Welcome to BusinessBankruptcies.com!

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

2004 Lagoon LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2025bk40273
TYPE / CHAPTER
Voluntary / 7

Filed

2-18-25

Updated

3-23-25

Last Checked

2-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2025
Last Entry Filed
Feb 20, 2025

Docket Entries by Week of Year

Feb 18 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by 2004 Lagoon LLC. Order Meeting of Creditors due by 03/4/2025. (Disston, Leeds) (Entered: 02/18/2025)
Feb 18 Receipt of filing fee for Voluntary Petition (Chapter 7)( 25-40273) [misc,volp7] ( 338.00). Receipt number A33698382, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/18/2025)
Feb 18 2 Meeting of Creditors and Appointment of Interim Trustee Michael Kasolas with 341(a) meeting to be held on 3/20/2025 at 10:30 AM via Zoom Trustee - Kasolas: Meeting ID 507 088 8381, Passcode 8618882211, Phone 1-510-671-5187. Proofs of Claims due by 4/29/2025. (trw) (Entered: 02/18/2025)
Feb 18 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 02/18/2025)
Feb 18 4 Order to File Required Documents and Notice of Automatic Dismissal . (pw) (Entered: 02/18/2025)
Feb 20 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 02/20/2025. (Admin.) (Entered: 02/20/2025)
Feb 20 6 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 02/20/2025. (Admin.) (Entered: 02/20/2025)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2025bk40273
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Feb 18, 2025
Type
voluntary
Terminated
Mar 20, 2025
Updated
Mar 23, 2025
Last checked
Feb 24, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    2004 Lagoon LLC
    2004 W. LAGOON RD
    PLEASANTON, CA 94566
    ALAMEDA-CA
    (510) 482-5500
    Tax ID / EIN: xx-xxx0061

    Represented By

    Leeds Disston
    Casalina & Disston
    300 Frank Ogawa Plaza
    Suite 205
    Oakland, CA 94612
    510-835-8110
    Email: casdiss@yahoo.com

    Trustee

    Michael G. Kasolas
    P.O. Box 27526
    San Francisco, CA 94127
    (415) 504-1926

    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 #
    Sep 9, 2024 Fulcrum Sierra Finance Company, LLC 11 1:2024bk12007
    Sep 9, 2024 Fulcrum Sierra BioFuels, LLC 11 1:2024bk12006
    Sep 4, 2024 2004 Lagoon LLC 11V 4:2024bk41357
    Jun 29, 2021 Exact 10, LLC 7 4:2021bk40884
    Aug 20, 2020 K & K Technology Corp 11V 4:2020bk41366
    Jul 1, 2020 BAP Properties, LLC 11V 4:2020bk41119
    Jun 3, 2019 Fusion MPHC Holding Corporation parent case 11 1:2019bk11832
    Jun 3, 2019 Fusion MPHC Group, Inc. parent case 11 1:2019bk11831
    Jun 3, 2019 Fusion Cloud Company LLC parent case 11 1:2019bk11830
    Oct 13, 2017 Stratitude, Inc. parent case 11 1:17-bk-30724
    Jul 6, 2017 RB Technology, Inc. 7 4:17-bk-41745
    Jul 29, 2014 Bakery Innovators Ltd. 7 4:14-bk-43144
    May 26, 2014 818 GREEN STREET LLC 11 4:14-bk-42286
    Nov 20, 2012 Clarity Solutions, LLC 7 4:12-bk-49323
    Jul 19, 2011 Sycamore Glen Holdings, LLC 7 1:11-bk-10422
    BESbswy