California Eastern Bankruptcy Court

Case number: 1:10-bk-12439 - Cypress Estates Inc. - California Eastern Bankruptcy Court

Case Information
Case title
Cypress Estates Inc.
Chapter
11
Judge
Fredrick E. Clement
Filed
03/09/2010
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of California (Fresno)
Bankruptcy Petition #: 10-12439

Assigned to: Hon. Fredrick E. Clement
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/09/2010
Date reopened (2):  02/17/2012
Date terminated:  09/20/2012
Plan confirmed:  11/03/2010
341 meeting:  04/26/2010
Deadline for objecting to discharge:  06/11/2010

Debtor

Cypress Estates Inc.

489 Troutlake Dr
Sanger, CA 93657
FRESNO-CA
Tax ID / EIN: 77-0334056
dba
Cypress Estates Management Company


represented by
David R. Jenkins

8050 N Palm Ave, Ste 300
Fresno, CA 93711
559-264-5695

Henry D. Nunez

4478 W Spaatz Ave
Fresno, CA 93722
(559) 437-9200

Tomas D. Nunez

4478 W Spaatz Ave
Fresno, CA 93722
(559) 432-7021
TERMINATED: 04/15/2010

U.S. Trustee

Office of the U.S. Trustee

United States Courthouse
2500 Tulare Street, Room 1401
Fresno, CA 93721

 
 
U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
2500 Tulare St #1401
Fresno, CA 93721
represented by
Mark Pope

2500 Tulare St #1401
Fresno, CA 93721
(559) 487-5002

Latest Dockets
Date Filed#Docket Text
11/21/2016Docket Text
Copy Fee Paid ($8.00, Receipt Number: 13585 by 11) (auto) (Entered: 11/21/2016)
11/21/2016Docket Text
Copy Fee Paid ($1.00, Receipt Number: 13585 by 11) (auto) (Entered: 11/21/2016)
11/21/2016Docket Text
Certification Fee Paid ($11.00, Receipt Number: 13585 by 11) (auto) (Entered: 11/21/2016)
11/21/2016Docket Text
Copy Fee Paid ($8.00, Receipt Number: 13585 by 11) (auto) (Entered: 11/21/2016)
11/21/2016Docket Text
Copy Fee Paid ($1.00, Receipt Number: 13585 by 11) (auto) (Entered: 11/21/2016)
11/21/2016Docket Text
Certification Fee Paid ($11.00, Receipt Number: 13585 by 11) (auto) (Entered: 11/21/2016)
11/21/20160Docket Text
Certification Fee Paid ($11.00, Receipt Number: 13585 by 11) (auto) (Entered: 11/21/2016)
04/22/2016230Docket Text
Certificate/Proof of Service of 229 Request for Special Notice (pdes) (Entered: 04/22/2016)
04/22/2016229Docket Text
Request for Special Notice Filed by Creditor Federal National Mortgage Association (pdes) (Entered: 04/22/2016)
05/02/2014Docket Text
Change of Address Submitted for Attorney Gregory Babcock by e-Filing User Account Maintenance Utility. Address changed from: 1860 Lornadell Lane , Santa Rosa CA 95405 to: PO Box 751, Hockessin DE 19808. (Entered: 05/02/2014)