Welcome to BusinessBankruptcies.com!

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

Shasta Enterprises

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-30833
TYPE / CHAPTER
Voluntary / 11

Filed

10-31-14

Updated

8-28-17

Last Checked

8-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2017
Last Entry Filed
Aug 2, 2017

Docket Entries by Year

There are 668 older docket entries.

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

login purchase single case subscribe now

Sep 9, 2016 593 Motion/Application for Compensation [FWP-32] for Evanhoe Kellogg and Company, Accountant(s). Filed by Donald W. Fitzgerald (mfrs) (Entered: 09/09/2016)
Sep 9, 2016 594 Notice of Hearing Re: 593 Motion/Application for Compensation [FWP-32] for Evanhoe Kellogg and Company, Accountant(s). Filed by Donald W. Fitzgerald to be held on 10/17/2016 at 10:00 AM at Sacramento Courtroom 28, Department A. (mfrs) (Entered: 09/09/2016)
Sep 9, 2016 595 Certificate/Proof of Service of 593 Motion/Application for Compensation [FWP-32] for Evanhoe Kellogg and Company, Accountant(s). Filed by Donald W. Fitzgerald, 594 Notice of Hearing (mfrs) (Entered: 09/09/2016)
Sep 14, 2016 596 Trustee Monthly Operating Report for Period Ending August 31, 2016 (kvas) (Entered: 09/14/2016)
Sep 14, 2016 597 Certificate/Proof of Service of 596 Operating Report (kvas) (Entered: 09/14/2016)
Sep 23, 2016 598 Change of Address for Attorney L. Scott Keehn (jlns) (Entered: 09/23/2016)
Sep 23, 2016 599 Certificate/Proof of Service of 598 Change of Name and/or Address (jlns) (Entered: 09/23/2016)
Oct 13, 2016 600 Trustee Monthly Operating Report for Period Ending September 30, 2016 (kvas) (Entered: 10/13/2016)
Oct 13, 2016 601 Certificate/Proof of Service of 600 Operating Report (kvas) (Entered: 10/13/2016)
Oct 18, 2016 602 Civil Minutes -- Hearing/Motion Resolved Without Oral Argument Re: 582 Motion/Application for Compensation [FWP-30] by the Law Office of Felderstein Fitzgerald Willoughby & Pascuzzi for Donald W. Fitzgerald, Trustees Attorney(s). Filed by Donald W. Fitzgerald GRANTED (shes) (Entered: 10/18/2016)
Show 10 more entries
Apr 6, 2017 Certification Fee Paid ($11.00, Receipt Number: 24634 by 36) (auto) (Entered: 04/06/2017)
Apr 6, 2017 Copy Fee Paid ($21.50, Receipt Number: 24634 by 36) (auto) (Entered: 04/06/2017)
Apr 18, 2017 613 Request for Special Notice Filed by Creditor Synchrony Bank (kvas) (Entered: 04/18/2017)
May 5, 2017 614 Quarterly Post Confirmation Report for Period Ending March 31, 2017 Filed by Trustee Hank Spacone (jdas) (Entered: 05/05/2017)
May 5, 2017 615 Certificate/Proof of Service of 614 Quarterly Post Confirmation Report (jdas) (Entered: 05/05/2017)
May 11, 2017 Change of Address Submitted for Attorney Scott Keehn by e-Filing User Account Maintenance Utility. Address changed from: 750 B Street, Suite 1250 , San Diego CA 92101 to: 501 W. Broadway, Suite 1025 , San Diego CA 92101. (Entered: 05/11/2017)
May 24, 2017 616 Motion/Application for Final Decree and Order Closing Case [FWP-34] Filed by Trustee Hank Spacone (kvas) (Entered: 05/24/2017)
May 24, 2017 617 Notice of Hearing Re: 616 Motion/Application for Final Decree and Order Closing Case [FWP-34] to be held on 6/26/2017 at 10:00 AM at Sacramento Courtroom 28, Department A. (kvas) (Entered: 05/24/2017)
May 24, 2017 618 Declaration of Hank Spacone in support of 616 Motion/Application for Final Decree and Order Closing Case [FWP-34] (kvas) (Entered: 05/24/2017)
May 24, 2017 619 Certificate/Proof of Service of 616 Motion/Application for Final Decree and Order Closing Case [FWP-34], 617 Notice of Hearing, 618 Declaration (kvas) (Entered: 05/24/2017)

There are 10 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 Eastern Bankruptcy Court
Case number
2:14-bk-30833
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael S. McManus
Chapter
11
Filed
Oct 31, 2014
Type
voluntary
Terminated
Jul 31, 2017
Updated
Aug 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Antonio Rodriguez III
    BR Enterpirses
    California Safety Company
    Central Valley Community Bank
    Coldwell Banker Commercial - C C Prop
    CORAM Associates
    Forest Design Landscape Maintenance
    Greg Camastra
    J T Williams Construction
    J T Williams Construction Co
    Jeffs Pest Control Service
    Joe L Curto L Lavone Curto
    Juanita Sage
    Knak Co Inc
    Laughlin Falbo Levy Moresi
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shasta Enterprises
    P.O. Box 994524
    Redding, CA 96099
    SHASTA-CA
    Tax ID / EIN: xx-xxx3549
    dba Vidal Vineyards
    dba Silverado Knolls
    dba Villa Vidal Vineyards

    Represented By

    David M. Brady
    280 Hemsted Dr Suite B
    Redding, CA 96002
    530-221-7300

    Trustee

    Hank Spacone
    PO Box 255808
    Sacramento, CA 95865
    916-481-3150

    Represented By

    Donald W. Fitzgerald
    400 Capitol Mall #1750
    Sacramento, CA 95814
    916-329-7400
    Jason E. Rios
    400 Capitol Mall, Suite #1750
    Sacramento, CA 95814
    916-329-7400

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    c/o Jaon Blumbert
    501 I Street, Suite 7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2023 Stone Kingdom, Inc. 7 2:2023bk23642
    Jul 26, 2023 RPT Management Co. 7 2:2023bk22455
    May 25, 2023 Cascade Rigging and Supply Inc. 7 2:2023bk21682
    Sep 3, 2021 RECON MEDICAL, LLC 11V 2:2021bk14382
    May 4, 2021 Trinity River Construction, Inc. 7 2:2021bk21659
    Apr 20, 2021 Titan DVBE Incorporated 7 2:2021bk21442
    Jun 8, 2020 Northern Bear Inc. 7 2:2020bk22920
    May 28, 2020 For Sale By Owner Real Estate, Inc. 7 2:2020bk22748
    Jun 30, 2016 Patriot Gold and Silver Exchange, Inc. 7 2:16-bk-24236
    Oct 15, 2015 Academy Of Personalized Learning, Inc. 11 2:15-bk-28060
    Feb 27, 2015 BR Enterprises, a California Partnership 11 2:15-bk-21575
    Nov 26, 2014 JSR Properties 11 2:14-bk-31675
    Oct 2, 2014 DALECON, INC. 7 2:14-bk-29894
    Apr 3, 2012 Redding Imports, A California Corporation 7 2:12-bk-26592
    Dec 19, 2011 Carpet Smart, Inc. 7 2:11-bk-49131