Welcome to BusinessBankruptcies.com!

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

Village Concepts, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-30911
TYPE / CHAPTER
Voluntary / 11

Filed

6-8-12

Updated

9-14-23

Last Checked

6-11-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2012
Last Entry Filed
Jun 8, 2012

Docket Entries by Year

Jun 8, 2012 Case participants added via Case Upload. (Entered: 06/08/2012)
Jun 8, 2012 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Summary of Schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditor; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 06/22/2012. (Entered: 06/08/2012)
Jun 8, 2012 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (bres) (Entered: 06/08/2012)
Jun 8, 2012 3 Master Address List (auto) (Entered: 06/08/2012)
Jun 8, 2012 4 Statement of Social Security Number(s) (bres) (Entered: 06/08/2012)
Jun 8, 2012 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,046.00, Receipt Number: 2-12-15493) (auto) (Entered: 06/08/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:12-bk-30911
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 8, 2012
Type
voluntary
Terminated
Jan 13, 2020
Updated
Sep 14, 2023
Last checked
Jun 11, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    VILLAGE CONCEPTS, INC.
    P.O. BOX 736
    SHINGLE SPRINGS, CA 95682
    EL DORADO-CA
    Tax ID / EIN: xx-xxx0545
    dba MANUFACTURED HOME CENTER

    Represented By

    James L. Brunello
    PO Box 4155
    El Dorado Hills, CA 95762
    (916) 358-8585

    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 #
    Mar 29, 2023 Constantly Growing, Inc. 11V 2:2023bk20992
    Nov 4, 2021 Signs Made in a Day, Inc. 7 2:2021bk23813
    May 25, 2021 S B V O Property, Inc. 7 2:2021bk21916
    Nov 30, 2018 Van Nortwick Investments, Inc. 7 2:2018bk27501
    Nov 8, 2017 Grand Pacific Enterprises, LLC 7 2:17-bk-27404
    Oct 11, 2017 Coast to Coast Freight Lines, Inc. 7 2:17-bk-26751
    Nov 19, 2013 Cielo Vineyards & Winery, LLC 11 2:13-bk-34754
    Feb 27, 2013 Advanced Surfacing & Asphalt, Inc. 7 2:13-bk-22554
    Nov 13, 2012 Sierra Cloud, LLC 11 2:12-bk-39948
    Oct 31, 2012 The O'Bryan Company, Inc. 7 2:12-bk-39305
    Oct 15, 2012 Advanced Interior Systems, Inc. 7 2:12-bk-38346
    Aug 30, 2012 Southfield Office Building 5, LP 11 1:12-bk-12453
    Mar 25, 2012 Dyer & Associates, Inc. 7 2:12-bk-25813
    Mar 23, 2012 Eastbay Erectors, Inc. 7 4:12-bk-42622
    Mar 9, 2012 Total Contracting Interiors Inc. 7 2:12-bk-24623