Welcome to BusinessBankruptcies.com!

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

St. Helena Property, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk51334
TYPE / CHAPTER
Voluntary / 7

Filed

11-16-23

Updated

1-7-24

Last Checked

12-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 18, 2023

Docket Entries by Week of Year

Nov 16, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by St. Helena Property, LLC . Incomplete Filings due by 11/30/2023. Order Meeting of Creditors due by 11/30/2023. (ckk) (Entered: 11/16/2023)
Nov 16, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 12/13/2023 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 1/25/2024. (Scheduled Automatic Assignment) (Entered: 11/16/2023)
Nov 16, 2023 3 Order to File Required Documents and Notice of Automatic Dismissal. (ckk) (Entered: 11/16/2023)
Nov 16, 2023 4 Notice of Failure to Provide Debtor's List of Creditors. Matrix due by 11/30/2023. (ckk) (Entered: 11/16/2023)
Nov 16, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ckk) (Entered: 11/16/2023)
Nov 16, 2023 Receipt of Filing Fee for Involuntary Chapter 7. Amount 338.00 from St. Helena Property, LLC. Receipt Number 51000025. (admin) (Entered: 11/16/2023)
Nov 18, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 11/18/2023. (Admin.) (Entered: 11/18/2023)
Nov 18, 2023 7 BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 4 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 11/18/2023. (Admin.) (Entered: 11/18/2023)
Nov 18, 2023 8 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 11/18/2023. (Admin.) (Entered: 11/18/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk51334
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Nov 16, 2023
Type
voluntary
Terminated
Dec 27, 2023
Updated
Jan 7, 2024
Last checked
Dec 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David J. Leonard
    INTERNAL REVENUE SERVICE
    William Scott Buerger dba Buerger Residential

    Parties

    Debtor

    St. Helena Property, LLC
    333 N. Wilmot Rd.
    Suite 340
    Tucson, AZ 85711
    PIMA-AZ
    Tax ID / EIN: xx-xxx0560

    Represented By

    St. Helena Property, LLC
    PRO SE

    Trustee

    Fred Hjelmeset
    P.O.Box 4188
    Mountain View, CA 94040
    (650)386-5634

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 FLICSON IPZONA, LLC 11V 4:2024bk02236
    Aug 25, 2022 DRAGOON MOUNTAIN RANCH PHASE I MEADOWS PROPERTY OW 11V 4:2022bk05669
    Feb 11, 2022 JBL Restaurant Investments, Inc 11V 4:2022bk00886
    May 23, 2016 PROFESSIONAL MEDICAL MANAGEMENT, INC. 11 4:16-bk-05820
    May 5, 2016 CAAZ VENTURES, LLC 11 4:16-bk-05033
    Dec 17, 2014 CHASE WORLDWIDE LLC 7 4:14-bk-18444
    Oct 2, 2014 BROADWAY AND KOLB PROPERTIES, LLC 11 4:14-bk-15054
    May 7, 2014 BROADWAY HOTEL ONE, LLC 11 4:14-bk-06884
    Aug 26, 2013 EL FUEGO, INC 11 4:13-bk-14796
    Sep 28, 2012 RIM RESTAURANTS OF ARIZONA, LLC 11 4:12-bk-21605
    Jun 21, 2012 SWANSON'S AUCTION HOUSE, LLC 7 4:12-bk-13897
    Mar 12, 2012 SWANSON'S FURNITURE, LLC 7 4:12-bk-04806
    Dec 6, 2011 SRE INVESTMENTS, L.P. 11 4:11-bk-33247
    Dec 6, 2011 NSS RV CENTRAL OG LIMITED PARTNERSHIP 11 4:11-bk-33246
    Nov 14, 2011 GRENIER ENGINEERING INC 11 4:11-bk-31578