Welcome to BusinessBankruptcies.com!

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

Step One Devlopment, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-23402
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-13

Updated

9-13-23

Last Checked

3-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2013
Last Entry Filed
Mar 14, 2013

Docket Entries by Year

Mar 14, 2013 Case participants added via Case Upload. (Entered: 03/14/2013)
Mar 14, 2013 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): List - Equity Security Holders; Document(s) due by 03/27/2013. (Entered: 03/14/2013)
Mar 14, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (fdis) (Entered: 03/14/2013)
Mar 14, 2013 3 Master Address List (auto) (Entered: 03/14/2013)
Mar 14, 2013 4 Statement Regarding Ownership of Corporate Debtor/Party (fdis) (Entered: 03/14/2013)
Mar 14, 2013 5 Chapter 11 Small Business Financial Documents Filed by Debtor Step One Devlopment, LLC (fdis) Modified on 3/14/2013 (fdis). (Entered: 03/14/2013)
Mar 14, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 2-13-05061) (auto) (Entered: 03/14/2013)
Mar 14, 2013 6 Notice of Appearance and Request for Notice Filed by U.S. Trustee August B. Landis (kwis) (Entered: 03/14/2013)
Mar 14, 2013 7 List of Equity Security Holders Re: 1 Voluntary Petition, 2 Notice of Incomplete Filing (kwis) (Entered: 03/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-23402
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 13, 2013
Type
voluntary
Terminated
Oct 11, 2013
Updated
Sep 13, 2023
Last checked
Mar 15, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Step One Devlopment, LLC
    7712 West Shore Drive
    Sacramento, CA 95831-0000
    YOLO-CA
    Tax ID / EIN: xx-xxx7246

    Represented By

    Stephen M. Reynolds
    424 2nd St #A
    Davis, CA 95616
    (530) 297-5030

    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

    August B. Landis

    Represented By

    Judith C. Hotze
    501 I St #7-500
    Sacramento, CA 95814
    (916) 930-2100

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 23, 2023 Lafleur Way, LLC 11V 2:2023bk24610
    Dec 15, 2023 Learning Sponge, LLC 7 2:2023bk24498
    Dec 15, 2023 TALENTIST, INC. 7 2:2023bk24497
    Oct 5, 2023 The Retreat at Royal Green, LLC. 7 2:2023bk23523
    Jan 18, 2021 Urban Commons Riverside Blvd., A, LLC parent case 11 1:2021bk10052
    Jan 18, 2019 Quality Drywall & Metal Studs, Inc. 7 2:2019bk20332
    Aug 20, 2015 United Gas and Food, Inc. 11 2:15-bk-26612
    Aug 6, 2015 NNN Doral Court 32, LLC 11 1:15-bk-24258
    Aug 6, 2015 Boom Supermarket Incorporation 7 2:15-bk-26269
    Jul 10, 2015 AR Business Group, Inc. 7 2:15-bk-25526
    Mar 31, 2015 AR Businesss Group, Inc. dba United Tire & Wheels 7 2:15-bk-22566
    Oct 27, 2014 Denton Outdoor Media, Inc 7 2:14-bk-30587
    Aug 1, 2013 Pankey & Associates, Inc. 7 2:13-bk-30216
    Mar 23, 2012 Chill-Chain, Inc. 11 2:12-bk-25708
    Feb 2, 2012 Captain's Table Hotel, LLC 11 2:12-bk-22149