Docket Entries by Month
May 23, 2023 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Le'Roy Roberson) (eFilingID: 7228196) (Entered: 05/23/2023) | |
---|---|---|---|
May 23, 2023 | 2 | Master Address List (auto) (Entered: 05/23/2023) | |
May 23, 2023 | Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 382520, eFilingID: 7228196) (auto) (Entered: 05/23/2023) | ||
May 24, 2023 | 1 | Statement Regarding Ownership of Corporate Debtor/Party (shbs)See page (page 8 #) of Voluntary Petition (Entered: 05/24/2023) | |
May 24, 2023 | 3 | Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 6/6/2023. (shbs) (Entered: 05/24/2023) | |
May 24, 2023 | 4 | Statement Regarding Authority to Sign and File Petition Filed by Debtor Solano County Black Chamber of Commerce, Inc. (jlns) (Entered: 05/24/2023) | |
May 24, 2023 | 5 | Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (jlns) (Entered: 05/24/2023) | |
May 24, 2023 | BNC DELETED - ENTERED ON DOCKET IN ERROR - NO IMAGE AVAILABLE Order Re Chapter 11 Status Conference and Notice (Entered: 05/24/2023) | ||
May 24, 2023 | 6 | Notice of Appointment of Chapter 11 Trustee (jlns) (Entered: 05/24/2023) | |
May 26, 2023 | 7 | Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 7/19/2023 at 02:00 PM at Sacramento Courtroom 33, Department E ; Pre-Status Report Due By 7/5/2023. (jlns) (Entered: 05/26/2023) | |
There are 3 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Partnership Healthplan of California |
---|
T Mobile/T-Mobile USA Inc by American InfoSource as agent |
Tamuri Richardson |
Solano County Black Chamber of Commerce, Inc.
4820 Business Center Drive, Suite 110
Fairfield, CA 94534
SOLANO-CA
Tax ID / EIN: xx-xxx1585
Le'Roy Roberson
PO Box 6013
North Hollywood, CA 91603
818-697-9699
Email: lroberson@resolvelawfirm.com
Lisa A. Holder
3710 Earnhardt Dr
Bakersfield, CA 93306
661-205-2385
Office of the U.S. Trustee
Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814
Tracy Hope Davis
c/o Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814
Jason M. Blumberg
501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Aug 22, 2023 | Orange Associates Group, Inc. | 7 | 2:2023bk22853 |
Aug 11, 2023 | Nutrition 53, Inc. | 11 | 4:2023bk40997 |
May 8, 2022 | Compass Pointe Off Campus Partnership B, LLC | 11V | 1:2022bk10778 |
May 17, 2021 | Direct Diesel, Inc. | 11V | 2:2021bk21811 |
Feb 5, 2021 | Direct Diesel, Inc. | 11V | 2:2021bk20431 |
Oct 13, 2020 | Filam Group, Inc. | 7 | 2:2020bk24741 |
Oct 9, 2019 | Wine Country Restaurant Management Group LLC | 7 | 2:2019bk26325 |
Aug 12, 2019 | MB Realty Inc. | 11 | 2:2019bk25054 |
May 2, 2019 | MB Realty Inc. | 11 | 2:2019bk22814 |
Apr 24, 2017 | Elan Medical Corporation | 11 | 2:17-bk-22713 |
Jun 30, 2015 | ABS Logistics Management, Inc. | 7 | 2:15-bk-25226 |
Nov 1, 2014 | Skandia Family Center, Inc. | 11 | 2:14-bk-30870 |
Dec 20, 2013 | BJK Construction, Inc. | 7 | 2:13-bk-35904 |
Oct 6, 2012 | 1 Real Caejg Holding Co, LLC | 11 | 2:12-bk-37926 |
Oct 12, 2011 | All Things Green, Inc. | 11 | 2:11-bk-44433 |