Welcome to BusinessBankruptcies.com!

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

Premier West Coast Properties LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2018bk90464
TYPE / CHAPTER
Voluntary / 11

Filed

6-21-18

Updated

9-13-23

Last Checked

7-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 22, 2018
Last Entry Filed
Jun 21, 2018

Docket Entries by Quarter

Jun 21, 2018 Case participants added via Case Upload. (Entered: 06/21/2018)
Jun 21, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual Missing Document(s): Statement Re: Corporate Debtor; Document(s) due by 07/05/2018. (Fee Paid $1717.00) (eFilingID: 6305215) (Entered: 06/21/2018)
Jun 21, 2018 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 341836, eFilingID: 6305215) (auto) (Entered: 06/21/2018)
Jun 21, 2018 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (msts) (Entered: 06/21/2018)
Jun 21, 2018 3 Master Address List (auto) (Entered: 06/21/2018)
Jun 21, 2018 4 List of Equity Security Holders (msts) (Entered: 06/21/2018)
Jun 21, 2018 5 Disclosure of Attorney Compensation (msts) (Entered: 06/21/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2018bk90464
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Jun 21, 2018
Type
voluntary
Terminated
Nov 5, 2018
Updated
Sep 13, 2023
Last checked
Jul 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brent A Hill
    Brent A Hill Sheryl L Hill
    Brent Hill
    Daniel W Hill Winifred Hill
    Mr Pickles
    Northeast Bank
    Sheryl L Hill
    Stanislaus County Tax Collector
    US Small Business Administration

    Parties

    Debtor

    Premier West Coast Properties LLC
    3609 Oakdale Rd
    Ste 5
    Modesto, CA 95357-0718
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx3215

    Represented By

    Mark J. Hannon
    1114 W Fremont St
    Stockton, CA 95203-2622
    (209) 942-2229

    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 #
    Feb 22 Richmond Repairs, Inc 7 9:2024bk90085
    Feb 6, 2019 Campbell Wings, Inc. 7 9:2019bk90110
    Jan 25, 2019 United Resorts, LLC 7 9:2019bk90062
    Dec 20, 2018 Power & Comfort Inc. 7 9:2018bk90954
    Jun 10, 2016 Keller's Gift & Variety, Inc. 7 9:16-bk-90505
    Feb 6, 2014 Toscano Gas & Mart 11 9:14-bk-90150
    Sep 27, 2013 CENTRAL AUTO RECOVERY SERVICES, INC. 7 9:13-bk-91743
    Nov 26, 2012 David K. McCoy, CPA, An Accountancy Corporation 7 9:12-bk-93004
    Nov 8, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92905
    Aug 9, 2012 Sawyers Heating and Air, Inc. 11 9:12-bk-92191
    Jun 4, 2012 M & J Printing Solutions, Inc. 7 9:12-bk-91591
    Apr 11, 2012 Manlen Hangold Peels & Reven, Inc. 7 9:12-bk-91019
    Apr 4, 2012 Legacy Financial Advisors, Inc. 7 9:12-bk-90960
    Oct 14, 2011 Joseph K. Fluence, MD., Inc. 7 9:11-bk-93623
    Jun 28, 2011 TC Landscape and Maintenance, Inc. and 7 9:11-bk-92300