Welcome to BusinessBankruptcies.com!

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

Stockton Golf and Country Club, a California Nonpr

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2022bk22585
TYPE / CHAPTER
Voluntary / 11

Filed

10-11-22

Updated

3-31-24

Last Checked

10-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2022
Last Entry Filed
Oct 11, 2022

Docket Entries by Month

Oct 11, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Thomas A. Willoughby) (eFilingID: 7141537) (Entered: 10/11/2022)
Oct 11, 2022 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 378715, eFilingID: 7141537) (auto) (Entered: 10/11/2022)
Oct 11, 2022 2 Master Address List (auto) (Entered: 10/11/2022)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2022bk22585
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11
Filed
Oct 11, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 14, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 Blind Brothers
    3800 Country Club Ltd
    A C W Pressure Wash Steam
    A Plus Tree Inc
    Abraham Briseno
    Abramson Levin Gindi LLP
    Accuflow Plumbing Inc
    Acme Saw Supply
    Acushnet Company
    Adidas America Inc
    Aflac
    Afs Ibex
    Aftershokz Warehouse
    Air Tech Heating Air Conditioning
    Albert Herrera
    There are 383 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stockton Golf and Country Club, a California Nonprofit Mutual Benefit Corporation
    3800 W. Country Club Blvd.
    Stockton, CA 95204
    SAN JOAQUIN-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx2230

    Represented By

    Thomas A. Willoughby
    500 Capitol Mall, Suite 2250
    Sacramento, CA 95814
    916-329-7400
    Email: twilloughby@ffwplaw.com

    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 #
    Feb 5 2106 West Apartments LLC 7 2:2024bk20455
    Mar 16, 2023 Ocean Trans, Inc. 11V 2:2023bk20817
    Mar 9, 2021 San Joaquin AIDS Foundation 11 2:2021bk20823
    Dec 23, 2020 Danryl Trucking Inc 7 2:2020bk25644
    Oct 7, 2020 Freedom 123 LLC 11V 2:2020bk24691
    May 18, 2020 San Joaquin AIDS Foundation 11 2:2020bk22571
    Dec 26, 2019 San Joaquin AIDS Foundation 11 2:2019bk27921
    Mar 7, 2019 Pink Ocean Hospitality, LLC 11 2:2019bk21395
    Oct 16, 2018 Bellato Engineers, Inc. 7 2:2018bk26524
    Feb 26, 2018 KE Solutions, Inc. 11 2:2018bk21038
    Nov 13, 2017 Community Alliance Neighborhood Development LLC 11 2:17-bk-27472
    Nov 28, 2016 Delta Pathology Associates Medical Group, Inc. 7 2:16-bk-27815
    Aug 8, 2016 THE REMODELING COMPANY, INC. 11 4:16-bk-42231
    Sep 17, 2014 ASAP Technical Service Inc. 7 5:14-bk-53811
    Aug 1, 2011 Progeny Corporation 11 2:11-bk-38855