Welcome to BusinessBankruptcies.com!

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

Point Buckler Club, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk20755
TYPE / CHAPTER
Voluntary / 11

Filed

3-10-23

Updated

3-31-24

Last Checked

4-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2023
Last Entry Filed
Mar 16, 2023

Docket Entries by Month

Mar 10, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Marc Voisenat) (eFilingID: 7194244) (Entered: 03/10/2023)
Mar 10, 2023 2 Master Address List (auto) (Entered: 03/10/2023)
Mar 10, 2023 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 381051, eFilingID: 7194244) (auto) (Entered: 03/10/2023)
Mar 10, 2023 1 Statement Regarding Ownership of Corporate Debtor/Party - See page 8 of Voluntary Petition (shes) (Entered: 03/10/2023)
Mar 10, 2023 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; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 3/24/2023. (shes) (Entered: 03/10/2023)
Mar 13, 2023 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (dpas) (Entered: 03/13/2023)
Mar 14, 2023 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (dpas) (Entered: 03/14/2023)
Mar 16, 2023 6 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 4/13/2023 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 6/12/2023. Proofs of Claim due by 7/12/2023. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 6/12/2023. (Brugger, Laurie) (Entered: 03/16/2023)
Mar 16, 2023 7 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: 03/16/2023)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk20755
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Mar 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Conservation Development Commission
    Briscoe Ivester Bazel LLP
    California State Lands Commission
    Huffman and Broadway Associates
    John Sweeney
    Lost Island Inc
    Mechanic Bank Visa
    S F Regional Water Quality Controal Bd
    Solano Tax Assessor
    United State of America
    US SBA EIDL

    Parties

    Debtor

    Point Buckler Club, LLC
    3826 Denverton Road
    Suisun City, CA 94585
    SOLANO-CA
    Tax ID / EIN: xx-xxx8728

    Represented By

    Marc Voisenat
    2329A Eagle Avenue
    Alameda, CA 94501
    510-263-8664
    Email: marcvoisenatlawoffice@gmail.com

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    c/o Jason Blumberg
    501 I Street, #7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 Castro RJARM LLC 7 4:2024bk40585
    Apr 17 Rock Crushing Solutions, Inc. 11V 2:2024bk21595
    Mar 6 Castro RJARM LLC 7 4:2024bk40324
    Mar 8, 2023 The Haley Group, LLC 7 2:2023bk20733
    Aug 12, 2019 MB Realty Inc. 11 2:2019bk25054
    Jul 10, 2019 Honeysuckle Comfort Home, LLC 7 2:2019bk24324
    May 2, 2019 MB Realty Inc. 11 2:2019bk22814
    Jul 16, 2017 Davenport Company, Incorporated 11 4:17-bk-41830
    Nov 12, 2015 Price Software Enterprises, Inc. 7 2:15-bk-28807
    Jul 28, 2014 M.A.F., INC 7 2:14-bk-27662
    Jun 9, 2014 RAM Markets, Inc. 7 2:14-bk-26099
    Jan 29, 2014 Tiffiany International LLC 7 2:14-bk-20803
    Oct 22, 2012 Margaret Koran Enterprises, Inc 7 2:12-bk-38716
    Apr 20, 2012 PC Enterprises Incorporated 7 2:12-bk-27629
    Apr 20, 2012 California Street Machine Incorporated 7 2:12-bk-27628