Welcome to BusinessBankruptcies.com!

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

818 Green Street Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-42286
TYPE / CHAPTER
Voluntary / 11

Filed

5-26-14

Updated

9-13-23

Last Checked

5-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2014
Last Entry Filed
May 26, 2014

Docket Entries by Year

May 26, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by 818 GREEN STREET LLC. Order Meeting of Creditors due by 06/2/2014. (Lapham, Mark) (Entered: 05/26/2014)
May 26, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-42286) [misc,volp11] (1213.00). Receipt number 22578059, amount $1213.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/26/2014)
May 26, 2014 First Meeting of Creditors with 341(a) meeting to be held on 06/30/2014 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 09/29/2014. (admin, ) (Entered: 05/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-42286
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
May 26, 2014
Type
voluntary
Terminated
Dec 17, 2015
Updated
Sep 13, 2023
Last checked
May 27, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ASIANS.COM REALTY
    CHASE BANK
    CHEUK TIN YAN
    COURNALE & CO
    EMPLOYMENT DEVELOPMENT DEPARTMENT
    Franchise Tax Board
    Internal Revenue Service
    State Board of Equalization
    STEPHEN & HELENA LEUNG
    WAYNE ENG

    Parties

    Debtor

    818 GREEN STREET LLC
    2004 west lagoon road
    pleasanton, ca 94566
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx4289

    Represented By

    Mark W. Lapham
    Law Offices of Mark W. Lapham
    751 Diablo Rd.
    Danville, CA 94526
    (925)837-9007
    Email: marklapham@sbcglobal.net

    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 #
    Jun 29, 2021 Exact 10, LLC 7 4:2021bk40884
    Aug 20, 2020 K & K Technology Corp 11V 4:2020bk41366
    Jul 1, 2020 BAP Properties, LLC 11V 4:2020bk41119
    Jun 3, 2019 Fusion MPHC Holding Corporation parent case 11 1:2019bk11832
    Jun 3, 2019 Fusion MPHC Group, Inc. parent case 11 1:2019bk11831
    Jun 3, 2019 Fusion Cloud Company LLC parent case 11 1:2019bk11830
    May 31, 2019 CloudStream Media, Inc. 11 4:2019bk41284
    May 31, 2019 JadooTV, Inc. parent case 11 4:2019bk41283
    Oct 13, 2017 Stratitude, Inc. parent case 11 1:17-bk-30724
    Jul 6, 2017 RB Technology, Inc. 7 4:17-bk-41745
    May 25, 2017 Coast Technologies, Inc. 7 4:17-bk-41390
    Jul 29, 2014 Bakery Innovators Ltd. 7 4:14-bk-43144
    Nov 20, 2012 Clarity Solutions, LLC 7 4:12-bk-49323
    Sep 20, 2011 World Wide Cargo Partners, LLC 7 4:11-bk-70090
    Jul 19, 2011 Sycamore Glen Holdings, LLC 7 1:11-bk-10422