Welcome to BusinessBankruptcies.com!

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

Sun-One LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2020bk90049
TYPE / CHAPTER
Voluntary / 11

Filed

1-21-20

Updated

9-13-23

Last Checked

2-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2020
Last Entry Filed
Jan 21, 2020

Docket Entries by Quarter

Jan 21, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $1717.00) (Johnston, David) (eFilingID: 6680178) (Entered: 01/21/2020)
Jan 21, 2020 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 358623, eFilingID: 6680178) (auto) (Entered: 01/21/2020)
Jan 21, 2020 2 Master Address List (auto) (Entered: 01/21/2020)
Jan 21, 2020 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; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 2/4/2020. (fdis) (Entered: 01/21/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2020bk90049
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11
Filed
Jan 21, 2020
Type
voluntary
Terminated
Dec 28, 2020
Updated
Sep 13, 2023
Last checked
Feb 14, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Superior Loan Servicing
    Superior Loan Servicing
    Tuolumne County Treasurer-Tax Collector
    Tuolumne County Treasurer-Tax Collector

    Parties

    Debtor

    Sun-One LLC
    620 Denton Road
    Hickman, CA 95323
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx1971

    Represented By

    David C. Johnston
    1600 G Street, Suite 102
    Modesto, CA 95354
    209-579-1150

    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 19 Priority Medical Supply, Inc. 11V 9:2024bk90207
    May 22, 2023 Alldrin Orchards, Inc. 11V 9:2023bk90224
    Apr 11, 2022 WF Builders, Inc. 7 9:2022bk90115
    Apr 26, 2021 Ingrid Walker Insurance Agency, Inc. 7 9:2021bk90187
    Aug 19, 2020 KB Lines, INC 7 9:2020bk90574
    May 1, 2020 CBBR INC 7 9:2020bk90320
    Jan 20, 2020 Ezhaul Inc 7 9:2020bk90048
    Dec 24, 2019 The Living Centers of Fresno, Inc. 11 9:2019bk91111
    Jan 23, 2017 Fritz Rodriguez, Inc. 7 9:17-bk-90047
    Jul 8, 2016 Mark One Corporation 7 9:16-bk-90603
    Nov 10, 2015 Spyglass Equities, Inc. 11 9:15-bk-91087
    Apr 30, 2015 Caldrayage Transportation, Inc. 7 2:15-bk-16943
    Dec 17, 2014 Souza Propane, Inc. 11 9:14-bk-91633
    Nov 14, 2013 Taylor Renovation, Inc. 7 9:13-bk-92041
    Aug 23, 2012 Oakdale Tire & Brake, Inc. 7 9:12-bk-92307