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
4:2018bk40859
TYPE / CHAPTER
Voluntary / 7

Filed

4-13-18

Updated

9-13-23

Last Checked

5-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2018
Last Entry Filed
Apr 16, 2018

Docket Entries by Year

Apr 13, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $ 335. Filed by 818 GREEN STREET LLC. (Lapham, Mark) NOTE: Official Form 204 appears to have been filed in error. Modified on 4/16/2018 (myt). (Entered: 04/13/2018)
Apr 13, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(18-40859) [caseupld,1027u] ( 335.00). Receipt number 28509438, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 04/13/2018)
Apr 13, 2018 First Meeting of Creditors with 341(a) meeting to be held on 05/22/2018 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 04/13/2018)
Apr 15, 2018 2 Notice Regarding Rejection of Appointment (RE: related document(s) First Meeting of Creditors with 341(a) meeting to be held on 05/22/2018 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. (admin, )). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) (Entered: 04/15/2018)
Apr 16, 2018 Trustee Paul Mansdorf added to case (tp) (Entered: 04/16/2018)
Apr 16, 2018 Meeting of Creditors 341(a) meeting to be held on 5/23/2018 at 09:30 AM Oakland U.S. Trustee Office 13th Floor (tp) (Entered: 04/16/2018)
Apr 16, 2018 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 04/16/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk40859
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Apr 13, 2018
Type
voluntary
Terminated
Jun 8, 2018
Updated
Sep 13, 2023
Last checked
May 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda Treasurer-Tax Collector
    ASIANS.COM REALTY
    CHEUK TIN YAN
    COURNALE & CO
    EMPLOYMENT DEVELOPMENT DEPARTMENT
    Franchise Tax Board
    Internal Revenue Service
    PennyMac Loan Services, LLC
    PIONEER 74 LOTS, LLC
    State Board of Equalization
    STEPHEN & HELENA LEUNG
    tenant
    tenant
    tenant
    WAYNE ENG

    Parties

    Debtor

    818 Green Street LLC
    4848 MacArthur Blvd
    Oakland, CA 94619
    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

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982
    TERMINATED: 04/16/2018

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    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
    (510) 637-3200