Welcome to BusinessBankruptcies.com!

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

Woodbridge at Portola, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-31598
TYPE / CHAPTER
Voluntary / 11

Filed

9-3-13

Updated

9-13-23

Last Checked

9-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2013
Last Entry Filed
Sep 4, 2013

Docket Entries by Year

Sep 4, 2013 Case participants added via Case Upload. (Entered: 09/04/2013)
Sep 4, 2013 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; List - Equity Security Holders; Statement Re: Corporate Debtor; Attorney's Disclosure Stmt.; Document(s) due by 09/17/2013. (Entered: 09/04/2013)
Sep 4, 2013 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. (wmim) (Entered: 09/04/2013)
Sep 4, 2013 3 Master Address List (auto) (Entered: 09/04/2013)
Sep 4, 2013 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,213.00, Receipt Number: 2-13-19009) (auto) (Entered: 09/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:13-bk-31598
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 3, 2013
Type
voluntary
Terminated
Mar 7, 2014
Updated
Sep 13, 2023
Last checked
Sep 5, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Woodbridge at Portola, Inc.
    777 Campus Commons Road, Suite 200
    Sacramento, CA 95825
    SACRAMENTO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx7369

    Represented By

    Howard S. Nevins
    2150 River Plaza Dr #450
    Sacramento, CA 95833-3883
    (916) 925-6620

    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 #
    May 5, 2023 Twin Cities Investments, L.P. 7 2:2023bk21486
    May 5, 2023 RMJ Enterprises, LLC 7 2:2023bk21484
    Feb 6, 2023 Twin Cities Investments, L.P. 7 2:2023bk20372
    Feb 6, 2023 RMJ Enterprises, LLC 7 2:2023bk20371
    Jul 20, 2020 1420 Howe Business Center Rehabilitation LP 11 2:2020bk23543
    Jun 30, 2020 Sacramento I Steakhouse, L.P. 7 2:2020bk23246
    Feb 7, 2019 SJW Construction, Inc. 7 2:2019bk20716
    Oct 13, 2017 Wilmer Scott Corporation 7 2:17-bk-26788
    Jul 26, 2017 AK Builders and Coatings, Inc 11 2:17-bk-24904
    May 25, 2017 Equanimity LLC 11 2:17-bk-23530
    Jun 13, 2016 LOBBY BAR, LLC 11 2:16-bk-23827
    May 19, 2014 ISBC Properties LLC 7 2:14-bk-25272
    Mar 29, 2013 Russ Transmission Inc 7 2:13-bk-24254
    Mar 15, 2013 Tracy Gateway, LLC 7 2:13-bk-23517
    Dec 14, 2011 Bags & Baggage, Inc., a California corporation 7 2:11-bk-48896