Welcome to BusinessBankruptcies.com!

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

SJ Property Management, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-46235
TYPE / CHAPTER
Voluntary / 7

Filed

11-4-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 8, 2011

Docket Entries by Year

Nov 4, 2011 1 Petition Chapter 7 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 11/18/2011. (jlns) (Entered: 11/04/2011)
Nov 4, 2011 Meeting of Creditors to be held on 12/14/2011 at 10:00 AM at Meeting Room 7-A. (jlns) (Entered: 11/04/2011)
Nov 4, 2011 2 Notice of Appointment of Interim Trustee Susan Didriksen (auto) (Entered: 11/04/2011)
Nov 4, 2011 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) by mail. (jlns) (Entered: 11/04/2011)
Nov 4, 2011 4 Master Address List (auto) (Entered: 11/04/2011)
Nov 4, 2011 5 Notice to Debtor Concerning Legal Representation (jlns) (Entered: 11/04/2011)
Nov 4, 2011 Chapter 7 Voluntary Petition (Filing Fee Paid: $306.00, Receipt Number: 2-11-36956) (auto) (Entered: 11/04/2011)
Nov 7, 2011 6 BNC 341 Notice Requested (CMX) (auto) (Entered: 11/07/2011)
Nov 7, 2011 8 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 11/09/2011)
Nov 8, 2011 7 Copy of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (shbs) (Entered: 11/08/2011)

There are 1 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This case is closed and is no longer being updated.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
2:11-bk-46235
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 4, 2011
Type
voluntary
Terminated
Dec 12, 2011
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Standard Trust Deed Services

    Parties

    Debtor

    SJ Property Management, Inc.
    1301 Feliz Way
    Lincoln, CA 95648
    Tax ID / EIN: xx-xxx6091

    Represented By

    SJ Property Management, Inc.
    PRO SE

    Trustee

    Susan Didriksen
    PO Box 1460
    Shingle Springs, CA 95682
    530-232-6119

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 29, 2022 Adrian Graphics LLC 7 2:2022bk21077
    Dec 1, 2020 Raceday Cycle, Inc. 11V 2:2020bk25396
    Oct 26, 2020 Anza Technology, Inc. 7 2:2020bk24924
    Jun 22, 2020 Coffee Tea Distributors, Inc. 7 2:2020bk23111
    Apr 19, 2019 Champagne Court, LLC 7 2:2019bk22450
    Jun 23, 2016 Hanson's Masonry, Inc. 7 2:16-bk-24063
    Mar 2, 2016 New Life Irr Trust 11 2:16-bk-21293
    Dec 15, 2015 Ladera Drive Land Trust 11 2:15-bk-29619
    Sep 23, 2015 Advanced Medical Spa Inc. 7 2:15-bk-27456
    Sep 15, 2015 Ladera Drive Land Trust 11 2:15-bk-27249
    May 22, 2015 Howell Mountain Partners, L.P. 11 1:15-bk-10524
    Feb 27, 2015 P & M Building Contractors, Inc. 7 2:15-bk-21610
    Mar 9, 2012 Western Concrete Specialties Inc. 7 2:12-bk-24614
    Dec 2, 2011 C.I.P Resources Inc. 7 2:11-bk-48166
    Dec 1, 2011 Hood Properties, LLC 11 2:11-bk-48064