Welcome to BusinessBankruptcies.com!

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

1008 3rd Ave, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk41809
TYPE / CHAPTER
Voluntary / 11

Filed

11-19-20

Updated

9-13-23

Last Checked

12-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2020
Last Entry Filed
Nov 22, 2020

Docket Entries by Quarter

Nov 19, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by 1008 3rd Ave, LLC. Application to Employ Counsel by Debtor due by 12/21/2020.Incomplete Filings due by 12/3/2020. Order Meeting of Creditors due by 11/27/2020. (Wood, E.) (Entered: 11/19/2020)
Nov 19, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-41809) [misc,volp11] (1717.00). Receipt number 30911836, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/19/2020)
Nov 20, 2020 2 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Day, Jared) (Entered: 11/20/2020)
Nov 20, 2020 First Meeting of Creditors with 341(a) meeting to be held on 12/14/2020 at 02:30 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 03/15/2021. (admin, ) (Entered: 11/20/2020)
Nov 20, 2020 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 11/20/2020)
Nov 20, 2020 4 Order to File Required Documents and Notice of Automatic Dismissal. (lj) (Entered: 11/20/2020)
Nov 20, 2020 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 12/16/2020 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 12/9/2020 (lj) (Entered: 11/20/2020)
Nov 20, 2020 6 Order for Payment of State and Federal Taxes (admin) (Entered: 11/20/2020)
Nov 22, 2020 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020)
Nov 22, 2020 8 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 11/22/2020. (Admin.) (Entered: 11/22/2020)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk41809
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Nov 19, 2020
Type
voluntary
Terminated
Mar 22, 2021
Updated
Sep 13, 2023
Last checked
Dec 16, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Artisan Homes
    Assured Lender Services, Inc.
    Internal Revenue Service
    Kensington Fund
    Kensington Fund
    Toorak Capital Partners, LLC
    Toorak Capital Partners, LLC

    Parties

    Debtor

    1008 3rd Ave, LLC
    2019 Villa Dr, 203
    Bay Point, CA 94565
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx3753

    Represented By

    E. Vincent Wood
    Law Offices of E. Vincent Wood
    1501 N. Broadway #261
    Walnut Creek, CA 94596
    (925) 278-6680
    Fax : (925) 955-1655
    Email: calendar@woodbk.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Jared A. Day
    Office of the U.S. Trustee
    300 Booth St. #3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 L and L Care Home LLC 11 4:2024bk40340
    Feb 5 Sixteen Seventeen LLC 7 4:2024bk40157
    Jun 29, 2023 Hammond Enterprises Inc. 11V 4:2023bk40776
    May 7, 2020 PD Restoration of East Bay Inc. 7 4:2020bk40866
    May 2, 2019 HVAC Service Heating & Air Conditioning, Inc. 7 4:2019bk41051
    Apr 8, 2019 L and C Care Providers, Inc. 11 4:2019bk40811
    Jan 30, 2019 140 MASON CIRCLE, LLC parent case 11 3:2019bk50109
    Dec 28, 2016 CALIFORNIA ENVIORNMENTAL FORENSIC INSPECTIONS LLC 11 4:16-bk-43524
    Jun 15, 2016 LOVE-A-CHILD MISSIONS 11 4:16-bk-41651
    Dec 15, 2014 Gold Stream Investments, LLC 7 4:14-bk-44854
    Dec 15, 2014 Fund My Gap, LLC 7 4:14-bk-44853
    Feb 6, 2013 KLS Hearing Systems, Inc. 7 4:13-bk-40708
    Nov 20, 2012 JVTCM Care, LLC 11 4:12-bk-49353
    Aug 10, 2012 Produce King, Inc. 7 4:12-bk-46693
    Dec 9, 2011 Earth Stone Construction Inc 7 4:11-bk-72892