Welcome to BusinessBankruptcies.com!

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

26088 Duval LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2020bk51410
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-20

Updated

9-13-23

Last Checked

10-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

Sep 22, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by 26088 Duval LLC. Application to Employ Counsel by Debtor due by 10/22/2020.Incomplete Filings due by 10/6/2020. Order Meeting of Creditors due by 09/29/2020. (Wood, E.) (Entered: 09/22/2020)
Sep 22, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-51410) [misc,volp11] (1717.00). Receipt number 30789385, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 09/22/2020)
Sep 22, 2020 First Meeting of Creditors with 341(a) meeting to be held on 10/20/2020 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 01/18/2021. (Wood, E.) (Entered: 09/22/2020)
Sep 22, 2020 2 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 09/22/2020)
Sep 22, 2020 3 Order to File Required Documents and Notice of Automatic Dismissal. (lj) (Entered: 09/22/2020)
Sep 22, 2020 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 11/12/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 11/5/2020 (lj) (Entered: 09/22/2020)
Sep 22, 2020 5 Notice of Appearance and Request for Notice by Terri H. Didion. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Didion, Terri) (Entered: 09/22/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2020bk51410
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Sep 22, 2020
Type
voluntary
Terminated
Nov 16, 2020
Updated
Sep 13, 2023
Last checked
Oct 16, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California TD Specialists
    CKL Construction, Inc
    Family Trust of Farshad Shakib and Sepid
    Flower s Painting
    Galante Brothers, Inc.
    Internal Revenue Service
    Lea & Braze Engineering, Inc.
    Nexgen Builders, Inc.
    PG&E
    Purissima Hills Water District
    RealtyShares 365, LLC
    Silicon Valley Soil Engineering
    The Cavallino Fund, LLC
    Top Rock, Inc

    Parties

    Debtor

    26088 Duval LLC
    5150 El Camino Real, Suite E-20
    Los Altos, CA 94022
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1914

    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 / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Terri H. Didion
    Office of the U. S. Trustee - San Jose
    United States Courthouse
    2500 Tulare St. #1401
    Fresno, CA 93721
    (559) 487-5002
    Email: terri.didion@usdoj.gov