Welcome to BusinessBankruptcies.com!

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

Renewable Legacy LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:2021bk12810
TYPE / CHAPTER
Voluntary / 7

Filed

12-16-21

Updated

3-3-24

Last Checked

1-11-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2021
Last Entry Filed
Dec 16, 2021

Docket Entries by Quarter

Dec 16, 2021 1 Petition Chapter 7 Voluntary Petition Non-Individual. (Fee Not Paid $0.00) (jbrm) (Entered: 12/16/2021)
Dec 16, 2021 2 Meeting of Creditors to be held on 1/13/2022 at 09:00 AM. See our website for location. (Scheduled Automatic Assignment, shared account) (Entered: 12/16/2021)
Dec 16, 2021 1 Statement Regarding Ownership of Corporate Debtor/Party See page #8 of Voluntary Petition (jbrm) (Entered: 12/16/2021)
Dec 16, 2021 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 attorney for the debtor(s) at the address listed in the courts records (the documents were not filed electronically). (jbrm) (Entered: 12/16/2021)
Dec 16, 2021 4 Notice of Appointment of Interim Trustee (jbrm) (Entered: 12/16/2021)
Dec 16, 2021 5 Verification and Master Address List (jbrm) (Entered: 12/16/2021)
Dec 16, 2021 6 Notice of Meeting of Creditors as Transmitted to BNC (jbrm) (Entered: 12/16/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:2021bk12810
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jennifer E. Niemann
Chapter
7
Filed
Dec 16, 2021
Type
voluntary
Terminated
Feb 26, 2024
Updated
Mar 3, 2024
Last checked
Jan 11, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ash Wood TD services, LLC, Chris Loria
    Brown Contracting
    Cynthia Colldeweih
    Franchise Tax Board
    IMOC Building Supply
    Internal Revenue Service
    John Martens
    LC Equity
    Madison County Treasurer
    PSI Propane Services
    Southmont Form and Finish
    Spiffy Biffy Portable Toilets
    Tesla SolarCity
    Tulare County Tax Collector
    US Attorney Phillip Talbert
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Renewable Legacy LLC
    840B East Worth Ave
    Porterville, CA 93257
    TULARE-CA
    Tax ID / EIN: xx-xxx7783

    Represented By

    Justin D. Harris
    7110 N. Fresno St., Suite 400
    Fresno, CA 93720
    559-272-5700
    Email: jdh@harrislawfirm.net

    Trustee

    Peter L. Fear
    PO Box 28490
    Fresno, CA 93729
    559-464-5295

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 28, 2023 Thrive Sports Inc. 7 1:2023bk12163
    Feb 7, 2023 BIG DOG DRILLING, INC. 7 1:2023bk10226
    Feb 6, 2023 WPI WATER RESOURCES, INC. 11V 1:2023bk10219
    Feb 7, 2022 Grow Pure Citrus, LLC 7 1:2022bk10168
    Dec 31, 2020 California Fresh Citrus Company 7 1:2020bk13960
    Jul 29, 2020 Northgrand Estates, LLC 11V 1:2020bk12496
    Jun 24, 2020 Northgrand Estates, LLC 7 1:2020bk12121
    Jun 12, 2019 Faulkner Trucking, Inc. 7 1:2019bk12511
    May 10, 2019 Faulkner Holdings, Inc. 7 1:2019bk12012
    May 6, 2019 Faulkner Logistics, Inc. 7 1:2019bk11939
    Jun 8, 2018 Genesis Pools, Inc. 7 1:2018bk12337
    Apr 3, 2014 California Sports Construction, Inc. 7 1:14-bk-11708
    Aug 30, 2012 SOUTH LAKES DAIRY FARM, a California general partn 11 1:12-bk-17458
    Jul 31, 2012 7454 E. BROADWAY, LLC 7 4:12-bk-17089
    Dec 1, 2011 Tavcam Enterprises, Inc. 7 1:11-bk-63032