California Eastern Bankruptcy Court

Case number: 2:17-bk-23630 - Township Nine Owners, LLC - California Eastern Bankruptcy Court

Case Information
Case title
Township Nine Owners, LLC
Chapter
11
Judge
Christopher D. Jaime
Filed
05/30/2017
Last Filing
05/21/2019
Asset
Yes
Vol
v
Docket Header

RELATED




U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 17-23630

Assigned to: Hon. Christopher D. Jaime
Chapter 11
Voluntary
Asset

Date filed:  05/30/2017
341 meeting:  07/05/2017
Deadline for filing claims:  10/03/2017
Deadline for filing claims (govt.):  11/27/2017
Deadline for objecting to discharge:  09/05/2017

Debtor

Township Nine Owners, LLC

c/o First Capital
2355 Gold Meadow Way #160
Gold River, CA 95670-4443
SACRAMENTO-CA
Tax ID / EIN: 82-1663879

represented by
Gregory C. Nuti

411 30th Street, Suite 408
Oakland, CA 94609
510-506-7153

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

Tracy Hope Davis

c/o Allen C. Massey
501 I St #7-500
Sacramento, CA 95814
represented by
Allen C. Massey

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets
Date Filed#Docket Text
06/07/201716Docket Text
Certificate of Mailing of Notice of Payment Due as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/07/2017)
06/07/201715Docket Text
Request for Special Notice Filed by Interested Party Jennifer L. Pruski (kvas) (Entered: 06/07/2017)
06/06/201714Docket Text
Order Scheduling Deadlines for Disclosure of Single Asset Real Estate,Filing Preliminary Status Report,Preliminary Status Conference Re: 1 Voluntary Petition ; This order is Transmitted to BNC for Service. ; Status Conference 1 Voluntary Petition to be held on 7/25/2017 at 02:00 PM at Sacramento Courtroom 32, Department B (jlns) (Entered: 06/06/2017)
06/06/201713Docket Text
Amended Disclosure of Attorney Compensation (jlns) (Entered: 06/06/2017)
06/06/201712Docket Text
Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Statement of Financial Affairs Non-Individual (jlns) (Entered: 06/06/2017)
06/05/2017Docket Text
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,717.00, Receipt Number: 330547, eFilingID: 6058581) (auto) (Entered: 06/05/2017)
06/04/201711Docket Text
Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/04/2017)
06/03/201710Docket Text
Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 06/03/2017)
06/03/20179Docket Text
Notice of Payment Due in the amount of $1717 RE: Chapter 11 Voluntary Petition Non-Individual. Missing Document(s): Verification and Master Address List due by 6/6/2017; Statement of Financial Affairs; 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 and Unexpired Leases; Schedule H - Codebtors; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 6/13/2017. (Fee Paid $0.00) (eFilingID: 6058581) (kvas) (admin) (Entered: 06/03/2017)
06/02/20178Docket Text
Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 7/5/2017 at 09:00 AM at Office of the UST (7-500). Last day to oppose dischargeability of certain debts: 9/5/2017. Proofs of Claim due by 10/3/2017. (Manning, Alison) (Entered: 06/02/2017)