Welcome to BusinessBankruptcies.com!

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

Tarpon Inn, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:12-bk-55157
TYPE / CHAPTER
Voluntary / 7

Filed

7-11-12

Updated

9-14-23

Last Checked

7-12-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2012
Last Entry Filed
Jul 11, 2012

Docket Entries by Year

Jul 11, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Tarpon Inn, LLC. Order Meeting of Creditors due by 07/25/2012. (McFarlin, Timothy) (Entered: 07/11/2012)
Jul 11, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-55157) [misc,volp7] ( 306.00). Receipt number 17115518, amount $ 306.00 (U.S. Treasury) (Entered: 07/11/2012)
Jul 11, 2012 First Meeting of Creditors with 341(a) meeting to be held on 08/14/2012 at 10:00 AM at Salinas Suite 214. (McFarlin, Timothy) (Entered: 07/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:12-bk-55157
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
7
Filed
Jul 11, 2012
Type
voluntary
Terminated
Aug 13, 2012
Updated
Sep 14, 2023
Last checked
Jul 12, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Laura Mary Roberti et al
    Won Koo Lee

    Parties

    Debtor

    Tarpon Inn, LLC
    24815 Carpenter Road
    Carmel, CA 93923
    MONTEREY-CA
    Tax ID / EIN: xx-xxx2540

    Represented By

    Timothy G. McFarlin
    Law Offices of Timothy G. McFarlin
    P.O. Box 1570
    Lake Forest, CA 92609-1570
    (949) 206-0400
    Email: tmcfarlin@yahoo.com

    Trustee

    Audrey Barris
    2130 Fillmore St. #322
    San Francisco, CA 94115
    (415) 875-9228

    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 #
    Dec 23, 2019 New Cities Investment Partners, LLC 11 5:2019bk52584
    Dec 18, 2019 Bay Area Property Developers, LLC 11 5:2019bk52539
    May 14, 2019 Green Wheel, LLC parent case 11 4:2019bk50597
    May 14, 2019 Monterey Resources LLC 7 4:2019bk50596
    Aug 14, 2018 CAM Construction, Inc. 7 5:2018bk51812
    Mar 9, 2018 The Sacred Table, Inc. 11 5:2018bk50518
    Jun 16, 2017 The Sacred Table, Inc. 11 5:17-bk-51456
    Aug 15, 2016 Speeding Dog Productions 11 5:16-bk-52334
    Jul 27, 2016 Combined Effort, Inc 7 5:16-bk-52149
    Nov 1, 2014 Homescapes International, Inc. 7 5:14-bk-54463
    Apr 11, 2013 HB Design/Build, Inc. 7 5:13-bk-52043
    Sep 25, 2012 Blue Wave Pacific, Inc. 7 5:12-bk-56976
    Jul 20, 2012 Brintons Consolidated Corporation 7 5:12-bk-55353
    Aug 5, 2011 ITL Events, Inc. 7 5:11-bk-57375
    Jul 15, 2011 ITL Events, Inc. 7 5:11-bk-56625