Welcome to BusinessBankruptcies.com!

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

Plaza Estates LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2024bk22538
TYPE / CHAPTER
Voluntary / 11

Filed

6-11-24

Updated

9-22-24

Last Checked

6-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2024
Last Entry Filed
Jun 15, 2024

Docket Entries by Week of Year

Jun 11 1 Petition Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (dpas) (Entered: 06/11/2024)
Jun 11 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (dpas) (Entered: 06/11/2024)
Jun 11 3 Master Address List (auto) (Entered: 06/11/2024)
Jun 11 4 Request for Special Notice Filed by Creditor Tracy Hope Davis (mfrs) (Entered: 06/11/2024)
Jun 13 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (msts) (Entered: 06/13/2024)
Jun 13 6 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 8/1/2024 at 11:00 AM at Sacramento Courtroom 33, Department E (svim) (Entered: 06/13/2024)
Jun 13 7 Notice of Appearance and Request for Notice Filed by Creditor Arixa Institutional Lending Partners, LLC (svim) (Entered: 06/13/2024)
Jun 15 8 Notice of Payment Due in the amount of $1738 RE: Chapter 11 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (dpas) (admin) (Entered: 06/15/2024)
Jun 15 9 Certificate of Mailing of Notice of Early Scheduling/Case Management Hearing as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/15/2024)
Jun 15 10 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/15/2024)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2024bk22538
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Jun 11, 2024
Type
voluntary
Updated
Sep 22, 2024
Last checked
Jun 17, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Plaza Estates LLC
    2935 Fulton Ave
    Sacramento, CA 95821
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx5425

    Represented By

    Lewis Phon
    4040 Heaton Court
    Antioch, CA 94509
    925-470-8551

    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 #
    Dec 5, 2022 Dura-Metrics, Inc. 11V 2:2022bk23151
    Oct 15, 2020 Gregory G. Smith, M.D., A Professional Corporation 11V 2:2020bk24783
    Oct 16, 2018 Blessings Care, LLC 7 2:2018bk26517
    Nov 14, 2016 Jennifer J. Everett Optometry, P.C. 7 2:16-bk-27555
    Jun 15, 2015 Fenton Enterprises, Inc 7 2:15-bk-24814
    Feb 27, 2015 Bistro Tuli LLC 7 2:15-bk-21556
    Feb 25, 2015 Dara Petroleum, Inc. 7 2:15-bk-21439
    May 30, 2014 4th Street Grill, Inc., a California corporation 7 2:14-bk-25764
    May 9, 2014 Dara Petroleum, Inc. 7 2:14-bk-24935
    Apr 9, 2013 Pleasant Gardens Foundations, Inc. 7 2:13-bk-24848
    Dec 21, 2012 Pleasant Gardens Foundation, Inc. 7 2:12-bk-41824
    Nov 30, 2012 Mana 4J Inc 7 2:12-bk-40737
    Nov 2, 2012 Mana 4J Inc 7 2:12-bk-39479
    Sep 13, 2012 Mana 4J Inc 7 2:12-bk-36635
    Nov 26, 2011 For Babies to Teens Inc 7 2:11-bk-47630