Welcome to BusinessBankruptcies.com!

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

201 El Camino Real LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30669
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-23

Updated

10-29-23

Last Checked

10-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2023
Last Entry Filed
Oct 7, 2023

Docket Entries by Month

Oct 3, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee not paid. Filed by 201 El Camino Real LLC . Application to Employ Counsel by Debtor due by 11/2/2023. Order Meeting of Creditors due by 10/10/2023.Incomplete Filings due by 10/17/2023. (ds)DEFECTIVE ENTRY: Party filer to pay fee due. Modified on 10/3/2023 (myt). (Entered: 10/03/2023)
Oct 3, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 11/7/2023 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 2/5/2024. (Scheduled Automatic Assignment) (Entered: 10/03/2023)
Oct 3, 2023 3 Creditor Matrix Filed by Debtor 201 El Camino Real LLC (myt) (Entered: 10/03/2023)
Oct 3, 2023 4 Order to File Required Documents and Notice of Automatic Dismissal . (myt) (Entered: 10/03/2023)
Oct 3, 2023 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 10/03/2023)
Oct 3, 2023 6 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 201 El Camino Real LLC). Non-Compliance (Payments) due by 10/17/2023. (myt) (Entered: 10/03/2023)
Oct 3, 2023 7 Notice of Deficiency (RE: related document(s)1 Chapter 11 Voluntary Petition for Non-Individual, Fee not paid. Filed by 201 El Camino Real LLC . Application to Employ Counsel by Debtor due by 11/2/2023. Order Meeting of Creditors due by 10/10/2023.Incomplete Filings due by 10/17/2023. (ds) NOTE: Clerk docketed in error. Please refer to dkt. #10. (Entered: 10/03/2023)
Oct 3, 2023 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 12/1/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 11/27/2023 (myt) (Entered: 10/03/2023)
Oct 3, 2023 9 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 10/03/2023)
Oct 3, 2023 10 Notice of Deficiency (RE: related document(s)1 Chapter 11 Voluntary Petition for Non-Individual, Fee not paid. Filed by 201 El Camino Real LLC . Application to Employ Counsel by Debtor due by 11/2/2023. Order Meeting of Creditors due by 10/10/2023.Incomplete Filings due by 10/17/2023. (ds)DEFECTIVE ENTRY: Party filer to pay fee due. Modified on 10/3/2023 (myt).). (myt) (Entered: 10/03/2023)
Oct 3, 2023 11 Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (lp) (Entered: 10/03/2023)
Oct 3, 2023 12 Order Directing Attorney Barzin Sabahat to Become ECF Registered Participant (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 201 El Camino Real LLC). (lp) (Entered: 10/03/2023)
Oct 4, 2023 13 Notice of Appearance and Request for Notice by Patrick M. Costello. Filed by Creditor Sandra Ferrando (Costello, Patrick) (Entered: 10/04/2023)
Oct 4, 2023 14 Notice of Appearance and Request for Notice by Andrew B. Still. Filed by Creditor Genesis Capital, LLC (Still, Andrew) (Entered: 10/04/2023)
Oct 4, 2023 15 Notice of Appearance and Request for Notice by Eric S. Pezold. Filed by Creditor Genesis Capital, LLC (Pezold, Eric). NOTE: This is a duplicate of document #14. Modified on 10/5/2023 (klr). (Entered: 10/04/2023)
Oct 4, 2023 16 Order for Payment of State and Federal Taxes (admin) (Entered: 10/04/2023)
Oct 5, 2023 17 Stipulation, for Entry of Order of Dismissal of Bankruptcy Case Filed by Interested Party Janina M. Hoskins. (Hayes, Jennifer) (Entered: 10/05/2023)
Oct 5, 2023 18 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 10/05/2023. (Admin.) (Entered: 10/05/2023)
Oct 5, 2023 19 BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 6 Order to Pay Filing Fee). Notice Date 10/05/2023. (Admin.) (Entered: 10/05/2023)
Oct 5, 2023 20 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 10/05/2023. (Admin.) (Entered: 10/05/2023)

There are 5 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
3:2023bk30669
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Oct 3, 2023
Type
voluntary
Terminated
Oct 25, 2023
Updated
Oct 29, 2023
Last checked
Oct 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Genesis Financial Services
    Hu-HanTwo LLC

    Parties

    Debtor

    201 El Camino Real LLC
    66 Barry Lane
    Atherton, CA 94027
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx2286

    Represented By

    Barzin Sabahat
    By the Law, APC
    940 Saratoga Ave., #112
    San Jose, CA 95129
    408-550-8686

    Trustee

    Not Assigned - SF

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Trevor Ross Fehr
    Office of the United States Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 18, 2023 Pearl Bay, LLC 11 3:2023bk30858
    Jul 15, 2023 201 El Camino Real LLC 7 3:2023bk30465
    May 4, 2023 Lush Inc 7 3:2023bk30285
    Apr 3, 2023 Harry Finkle 11 3:2023bk30202
    Dec 17, 2021 Kane Corporation 7 3:2021bk30819
    Apr 21, 2021 ACEH Capital, LLC 7 3:2021bk30299
    Aug 29, 2019 Menina Kaj Femme Inc. 7 3:2019bk30920
    Jun 11, 2019 BioCeryx, Inc. 7 3:2019bk30631
    Jul 7, 2018 Nuvesse Skin Therapies, Inc. 7 3:2018bk30752
    Jan 10, 2018 Great Vista Real Estate Invesment Corporation 11 3:2018bk30032
    Jan 10, 2018 Big Max, LLC 11 3:2018bk30031
    Dec 17, 2014 Connections for Design, Ltd. 7 3:14-bk-31808
    Nov 17, 2014 The Lawrence Company, LLC 7 3:14-bk-31666
    Feb 14, 2014 Thuan-Vu Dinh Ho DMD, Inc. 11 3:14-bk-30226
    Dec 19, 2011 AM Consolidated LLC 7 3:11-bk-34478