Welcome to BusinessBankruptcies.com!

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

78 First Street, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:11-bk-70224
TYPE / CHAPTER
N/A / 11

Filed

9-23-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2011
Last Entry Filed
Sep 26, 2011

Docket Entries by Year

Sep 23, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by 78 First Street, LLC. Order Meeting of Creditors due by 09/30/2011.Incomplete Filings due by 10/7/2011. Section 521 Filings due by 11/7/2011. (Macdonald, Iain) (Entered: 09/23/2011)
Sep 26, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-70224) [misc,volp11] (1039.00). Receipt number 14340515, amount $1039.00 (U.S. Treasury) (Entered: 09/26/2011)
Sep 26, 2011 2 Notice of Appearance and Request for Notice by Mark E. McKeen. Filed by Creditor MS Mission Holdings, LLC (McKeen, Mark) (Entered: 09/26/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:11-bk-70224
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 23, 2011
Terminated
Jan 29, 2016
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABCO Mechanical
    Armada Security
    AT&T
    Bank of America, NA
    Charles Dunn Real Estate Services
    CleanSource
    Lewis & Taylor LLC
    MS Mission Holdings, LLC
    MS Mission Holdings, LLC
    Pacific Gass and Electric Co.
    Recology Golden Gate
    Star Elevator
    The CAC Group, Inc.
    The Garza Company
    Warman Security

    Parties

    Debtor

    78 First Street, LLC
    6114 La Salle Ave. #471
    Oakland, CA 94611
    Tax ID / EIN: xx-xxx4102

    Represented By

    Iain A. Macdonald
    Macdonald and Associates
    221 Sansome St. Third Floor
    San Francisco, CA 94104
    (415) 362-0449
    Email: iain@macdonaldlawsf.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1, 2023 Joaquin Miller Estates LLC 11 4:2023bk40226
    Mar 11, 2021 CRE Simple Inc. 7 4:2021bk40334
    Oct 8, 2020 Blue Sky Land Company, LLC 11 4:2020bk41624
    Apr 25, 2019 Sonera Group, LLC 7 4:2019bk40967
    Sep 29, 2014 PVA Apartments LLC 11 4:14-bk-43966
    Jul 23, 2014 Full Circle Hospitality Group, LLC 11 4:14-bk-43060
    Oct 7, 2013 Bea East Apartments LLC 11 4:13-bk-45601
    Oct 4, 2013 PVA Apartments LLC 11 4:13-bk-45558
    Oct 2, 2013 Ten23 Design, Inc. 7 4:13-bk-45540
    Sep 23, 2011 JP Capital, LLC 11 4:11-bk-70232
    Sep 23, 2011 Sixty-Two First Street, LLC 11 4:11-bk-70234
    Sep 23, 2011 88 First Street, LLC 11 4:11-bk-70228
    Sep 2, 2011 Piedmont Housing Associates, Inc. 11 4:11-bk-49541
    Aug 30, 2011 Lydian SF Holdings, LLC 11 4:11-bk-49301
    Aug 30, 2011 First Street Holdings NV, LLC 11 4:11-bk-49300