Welcome to BusinessBankruptcies.com!

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

TVT Builders, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2021bk21739
TYPE / CHAPTER
Voluntary / 7

Filed

5-11-21

Updated

9-13-23

Last Checked

6-4-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2021
Last Entry Filed
May 11, 2021

Docket Entries by Quarter

May 11, 2021 1 Petition Chapter 7 Voluntary Petition Non-Individual filed. (Fee Paid $338.00) (Terranella, Mary) (eFilingID: 6968562) (Entered: 05/11/2021)
May 11, 2021 2 Master Address List (auto) (Entered: 05/11/2021)
May 11, 2021 Meeting of Creditors to be held on 06/16/2021 at 08:00 AM. See our website for location. (Entered: 05/11/2021)
May 11, 2021 3 Notice of Appointment of Interim Trustee Hank Spacone (auto) (Entered: 05/11/2021)
May 11, 2021 Chapter 7 Voluntary Petition (Filing Fee Paid: $338.00, Receipt Number: 369332, eFilingID: 6968562) (auto) (Entered: 05/11/2021)
May 11, 2021 1 Statement Regarding Ownership of Corporate Debtor/Party. See page number 25 of Voluntary Petition (fdis) Modified on 5/11/2021 (fdis). (Entered: 05/11/2021)
May 11, 2021 The case data has been updated to match the image which is the official record Re: 1 Voluntary Petition (fdis) (Entered: 05/11/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2021bk21739
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
7
Filed
May 11, 2021
Type
voluntary
Terminated
Aug 20, 2021
Updated
Sep 13, 2023
Last checked
Jun 4, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Builders Construction Inc
    Brett Hondorp
    Susan Fizzell
    Timothy Mutert and Tammie Mutert

    Parties

    Debtor

    TVT Builders, LLC
    1217 Melissa Court
    Santa Rosa, CA 95409
    SOLANO-CA
    Tax ID / EIN: xx-xxx8151

    Represented By

    Mary Ellen Terranella
    609 Jefferson Street, Suite G3
    Fairfield, CA 94533
    707-428-1778

    Trustee

    Hank Spacone
    PO Box 255808
    Sacramento, CA 95865
    916-481-3150

    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 #
    Jan 22 Valencia 70 Investors, LLC 7 3:2024bk30028
    Apr 12, 2023 Bio365 LLC 11V 1:2023bk10180
    Aug 17, 2022 Back-A-Line, Incorporated 7 1:2022bk10318
    Jun 6, 2022 New Barn, Inc. 7 1:2022bk10225
    May 2, 2022 Northern California Medical Associates, Inc. 7 1:2022bk10183
    Mar 28, 2022 4th Street Medical Building, LLC 11 1:2022bk10124
    Dec 16, 2021 Zappelli Body Shop, Inc. 11V 1:2021bk10510
    May 11, 2021 Bay Builders Construction, Inc. 7 2:2021bk21732
    Jan 31, 2019 Valeria Lawrence DDS Inc. 7 1:2019bk10069
    Jan 28, 2019 Passionate Pizza, LLC 7 1:2019bk10046
    Jun 30, 2018 Stoked to Skate, Inc 7 1:2018bk10459
    Mar 30, 2017 The Karen Mackenzie Agency, Inc 7 1:17-bk-10225
    Aug 6, 2012 Chateau Leonard Imports, LLC 7 1:12-bk-12141
    Apr 18, 2012 L.V. Enterprises, LLC 11 1:12-bk-11104
    Mar 7, 2012 GOLDEN ORANCE TREE LLC 11 1:12-bk-10673