerville
    Comcast
    Direct TV
    Ecolab
    El Dorado County Fire District
    El Dorado Disposal
    El Dorado Irrigation District
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Placerville Brewing Company, LLC
    155 Placerville Drive
    Placerville, CA 95667
    EL DORADO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx6907

    Represented By

    Jamie P. Dreher
    621 Capitol Mall, 18th Floor
    Sacramento, CA 95814

    Trustee

    Kimberly J. Husted
    11230 Gold Express Dr #310-411
    Gold River, CA 95670
    916-635-1939

    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 #
    Mar 29, 2023 Constantly Growing, Inc. 11V 2:2023bk20992
    Feb 25, 2022 Jumperco, Incorporated, dba Jumper Construction 7 2:2022bk20425
    Nov 4, 2021 Signs Made in a Day, Inc. 7 2:2021bk23813
    Nov 30, 2018 Van Nortwick Investments, Inc. 7 2:2018bk27501
    Apr 10, 2018 Raptor Hotel, LLC 7 2:2018bk22142
    Oct 11, 2017 Coast to Coast Freight Lines, Inc. 7 2:17-bk-26751
    Dec 18, 2013 Foothill Properties Services, Inc. 7 2:13-bk-35825
    Nov 19, 2013 Cielo Vineyards & Winery, LLC 11 2:13-bk-34754
    Feb 27, 2013 Advanced Surfacing & Asphalt, Inc. 7 2:13-bk-22554
    Feb 12, 2013 Gold Rush Outfitters, LLC 11 2:13-bk-21847
    Oct 31, 2012 The O'Bryan Company, Inc. 7 2:12-bk-39305
    Oct 15, 2012 Advanced Interior Systems, Inc. 7 2:12-bk-38346
    Aug 30, 2012 Southfield Office Building 5, LP 11 1:12-bk-12453
    Jun 8, 2012 VILLAGE CONCEPTS, INC. 11 2:12-bk-30911
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622