Docket Entries by Year
Feb 8, 2012 | Case participants added via Case Upload. (Entered: 02/09/2012) | ||
---|---|---|---|
Feb 8, 2012 | 1 | Petition Chapter 11 Voluntary Petition. All Schedules and Statements filed. (Entered: 02/09/2012) | |
Feb 8, 2012 | 2 | Master Address List (auto) (Entered: 02/09/2012) | |
Feb 8, 2012 | 1 | Statement Regarding Ownership of Corporate Debtor/Party (pdes) Modified on 2/9/2012 (pdes). SEE PAGE 54 OF VOLUNTARY PETITION. (Entered: 02/09/2012) | |
Feb 9, 2012 | Filing Fee Due RE: Petition (pdes) (auto) (Entered: 02/09/2012) | ||
Feb 9, 2012 | Account Receivable Fee Paid ($1,046.00, Receipt Number: 2-12-03761) (auto) (Entered: 02/09/2012) |
This case is closed and is no longer being updated.
Riverpointe Park Apartments, LLC
1405 Sartori Ave Suite 5
Torrance, CA 90501
SACRAMENTO-CA
Tax ID / EIN: xx-xxx4334
dba Riverpointe Park Apartments
C. Anthony Hughes
1395 Garden Highway, Ste. 150
Sacramento, CA 95833
916-440-6666
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814