Welcome to BusinessBankruptcies.com!

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

Shaver Lakewoods Development Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-62509
TYPE / CHAPTER
Voluntary / 7

Filed

11-17-11

Updated

9-14-23

Last Checked

11-22-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 22, 2011
Last Entry Filed
Nov 21, 2011

Docket Entries by Year

Nov 17, 2011 Case participants added via Case Upload. (Entered: 11/18/2011)
Nov 17, 2011 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 12/01/2011. (Entered: 11/18/2011)
Nov 17, 2011 4 Master Address List (auto) (Entered: 11/18/2011)
Nov 18, 2011 Meeting of Creditors to be held on 01/10/2012 at 09:00 AM at Bakersfield Meeting Room. (ltrf) (Entered: 11/18/2011)
Nov 18, 2011 2 Notice of Appointment of Interim Trustee Randell Parker (auto) (Entered: 11/18/2011)
Nov 18, 2011 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (ltrf) (Entered: 11/18/2011)
Nov 18, 2011 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 1-11-18241) (auto) (Entered: 11/18/2011)
Nov 21, 2011 5 BNC 341 Notice Requested (CMX) (auto) (Entered: 11/21/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
1:11-bk-62509
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 17, 2011
Type
voluntary
Terminated
Apr 13, 2017
Updated
Sep 14, 2023
Last checked
Nov 22, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher and Mary Ann Robson
    Daniel S and Kristen D Bartel
    David C Drow
    Keith C Rickelman
    Larry Phillips
    Richard C and Anna Mae Eckstein
    Robert and Susan Laughlin
    Satenig and Varoujian Kassabian
    Sierra Pine at Shaver Lake
    William and Michelle Bartel

    Parties

    Debtor

    Shaver Lakewoods Development Inc.
    7308 Calle Los Batiquitos
    Bakersfield, CA 93309
    Tax ID / EIN: xx-xxx9354

    Represented By

    Henry D. Nunez
    4478 W Spaatz Ave
    Fresno, CA 93722
    (559) 437-9200

    Trustee

    Randell Parker
    3820 Herring Rd
    Arvin, CA 93203
    661-854-1503

    U.S. Trustee

    Office of the U.S. Trustee
    United States Courthouse
    2500 Tulare Street, Room 1401
    Fresno, CA 93721

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 DMW Industries, Inc. 7 1:2024bk10200
    Jan 10 DMW Industries, Inc. 7 1:2024bk10048
    Nov 8, 2022 FREON LOGISTICS 7 1:2022bk11907
    Aug 31, 2020 Texacal Foods, LLC 7 1:2020bk12854
    Dec 6, 2019 Day Care Services 11 1:2019bk15082
    Mar 24, 2017 A.R. Painting Services, Inc. 7 1:17-bk-11074
    Jan 6, 2017 FRYE CONSTRUCTION, INC. 7 1:17-bk-10026
    May 25, 2016 Griffith Trucking Service, Inc. 7 1:16-bk-11884
    May 23, 2016 Matrix Chemical Solutions, a Limited liability com 7 1:16-bk-11836
    Nov 30, 2015 B&L EQUIPMENT RENTALS, INC. 11 1:15-bk-14685
    Jun 17, 2015 Avant Field Services, Inc. 7 1:15-bk-12404
    Apr 23, 2015 Bioquest Prosthetics, LLC 7 1:15-bk-11590
    May 21, 2014 CROSS COMMUNITY CHURCH 11 1:14-bk-12637
    Aug 7, 2012 Tri-Valley Corporation 7 1:12-bk-12291
    Apr 9, 2012 JLG Executive Services, Inc. 7 1:12-bk-13183