Welcome to BusinessBankruptcies.com!

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

Whole Note LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-23032
TYPE / CHAPTER
Voluntary / 11

Filed

3-6-13

Updated

9-13-23

Last Checked

3-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2013
Last Entry Filed
Mar 7, 2013

Docket Entries by Year

Mar 6, 2013 1 Petition Chapter 11 Voluntary Petition. Missing Document(s): Statement of Financial Affairs; Summary of schedules; Schedule A - Real Property; Schedule B - Personal Property; Schedule D - Secured Creditors; Schedule E - Unsecured Priority Creditor; Schedule F - Unsecured Nonpriority Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 3/20/2013. (awys) (Entered: 03/06/2013)
Mar 6, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. A copy of this notice was returned to the pro se debtor(s) via hand delivery. (awys) (Entered: 03/06/2013)
Mar 6, 2013 3 Master Address List (auto) (Entered: 03/06/2013)
Mar 6, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 2-13-04546) (auto) (Entered: 03/06/2013)
Mar 7, 2013 4 Notice of Appearance and Request for Notice Filed by Creditor August B. Landis (jlns) (Entered: 03/07/2013)
Mar 7, 2013 5 Copy of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (jlns) (Entered: 03/07/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-23032
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 6, 2013
Type
voluntary
Terminated
Apr 12, 2013
Updated
Sep 13, 2023
Last checked
Mar 8, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Standard Insurance Company

    Parties

    Debtor

    Whole Note LLC
    1616 J St
    Sacramento, CA 95815
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx5912

    Represented By

    George Faghi
    2366 Gold Meadow Way 2nd Fl
    Gold River, CA 95670
    916-631-7722

    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 6, 2022 12th & K St. Mall Partners, LLC 11 2:2022bk10061
    Sep 5, 2021 California Independent Petroleum Association 11V 2:2021bk23169
    Jul 30, 2020 AME Zion Western Episcopal District 11 2:2020bk23726
    Feb 13, 2020 McClatchy Investment Company parent case 11 1:2020bk10442
    Feb 13, 2020 McClatchy International Inc. parent case 11 1:2020bk10441
    Feb 13, 2020 McClatchy Interactive West parent case 11 1:2020bk10440
    Feb 13, 2020 McClatchy Interactive LLC parent case 11 1:2020bk10439
    Feb 13, 2020 McClatchy Big Valley, Inc. parent case 11 1:2020bk10438
    Feb 13, 2020 Mail Advertising Corporation parent case 11 1:2020bk10437
    Mar 20, 2019 American Flooring Distributors, Inc., a Florida co 7 2:2019bk21733
    Feb 2, 2018 Antigua Cantina & Grill, Inc. 11 2:2018bk20608
    Jan 17, 2018 Drive Right Ignition Interlock Systems Corp 7 2:2018bk20256
    Apr 5, 2013 Whole Note LLC 11 2:13-bk-24742
    Jul 18, 2012 First Affiliated Securities, Inc. 7 3:12-bk-09944
    May 13, 2012 T2 Texas, LP 11 2:12-bk-29239