Welcome to BusinessBankruptcies.com!

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

272 E Santa Clara Grocery, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:13-bk-53491
TYPE / CHAPTER
Voluntary / 11

Filed

6-27-13

Updated

9-13-23

Last Checked

6-28-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2013
Last Entry Filed
Jun 27, 2013

Docket Entries by Year

Jun 27, 2013 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by 272 E Santa Clara Grocery, LLC. Order Meeting of Creditors due by 07/5/2013. (Attachments: # 1 Exhibit) (Healy, William) (Entered: 06/27/2013)
Jun 27, 2013 First Meeting of Creditors with 341(a) meeting to be held on 07/31/2013 at 09:30 AM at San Jose Room 268. Proof of Claim due by 10/29/2013. (Healy, William) (Entered: 06/27/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:13-bk-53491
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Jun 27, 2013
Type
voluntary
Terminated
Sep 12, 2014
Updated
Sep 13, 2023
Last checked
Jun 28, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Lewis
    Borel Bank & Trust/Boston Private Bank
    ERAS Environmental, Inc.
    Grocery Outlet, Inc.
    Ogen Perry
    Rossi, Hamerslough
    Santa Clara County Tax Collector

    Parties

    Debtor

    272 E Santa Clara Grocery, LLC
    475 S. San Antonio Rd.
    Los Altos, CA 94022
    SANTA CLARA-CA
    SSN / ITIN: xxx-xx-3222

    Represented By

    William J. Healy
    Campeau, Goodsell and Smith
    440 N 1st St. #100
    San Jose, CA 95112
    (408) 295-9555
    Email: whealy@campeaulaw.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
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 19, 2023 BASECAMP 116 LLC 11 1:2023bk11548
    Nov 2, 2022 Relola, Inc. 7 5:2022bk51013
    Jul 26, 2022 Veriphyr, Inc. 7 5:2022bk50654
    Sep 29, 2021 Dutchints Development LLC 11 5:2021bk51255
    Apr 13, 2020 FRE 355 Investment Group, LLC 11 5:2020bk50628
    Dec 19, 2019 Clusterone, Inc 7 5:2019bk52557
    Dec 21, 2018 CeCiWong, Inc. 11 3:2018bk31385
    Nov 23, 2016 RFSPOT, Inc. 7 5:16-bk-53325
    Apr 13, 2016 2654 Highway 169, LLC 11 6:16-bk-10644
    Dec 31, 2015 De Anza Services, Inc. 7 5:15-bk-54086
    Dec 4, 2015 Silicon Valley Technology Group, Inc. 7 5:15-bk-53843
    Dec 4, 2015 Silicon Valley Technology Group, Inc. 7 5:15-bk-53842
    Aug 29, 2012 Southfield Office Building 1, LP 11 1:12-bk-12423
    Jan 6, 2012 Mac-Go Corporation d/b/a First Automotive Distribu 7 5:12-bk-50118
    Dec 6, 2011 Keimar, Inc. 7 5:11-bk-61158