Welcome to BusinessBankruptcies.com!

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

Roulac Global Places, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10318
TYPE / CHAPTER
Voluntary / 7

Filed

2-3-12

Updated

4-13-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Apr 18, 2012

Docket Entries by Year

Feb 3, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Financial Management Certificate Due Prior to Discharge. Filed by Roulac Global Places, LLC. Incomplete Filings due by 02/17/2012. Section 521 Filings due by 03/19/2012. Order Meeting of Creditors due by 02/17/2012. (Chandler, David) (Entered: 02/03/2012)
Feb 3, 2012 2 Creditor Matrix Filed by Debtor Roulac Global Places, LLC (Chandler, David) (Entered: 02/03/2012)
Feb 3, 2012 First Meeting of Creditors with 341(a) meeting to be held on 03/01/2012 at 12:30 PM at Santa Rosa U.S. Trustee Office. Objections for Discharge due by 04/30/2012. (Chandler, David) (Entered: 02/03/2012)
Feb 3, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-10318) [misc,volp7] ( 306.00). Receipt number 15551756, amount $ 306.00 (U.S. Treasury) (Entered: 02/03/2012)
Feb 6, 2012 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ap) (Entered: 02/06/2012)
Feb 7, 2012 4 Order To File Required Documents and Notice Regarding Automatic Dismissal . (ap) (Entered: 02/07/2012)
Feb 8, 2012 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 02/08/2012. (Admin.) (Entered: 02/08/2012)
Feb 9, 2012 6 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 4 Order to File Missing Documents). Notice Date 02/09/2012. (Admin.) (Entered: 02/09/2012)
Feb 17, 2012 7 Schedules A-H. (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Roulac Global Places, LLC (Chandler, David) (Entered: 02/17/2012)
Feb 17, 2012 8 Statement of Financial Affairs Filed by Debtor Roulac Global Places, LLC (Chandler, David) (Entered: 02/17/2012)
Feb 17, 2012 9 Amendment to List of Creditors . Fee Amount $30 Filed by Debtor Roulac Global Places, LLC (Chandler, David) (Entered: 02/17/2012)
Feb 17, 2012 Receipt of filing fee for Amended Creditor Matrix (Fee)(12-10318) [misc,amdcm] ( 30.00). Receipt number 15709610, amount $ 30.00 (U.S. Treasury) (Entered: 02/17/2012)
Feb 17, 2012 10 Notice of Related Bankruptcy Case: Roulac Global Funds, LLC, 12-10319 . Filed by Debtor Roulac Global Places, LLC (Chandler, David) (Entered: 02/17/2012)
Mar 9, 2012 Meeting of Creditors Held (Hoffman, Timothy) (Entered: 03/09/2012)
Mar 9, 2012 11 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1194.00 Filed by Debtor Roulac Global Places, LLC (Chandler, David) (Entered: 03/09/2012)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:12-bk-10318
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
7
Filed
Feb 3, 2012
Type
voluntary
Terminated
Apr 18, 2012
Updated
Apr 13, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Akin Gump Strauss Hauer & Feld LLP
    Brenda Kinard
    Bruce Morrison
    California Division of Labor Standards
    Chase - United Mileage Plus
    Corporation Service Company
    Dailey Journal Corporation
    David Bullock
    Dennis Volk
    Dr. Grant Thrall and Susan Thrall
    Elizabeth Roulac
    EPC Investments
    Franchise Tax Board
    Gil Castle
    Ikon Office Solutions
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Roulac Global Places, LLC
    727 Liberty Rd.
    Petaluma, CA 94952
    SONOMA-CA
    Tax ID / EIN: xx-xxx0101

    Represented By

    David N. Chandler
    Law Offices of David N. Chandler
    1747 4th St.
    Santa Rosa, CA 95404
    (707) 528-4331
    Email: DChandler1747@yahoo.com

    Trustee

    Timothy W. Hoffman
    P.O. Box 1761
    Sebastopol, CA 95473
    (707) 823-2066

    U.S. Trustee

    Office of the U.S. Trustee / SR
    235 Pine Street
    Suite 700
    San Francisco, CA 94104

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Ofelia Roman Macias 11 1:2024bk10111
    Dec 29, 2023 Sonoma Organic Chocolates LLC 7 1:2023bk10628
    Oct 4, 2023 Ace Insulation, Inc. 11V 1:2023bk10495
    Nov 23, 2022 Walters Lumber, Inc 7 1:2022bk10455
    Jun 9, 2022 Two Rocks of Two Rock, LLC 11 1:2022bk10229
    Sep 3, 2019 Frothinger Enterprises, Inc. 7 1:2019bk10657
    Jun 13, 2018 Warehouse Way Associates, Ltd., VIII, a California 7 1:2018bk10415
    Jun 20, 2017 Petaluma Hills Brewing Company 7 1:17-bk-10481
    Dec 7, 2016 Sequoia Senior Solutions, Inc. 11 1:16-bk-11036
    Jun 14, 2016 Brunner Enterprises Inc 7 1:16-bk-10523
    May 18, 2016 S&B Capital Corporation 7 1:16-bk-10428
    Mar 25, 2015 Weathertight Waterproofing & Restoration, Inc. 11 1:15-bk-10289
    Nov 13, 2012 The University of Northern California 11 1:12-bk-12986
    Feb 3, 2012 Roulac Global Funds, LLC 7 1:12-bk-10319
    Jul 13, 2011 Silver Pacific Construction, Inc. 7 1:11-bk-12637