Welcome to BusinessBankruptcies.com!

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

Salt Point LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:11-bk-13059
TYPE / CHAPTER
N/A / 11

Filed

8-16-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2011
Last Entry Filed
Aug 17, 2011

Docket Entries by Year

Aug 16, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Salt Point LLC. Order Meeting of Creditors due by 08/23/2011. (Jamond, Paul) (Entered: 08/16/2011)
Aug 16, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-13059) [misc,volp11] (1039.00). Receipt number 14078264, amount $1039.00 (U.S. Treasury) (Entered: 08/16/2011)
Aug 16, 2011 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ $275 per hour / $10,000 retainer Filed by Debtor Salt Point LLC (Jamond, Paul) (Entered: 08/16/2011)
Aug 16, 2011 3 List of Equity Security Holders Filed by Debtor Salt Point LLC (Jamond, Paul) (Entered: 08/16/2011)
Aug 16, 2011 4 List of 20 Largest Unsecured Creditors Filed by Debtor Salt Point LLC (Jamond, Paul) (Entered: 08/16/2011)
Aug 16, 2011 5 Creditor Matrix Filed by Debtor Salt Point LLC (Jamond, Paul) (Entered: 08/16/2011)
Aug 16, 2011 First Meeting of Creditors with 341(a) meeting to be held on 09/16/2011 at 01:30 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 12/15/2011. (Jamond, Paul) (Entered: 08/16/2011)
Aug 17, 2011 6 Notice of Appearance and Request for Notice by Donna S. Tamanaha. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Tamanaha, Donna) (Entered: 08/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:11-bk-13059
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
Aug 16, 2011
Terminated
Aug 23, 2012
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Salt Point LLC, Debtor
    23255 Highway 1
    Jenner, CA 95450
    Tax ID / EIN: xx-xxx8156

    Represented By

    Paul M. Jamond
    Law Offices of Paul M. Jamond
    200 4th St. #300
    Santa Rosa, CA 95401
    (707) 526-4550
    Email: jamond@pacbell.net

    U.S. Trustee

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

    Represented By

    Donna S. Tamanaha
    Office of the U.S. Trustee
    235 Pine St. 7th Fl.
    San Francisco, CA 94104
    (415) 705-3333
    Email: Donna.S.Tamanaha@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8, 2022 Law Office of Tracey S. Buck-Walsh 11V 1:2022bk10054
    Mar 29, 2021 KR Catering, Inc. 7 1:2021bk10157
    Jan 31, 2020 Finn Associates Incorporated 7 1:2020bk10068
    Jan 30, 2018 My Father's Touch, Inc. 7 1:2018bk10054
    Aug 12, 2015 Esterlina Vineyards & Winery, LLC 11 1:15-bk-10841
    Aug 8, 2014 Capture Wine Brands LLC 11 1:14-bk-11162
    Aug 8, 2014 Capture Wines LLC 11 1:14-bk-11161
    Aug 8, 2014 Tin Cross Vineyards, LLC 11 1:14-bk-11160
    Jul 31, 2014 J.A.D Hospitality, LLC 11 1:14-bk-11128
    Aug 26, 2013 Reynoso Vineyards Inc 11 1:13-bk-11640
    Oct 2, 2012 4th & Mill, LLC 11 1:12-bk-12659
    May 31, 2012 JG Roofing Inc. 7 1:12-bk-11530
    Jan 27, 2012 Chanslor Ranch, LLC 11 1:12-bk-10211
    Sep 20, 2011 B&G Group, Inc. 11 1:11-bk-13481
    Aug 10, 2011 Sonoma Vineyards Acquisition LLC 11 1:11-bk-13004