Welcome to BusinessBankruptcies.com!

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

The Fee Simple Trust

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-22910
TYPE / CHAPTER
Voluntary / 11

Filed

5-25-12

Updated

9-14-23

Last Checked

5-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2012
Last Entry Filed
May 29, 2012

Docket Entries by Year

May 25, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by The Fee Simple Trust Schedule A due 6/8/2012. Schedule B due 6/8/2012. Schedule D due 6/8/2012. Schedule E due 6/8/2012. Schedule F due 6/8/2012. Schedule G due 6/8/2012. Schedule H due 6/8/2012. Statement of Financial Affairs due 6/8/2012.Statement of Related Case due 6/8/2012. Verification of creditor matrix due 6/8/2012. Summary of schedules due 6/8/2012. Declaration concerning debtors schedules due 6/8/2012. Incomplete Filings due by 6/8/2012. (Flores, Oscar) (Entered: 05/25/2012)
May 27, 2012 2 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Fee Simple Trust) No. of Notices: 1. Notice Date 05/27/2012. (Admin.) (Entered: 05/27/2012)
May 27, 2012 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Fee Simple Trust) No. of Notices: 1. Notice Date 05/27/2012. (Admin.) (Entered: 05/27/2012)
May 28, 2012 Receipt of Chapter 11 Filing Fee - $1046.00 by 23. Receipt Number 20144299. (admin) (Entered: 05/28/2012)
May 29, 2012 4 Order (1) setting hearing on status of Chapter 11 case; and (2) requiring report on status of Chapter 11 case Signed on 5/29/2012 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Fee Simple Trust). ( I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed. Eileen Tapia) (Tapia, Eileen) (Entered: 05/29/2012)
May 29, 2012 5 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Fee Simple Trust) Status hearing to be held on 8/23/2012 at 09:00 AM at Crtrm 225, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark S Wallace (Tapia, Eileen) (Entered: 05/29/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-22910
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
11
Filed
May 25, 2012
Type
voluntary
Terminated
Sep 25, 2012
Updated
Sep 14, 2023
Last checked
May 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DONNIE MAYES
    GREGORY E VANDERPAS AND PAMELA J VANDERPAS
    MARCOS MELCHOR AND TERESA MELCHOR
    NDEX WEST LLC
    REGIONAL

    Parties

    Debtor

    The Fee Simple Trust
    4505 Allstate Drive
    Riverside, CA 92501
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx9898

    Represented By

    The Fee Simple Trust
    PRO SE

    U.S. Trustee

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

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3685 Main St Ste 300
    Riverside, CA 92501
    951-276-6975
    Email: abram.s.feuerstein@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 14 Hulsey Contracting, Inc. 11V 6:2024bk10151
    Feb 22, 2023 PanoramaVision, Inc. 7 6:2023bk10640
    Feb 15, 2021 DW Trim, Inc. 11 6:2021bk10758
    Jan 24, 2020 National Treatment Management Resources, Inc. 7 6:2020bk10543
    May 3, 2019 AYS, INC 7 6:2019bk13859
    May 3, 2018 Golden Pacific Investment Inc 7 6:2018bk13751
    Feb 26, 2018 Prillid, Inc. 7 2:2018bk12081
    Nov 18, 2016 E Tech Global Distribution Inc 7 6:16-bk-20273
    Sep 26, 2015 Prestige International Products, Inc. 11 6:15-bk-19497
    Oct 27, 2014 Bucur Rentals, LLC 11 6:14-bk-23216
    Oct 23, 2013 Inland Machinery, Inc., a California corporation 11 6:13-bk-27532
    Oct 23, 2013 Another Meridian Company, LLC, a California limite 11 6:13-bk-27529
    Oct 18, 2013 R S A Soil Products, Inc. 11 6:13-bk-27295
    Apr 20, 2012 Tamron Environmental Construction Inc 7 6:12-bk-19843
    Aug 23, 2011 A.W. Martin Engineering, Inc. 7 6:11-bk-36986