Welcome to BusinessBankruptcies.com!

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

Twisted Oak, LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2021bk90484
TYPE / CHAPTER
Voluntary / 11V

Filed

10-4-21

Updated

3-31-24

Last Checked

10-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 5, 2021
Last Entry Filed
Oct 4, 2021

Docket Entries by Quarter

Oct 4, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Haddix, Brian) (eFilingID: 7022415) (Entered: 10/04/2021)
Oct 4, 2021 2 Master Address List (auto) (Entered: 10/04/2021)
Oct 4, 2021 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; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 10/18/2021. (hlum) (Entered: 10/04/2021)

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2021bk90484
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11V
Filed
Oct 4, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 28, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gil Hopenstand
    Jeff Mary Stai
    Jeff Mary Stai
    Mechanics Bank
    Stai Family Trust Dated 2001-12-04
    Stephen Stange d b a Metate Hill Inc
    U S Small Business Administration
    U.S. Small Business Administration

    Parties

    Debtor

    Twisted Oak, LLC
    PO Box 2385
    Murphys, CA 95247
    CALAVERAS-CA
    Tax ID / EIN: xx-xxx8875

    Represented By

    Brian S. Haddix
    1224 I Street
    Modesto, CA 95354
    209-338-1131

    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 #
    Dec 12, 2023 Green Acres Construction, Inc. 7 9:2023bk90589
    Oct 31, 2023 Richard E. Silva, Inc 7 9:2023bk90497
    Jun 8, 2021 U.E. Construction Services INC. 7 9:2021bk90269
    Jun 10, 2020 Smallman Construction & Electric, Inc. 7 9:2020bk90405
    Feb 25, 2019 Barreno Enterprises, LLC 11 9:2019bk90159
    Mar 26, 2018 Barreno Enterprises, LLC 11 9:2018bk90196
    Jan 18, 2018 Aquarius Land & Water, Inc. 11 2:2018bk20273
    Aug 21, 2015 Market 49 Ventures Inc 7 9:15-bk-90814
    Aug 18, 2015 UST Benchmark, INC 7 2:15-bk-26540
    Jul 22, 2015 Plasma Energy Processes, Inc. 11 9:15-bk-90717
    Oct 22, 2014 The Civic Plaza, LLC 11 9:14-bk-91454
    Oct 22, 2014 The Civic Plaza, LLC 11 1:14-bk-15145
    Apr 30, 2013 Leasemobile of Sonora, Inc. 11 9:13-bk-90819
    Sep 4, 2012 GALP Sierra Vista Limited Partnership, by and thro 11 3:12-bk-46182
    Dec 30, 2011 Alfredo R. Bernal, Inc. 7 9:11-bk-94409