Welcome to BusinessBankruptcies.com!

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

Thompson Rose Chapel, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2022bk21727
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-22

Updated

3-17-24

Last Checked

8-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2022
Last Entry Filed
Jul 12, 2022

Docket Entries by Month

Jul 12, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Gabriel E. Liberman) (eFilingID: 7115891) (Entered: 07/12/2022)
Jul 12, 2022 2 Master Address List (auto) (Entered: 07/12/2022)
Jul 12, 2022 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 377260, eFilingID: 7115891) (auto) (Entered: 07/12/2022)
Jul 12, 2022 1 Statement Regarding Ownership of Corporate Debtor/Party See page #9 of Voluntary Petition (vcaf) (Entered: 07/12/2022)
Jul 12, 2022 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; Master Equity Security Holder Address List; Document(s) due by 7/26/2022. (vcaf) (Entered: 07/12/2022)
Jul 12, 2022 4 Amended Notice of Incomplete Filing. Missing documents removed: List - 20 Largest Unsecured Creditors; (vcaf) (Entered: 07/12/2022)
Jul 12, 2022 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (vcaf) (Entered: 07/12/2022)

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2022bk21727
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher D. Jaime
Chapter
11
Filed
Jul 12, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California State Board of Equalization
    Employment Development Department
    First Bank
    Franchise Tax Board
    Internal Revenue Service
    U S D O J - Office of the U S Trustee

    Parties

    Debtor

    Thompson Rose Chapel, LLC
    3601 5th Avenue
    Sacramento, CA 95817
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx1065

    Represented By

    Gabriel E. Liberman
    1545 River Park Drive, Ste 530
    Sacramento, CA 95815
    916-485-1111
    Email: attorney@4851111.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

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    Attn: Loris L. Bakken
    2500 Tulare Street, Suite 1401
    Fresno, CA 93721

    Represented By

    Loris L. Bakken
    DOJ-Ust
    2500 Tulare Street
    Suite 1401
    Fresno, CA 93721
    202-714-7075
    Email: loris.bakken@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 The Roman Catholic Bishop of Sacramento 11 2:2024bk21326
    Mar 14 JNMWM LLC, a California limited liability company 7 1:2024bk10134
    Nov 2, 2023 Capsity, Inc. 11 2:2023bk23940
    Jul 6, 2023 Kaden Blue Koffler 11V 2:2023bk22228
    Aug 2, 2021 AK Builders and Coatings, Inc 11V 2:2021bk22814
    Feb 24, 2020 The Vines at Tabor, a California limited partnersh 11 2:2020bk20975
    Feb 13, 2020 Mail Advertising Corporation parent case 11 1:2020bk10437
    Nov 12, 2019 J&M Printing, Inc. 7 2:2019bk27028
    Jul 12, 2018 Insight Technologies, Inc., a California corporati 7 2:2018bk24363
    Apr 4, 2018 Illini Kids Development Company, LLC 11 2:2018bk22027
    May 22, 2015 Torben Hansen Enterprises, Inc. 7 2:15-bk-24173
    Dec 2, 2013 Cortney Wells Land & Investment Properties, LLC 11 2:13-bk-35293
    May 3, 2013 PhotoThera, Inc. 7 3:13-bk-31084
    Feb 23, 2012 MAGARD INVESTMENTS LLC 11 2:12-bk-23477
    Jun 30, 2011 Raj Kamal Corporation and 11 2:11-bk-36184