Welcome to BusinessBankruptcies.com!

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

San Joaquin Cogen, L.L.C.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:12-bk-11311
TYPE / CHAPTER
Voluntary / 11

Filed

4-23-12

Updated

9-14-23

Last Checked

4-24-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2012
Last Entry Filed
Apr 23, 2012

Docket Entries by Year

Apr 23, 2012 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1046. Filed by San Joaquin Cogen, L.L.C.. (Waite, Joel) (Entered: 04/23/2012)
Apr 23, 2012 Judge Kevin Gross added to case (AK) (Entered: 04/23/2012)
Apr 23, 2012 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-11311) [misc,volp11a] (1046.00). Receipt Number 5932726, amount $1046.00. (U.S. Treasury) (Entered: 04/23/2012)

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:12-bk-11311
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
11
Filed
Apr 23, 2012
Type
voluntary
Terminated
Oct 23, 2012
Updated
Sep 14, 2023
Last checked
Apr 24, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    San Joaquin Cogen, L.L.C.
    17200 Murphy Parkway
    Lathrop, CA 95330
    SAN JOAQUIN-CA
    Tax ID / EIN: xx-xxx8299
    aka San Joaquin Cogen II, LLC

    Represented By

    Joel A. Waite
    Young, Conaway, Stargatt & Taylor
    The Brandywine Bldg.
    1000 West Street, 17th Floor
    PO Box 391
    Wilmington, DE 19899-0391
    usa
    302 571-6600
    Fax : 302-571-0453
    Email: bankfilings@ycst.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 22, 2023 Inovative Project Solutions Investment Group, LLC 7 2:2023bk22840
    Mar 17, 2023 Pena Auto Group, INC. 7 2:2023bk20827
    Jan 31, 2023 Dennis George Pine and Brenda Renee Pine 11V 2:2023bk20299
    Nov 20, 2020 BSP Trucking Inc. 7 2:2020bk25273
    Nov 20, 2020 Bimbo and Sons Corporation 7 2:2020bk25272
    May 19, 2020 Brothers Roadlines Inc. 7 2:2020bk22582
    Apr 24, 2020 BSP Trucking Inc. 11 2:2020bk22211
    Mar 21, 2017 Eminent Transportation Services, Inc. 7 2:17-bk-21830
    Jul 21, 2016 Bay Area Construction Framers Inc 7 2:16-bk-24771
    Apr 4, 2016 CaliPanda LLC 7 2:16-bk-22117
    Aug 1, 2013 ARI-RC 15, LLC 11 1:13-bk-15115
    Jun 7, 2013 Cal State HVAC, Inc. 7 2:13-bk-27819
    Dec 14, 2012 Adajio LLC 11 2:12-bk-41455
    Nov 8, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-39700
    Aug 6, 2012 Elegant Surfaces, a California corporation 11 2:12-bk-34409