Welcome to BusinessBankruptcies.com!

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

7th Street Office LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk42627
TYPE / CHAPTER
Voluntary / 7

Filed

11-8-18

Updated

9-13-23

Last Checked

12-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2018
Last Entry Filed
Nov 8, 2018

Docket Entries by Quarter

Nov 8, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by 7th Street Office LLC. Incomplete Filings due by 11/23/2018. Order Meeting of Creditors due by 11/23/2018. (Matthews, Jonathan) (Entered: 11/08/2018)
Nov 8, 2018 2 Creditor Matrix Filed by Debtor 7th Street Office LLC (Matthews, Jonathan) (Entered: 11/08/2018)
Nov 8, 2018 3 Order to File Required Documents and Notice of Automatic Dismissal. (dts) (Entered: 11/08/2018)
Nov 8, 2018 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dts) (Entered: 11/08/2018)
Nov 8, 2018 First Meeting of Creditors with 341(a) meeting to be held on 12/21/2018 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 11/08/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk42627
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Nov 8, 2018
Type
voluntary
Terminated
Jan 23, 2019
Updated
Sep 13, 2023
Last checked
Dec 4, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chicago Title Company

    Parties

    Debtor

    7th Street Office LLC
    1828 4th St.
    Berkeley, CA 94710
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx4845

    Represented By

    Jonathan Matthews
    Law Offices of Jonathan Matthews
    13885 Doolittle Drive, #105
    San Leandro, CA 94577
    (415) 283-6320
    Email: arbitrator@yahoo.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510)485-0740

    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 #
    Nov 3, 2023 H&B Auto Repair, Inc 11V 4:2023bk41452
    Apr 13, 2023 Indoor Playgrounds Group, Inc. 7 4:2023bk40421
    Mar 31, 2023 Agnitsch Electric, Inc. 7 4:2023bk40365
    Jun 10, 2019 Dans La Cuisine, LLC 7 4:2019bk41344
    Apr 17, 2019 Precision Technical Coatings, Inc. 7 4:2019bk40898
    Oct 23, 2018 7th Street Office LLC 7 4:2018bk42490
    Mar 28, 2018 Local Greens, Inc. 7 4:2018bk40718
    Dec 27, 2016 Cafe V, LLC 7 4:16-bk-43517
    Jan 8, 2016 Fox Ortega Enterprises, Inc. 7 4:16-bk-40050
    May 18, 2015 Tidra Corporation 7 4:15-bk-41595
    Mar 10, 2014 Pacific Steel Casting Company 11 4:14-bk-41045
    May 2, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-42622
    Apr 15, 2013 Jackson Plaza, LLC 11 4:13-bk-42207
    Mar 14, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-41499
    Nov 28, 2011 Bissit Inc., A California Corporation 7 4:11-bk-72417