Welcome to BusinessBankruptcies.com!

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

1054 63rd Street LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk40043
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-20

Updated

9-13-23

Last Checked

2-3-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2020
Last Entry Filed
Jan 8, 2020

Docket Entries by Quarter

Jan 8, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by 1054 63rd Street LLC. Order Meeting of Creditors due by 01/15/2020.Incomplete Filings due by 01/22/2020. (Druch, Darya) (Entered: 01/08/2020)
Jan 8, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-40043) [misc,volp11] (1717.00). Receipt number 30195015, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/08/2020)
Jan 8, 2020 First Meeting of Creditors with 341(a) meeting to be held on 02/10/2020 at 10:00 AM at Oakland U.S. Trustee Office 13th Floor. Proof of Claim due by 05/11/2020. (Druch, Darya) (Entered: 01/08/2020)
Jan 8, 2020 2 Order to File Required Documents and Notice of Automatic Dismissal. (tp) (Entered: 01/08/2020)
Jan 8, 2020 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 01/08/2020)
Jan 8, 2020 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/19/2020 at 10:30 AM at Oakland Room 220 - Lafferty. Status Conference Statement due by 2/12/2020 (tp) (Entered: 01/08/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk40043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Jan 8, 2020
Type
voluntary
Terminated
Feb 11, 2020
Updated
Sep 13, 2023
Last checked
Feb 3, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Eagle Environmental Construction
    Patsy Spencer
    Philip Wilson
    Superior Loan Servicing

    Parties

    Debtor

    1054 63rd Street LLC
    1485 Bayshore Blvd # 374
    San Francisco, CA 94124
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx6516

    Represented By

    Darya Sara Druch
    Law Offices of Darya Sara Druch
    1 Kaiser Plaza #1010
    Oakland, CA 94612
    (510)465-1788
    Email: ecf@daryalaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13 1043 Palou LLC 7 3:2024bk30087
    Apr 27, 2023 Farway Marina Inc. 11 1:2023bk41446
    Oct 7, 2022 Sheng Li Chinese Massage LLC 7 3:2022bk30542
    Feb 28, 2022 Rhodes Painting & Decorating, Inc. 7 2:2022bk20441
    Apr 1, 2021 Tali Corp., a Delaware corporation 11 3:2021bk30254
    Oct 1, 2019 Cosville, LLC 7 3:2019bk31042
    Apr 24, 2019 Wood Street Plaza, LLC 11 4:2019bk40956
    Sep 13, 2017 Molhimawk, Inc. 7 3:17-bk-30915
    Aug 21, 2017 Syu Sing Investment LLC 11 5:17-bk-51995
    Mar 29, 2016 Scott I C.H.T. PROPERTIES DEVELOPMENT, INC. 7 3:16-bk-30335
    Aug 15, 2014 Focus Development, LLC 7 3:14-bk-31191
    Aug 5, 2013 Paper Rush Company, Inc. 11 3:13-bk-31771
    Oct 8, 2012 San Francisco Medical Associates, Inc. 11 3:12-bk-32859
    Jan 3, 2012 CUSA FL, LLC 11 1:12-bk-10056
    Sep 12, 2011 Schikore Construction, Inc. 7 3:11-bk-33341