Welcome to BusinessBankruptcies.com!

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

1138 Douglas, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:14-bk-31803
TYPE / CHAPTER
Voluntary / 11

Filed

12-17-14

Updated

9-13-23

Last Checked

12-18-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2014
Last Entry Filed
Dec 17, 2014

Docket Entries by Year

Dec 17, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by 1138 Douglas, LLC. Order Meeting of Creditors due by 12/24/2014.Incomplete Filings due by 12/31/2014. (Negrete, Carlos) (Entered: 12/17/2014)
Dec 17, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-31803) [misc,volp11] (1717.00). Receipt number 23885556, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 12/17/2014)
Dec 17, 2014 First Meeting of Creditors with 341(a) meeting to be held on 01/13/2015 at 09:00 AM at San Francisco U.S. Trustee Office. Proof of Claim due by 04/13/2015. (Negrete, Carlos) (Entered: 12/17/2014)
Dec 17, 2014 2 Notice of Appearance and Request for Notice by Minnie Loo. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Loo, Minnie) (Entered: 12/17/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:14-bk-31803
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Dec 17, 2014
Type
voluntary
Terminated
Aug 17, 2015
Updated
Sep 13, 2023
Last checked
Dec 18, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrei Tallent
    Andrei Tallent &
    Fredy Bush
    Golden West Foreclosure Service, Inc.
    James and Patricia Mannion
    Kathleen Roberson
    Kerry Riordan Sykes, Esq.
    South China Investments

    Parties

    Debtor

    1138 Douglas, LLC
    1138 Douglas Avenue
    Burlingame, CA 94010
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx5371

    Represented By

    Carlos F. Negrete
    Law Offices of Carlos F. Negrete
    27422 Calle Arroyo
    San Juan Capistrano, CA 92675
    (949) 493-8115
    Email: cnegrete@negretelaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Minnie Loo
    Office of the U.S. Trustee
    235 Pine St. 7th Fl
    San Francisco, CA 94104-3484
    415-705-3333
    Email: minnie.loo@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 26, 2022 General Builders Group 7 3:2022bk30203
    Mar 29, 2021 JetFleet Management Corp. parent case 11 1:2021bk10638
    Mar 29, 2021 JetFleet Holdings Corp. parent case 11 1:2021bk10637
    Mar 29, 2021 AeroCentury Corp. 11 1:2021bk10636
    Nov 2, 2020 Cevera technology group, Inc 7 3:2020bk30870
    Feb 18, 2020 Cevera Technology Group, Inc. 7 3:2020bk30171
    May 30, 2019 GAW Corp. 7 3:2019bk30589
    Dec 15, 2018 Accurate Flow Cooling Tower, Inc. 7 3:2018bk31357
    Feb 15, 2017 Calrissian LP 11 1:17-bk-10356
    Mar 11, 2015 Dermalounge Medical, Inc. 7 3:15-bk-30296
    Jun 27, 2014 Sabercat Neighborhood Center, LLC 11 3:14-bk-30972
    Jul 16, 2013 Kupfer Jewelry, Inc. 11 3:13-bk-31612
    Jul 16, 2013 Baby Couture, Inc. 11 3:13-bk-31613
    Jun 13, 2013 San Mateo Convalescent Hospital, Inc. 7 3:13-bk-31390
    Jan 14, 2013 Downtown Center Building, L.L.C. 11 3:13-bk-30088