Welcome to BusinessBankruptcies.com!

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

Pleasant Gardens Foundation, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-41824
TYPE / CHAPTER
Voluntary / 7

Filed

12-21-12

Updated

9-13-23

Last Checked

12-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 24, 2012
Last Entry Filed
Dec 21, 2012

Docket Entries by Year

Dec 21, 2012 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 1/4/2013. (awys) (Entered: 12/21/2012)
Dec 21, 2012 Meeting of Creditors to be held on 01/30/2013 at 01:00 PM at Meeting Room 7-B. (awys) (Entered: 12/21/2012)
Dec 21, 2012 2 Notice of Appointment of Interim Trustee Alan S. Fukushima (auto) (Entered: 12/21/2012)
Dec 21, 2012 3 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. (awys) (Entered: 12/21/2012)
Dec 21, 2012 4 Master Address List (auto) (Entered: 12/21/2012)
Dec 21, 2012 5 Notice to Debtor Concerning Legal Representation (awys) (Entered: 12/21/2012)
Dec 21, 2012 Filing Fee Due RE: Petition (awys) (auto) (Entered: 12/21/2012)
Dec 21, 2012 6 Notice of Payment Due in the amount of $306.00 Re: Chapter 7 Voluntary Petition. A copy of this notice was returned to the debtor(s) via hand delivery. (awys) (Entered: 12/21/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-41824
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Dec 21, 2012
Type
voluntary
Terminated
Feb 11, 2013
Updated
Sep 13, 2023
Last checked
Dec 24, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Pleasant Gardens Foundation, Inc.
    2929 El Camino Ave
    Sacramento, CA 95821
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx8292
    aka Pleasant Gardens

    Represented By

    Pleasant Gardens Foundation, Inc.
    PRO SE

    Trustee

    Alan S. Fukushima
    1102 Corporate Way #100
    Sacramento, CA 95831
    916-393-1289

    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 6, 2023 Trussted Plans & Design Inc. 7 2:2023bk20695
    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
    Jul 19, 2016 Palm Valley Care Services, Inc. 7 2:16-bk-24693
    Jun 15, 2015 Fenton Enterprises, Inc 7 2:15-bk-24814
    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
    Dec 27, 2013 Marylou's Home Care, LLC 7 1:13-bk-17886
    Apr 9, 2013 Pleasant Gardens Foundations, Inc. 7 2:13-bk-24848
    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