Welcome to BusinessBankruptcies.com!

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

Temecula Valley Property Management, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-36516
TYPE / CHAPTER
N/A / 7

Filed

8-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2011
Last Entry Filed
Aug 20, 2011

Docket Entries by Year

Aug 18, 2011 1 Petition Chapter 7 Voluntary Petition . Receipt Number O, Fee Amount $299 Filed by Temecula Valley Property Management, LLC Corporate resolution authorizing filing of petitions due 9/1/2011. Corporate Ownership Statement due by 9/1/2011. Incomplete Filings due by 9/1/2011. (Carranza, Wendi) (Entered: 08/18/2011)
Aug 18, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 09/27/2011 at 01:00 PM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Carranza, Wendi) (Entered: 08/18/2011)
Aug 18, 2011 3 Statement of Social Security Number(s) Form B21 Filed by Debtor Temecula Valley Property Management, LLC . (Carranza, Wendi) (Entered: 08/18/2011)
Aug 18, 2011 Receipt of Chapter 7 Filing Fee - $299.00 by 47. Receipt Number 60084666. (admin) (Entered: 08/19/2011)
Aug 20, 2011 4 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Service Date 08/20/2011. (Admin.) (Entered: 08/20/2011)
Aug 20, 2011 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Temecula Valley Property Management, LLC) No. of Notices: 1. Service Date 08/20/2011. (Admin.) (Entered: 08/20/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-36516
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Aug 18, 2011
Terminated
Oct 31, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FIDELITY MORTGAGE LENDERS INC
    GRAFF AND ASSOCIATES
    MECCA FINANCIAL INC
    PROPERTY GUARANTEE CO
    TEMECULA VALLEY PROPERTY MANAGEMENT
    TITLE TRUST DEED SERVICE COMPANY

    Parties

    Debtor

    Temecula Valley Property Management, LLC
    c/o Patrick Meredith
    29114 Wayfarer Lane
    Lake Elsinore, CA 92530
    Tax ID / EIN: xx-xxx1345

    Represented By

    C Benjamin Graff
    43398 Business Park Drive
    Temecula, CA 92590
    951-699-6500
    Fax : 951-699-6507

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 Trinity Dedicated Line T.D.L INC 7 6:2023bk14868
    Apr 8, 2019 Prime Time Shuttle, Inc. 7 6:2019bk12968
    Mar 25, 2019 INNOCENTI, LLC 7 6:2019bk12408
    Jul 23, 2018 Innocenti LLC 7 6:2018bk16123
    Jul 6, 2017 OCS Recovery, Inc. 7 6:17-bk-15679
    Feb 22, 2017 Greenhills Financial Investment LLC 7 6:17-bk-11323
    Oct 18, 2016 VetRents, Inc. 7 6:16-bk-19209
    Jun 24, 2016 South Coast Steel, Inc. 7 6:16-bk-15652
    Jun 2, 2016 Iorio Homes and Remodeling, LLC 7 6:16-bk-14966
    Jul 6, 2015 Marbella Flooring, Inc. 7 6:15-bk-16759
    Dec 31, 2014 BTNM Inc 7 6:14-bk-25450
    Dec 8, 2014 EDJE Enterprises Inc. 11 6:14-bk-24742
    Apr 30, 2013 Gold Brick Holdings LLC 7 6:13-bk-17792
    Feb 21, 2013 S K Douglas Construction Inc. 7 6:13-bk-13014
    Nov 16, 2012 Plaza Glass Company, Inc. 7 6:12-bk-35742