Welcome to BusinessBankruptcies.com!

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

VACA VALLEY AUTO BODY, INC. a California Corporati

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-36737
TYPE / CHAPTER
Voluntary / 11

Filed

9-16-12

Updated

9-13-23

Last Checked

9-18-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2012
Last Entry Filed
Sep 17, 2012

Docket Entries by Year

Sep 17, 2012 Case participants added via Case Upload. (Entered: 09/17/2012)
Sep 17, 2012 1 Petition Chapter 11 Voluntary Petition. All Schedules and Statements filed. (Entered: 09/17/2012)
Sep 17, 2012 2 Master Address List (auto) (Entered: 09/17/2012)
Sep 17, 2012 1 Statement Regarding Ownership of Corporate Debtor/Party (smis) Modified on 9/17/2012 (smis). See page page #44 of Voluntary Petition. (Entered: 09/17/2012)
Sep 17, 2012 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,046.00, Receipt Number: 2-12-23976) (auto) (Entered: 09/17/2012)
Sep 17, 2012 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines as transmitted to BNC for service. Meeting of Creditors to be held on 10/18/2012 at 10:00 AM at Office of the UST (7-500). Last day to oppose discharge: 12/17/2012. Proofs of Claim due by 1/16/2013. (Garcia, Irma) (Entered: 09/17/2012)
Sep 17, 2012 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee August B. Landis (smis) (Entered: 09/17/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-36737
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 16, 2012
Type
voluntary
Terminated
Apr 11, 2013
Updated
Sep 13, 2023
Last checked
Sep 18, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    VACA VALLEY AUTO BODY, INC. a California Corporation
    52 Union Way
    Vacaville, CA 95687
    SOLANO-CA
    Tax ID / EIN: xx-xxx3055

    Represented By

    Thomas B. Sheridan
    3511 Del Paso Road, Suite 160, PMB #228
    Sacramento, CA 95835
    916-520-1737

    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

    August B. Landis
    c/o Jason Blumberg
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 ICON Flying Club, LLC parent case 11 1:2024bk10706
    Apr 4 IC Technologies Inc. parent case 11 1:2024bk10705
    Apr 4 Rycon LLC parent case 11 1:2024bk10704
    Apr 4 ICON Aircraft, Inc. 11 1:2024bk10703
    Feb 26 G.A.R. Plumbing Partners, Inc. 7 2:2024bk20710
    Mar 8, 2023 The Haley Group, LLC 7 2:2023bk20733
    Dec 31, 2021 Chris' Collision Center, Inc. 11 2:2021bk24309
    Feb 19, 2016 Aralynn Atherton, LLC 7 2:16-bk-20966
    Nov 12, 2015 Price Software Enterprises, Inc. 7 2:15-bk-28807
    Jun 9, 2014 RAM Markets, Inc. 7 2:14-bk-26099
    Apr 11, 2014 Bell Brothers Construction, Inc. 7 2:14-bk-23737
    Jun 14, 2013 Miki's Farm Fresh Market, Inc. 7 2:13-bk-28086
    Mar 11, 2013 ATS Market & Gas, Inc. 11 2:13-bk-23266
    Oct 26, 2012 Open Window Enterprises, Inc., dba Vacaville Glass 7 2:12-bk-39042
    Jan 30, 2012 Matthews Electric, Inc. 7 2:12-bk-21751