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) |
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 |
Point Buckler Club, LLC
3826 Denverton Road
Suisun City, CA 94585
SOLANO-CA
Tax ID / EIN: xx-xxx8728
Marc Voisenat
2329A Eagle Avenue
Alameda, CA 94501
510-263-8664
Email: marcvoisenatlawoffice@gmail.com
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
Tracy Hope Davis
c/o Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814
Jason M. Blumberg
501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov
Date Filed | Name = 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 |