Welcome to BusinessBankruptcies.com!

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

Antiquitites of California, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk42254
TYPE / CHAPTER
Voluntary / 7

Filed

9-26-18

Updated

9-13-23

Last Checked

10-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2018
Last Entry Filed
Sep 26, 2018

Docket Entries by Quarter

Sep 26, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Antiquitites of California, LLC. Order Meeting of Creditors due by 10/10/2018. (Sternberg, David) (Entered: 09/26/2018)
Sep 26, 2018 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 6000 Filed by Debtor Antiquitites of California, LLC (Sternberg, David) (Entered: 09/26/2018)
Sep 26, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-42254) [misc,volp7] ( 335.00). Receipt number 28970910, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 09/26/2018)
Sep 26, 2018 First Meeting of Creditors with 341(a) meeting to be held on 10/30/2018 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. (Sternberg, David) (Entered: 09/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk42254
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Sep 26, 2018
Type
voluntary
Terminated
Mar 18, 2022
Updated
Sep 13, 2023
Last checked
Oct 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Anthem Blue Cross
    Antiquities of Nevada
    Autograph Central
    Bank of America
    Bank of America
    Bank of America
    BMW Financial
    Bowles & Verna, LLP
    Brian Eick
    Capital One Bank (USA)
    Chase
    Citi Business Advantage
    Comcast Cable- Cannery Row
    Disney Rewards (vos_
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Antiquitites of California, LLC
    987 Autumn Oak Circle
    Concord, CA 94521
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx6912

    Represented By

    David M. Sternberg
    David M. Sternberg and Assoc.
    540 Lennon Ln.
    Walnut Creek, CA 94598
    (925) 946-1400
    Email: dsternberg@davidsternberg-law.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    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 #
    Mar 11 L and L Care Home LLC 11 4:2024bk40340
    Aug 4, 2023 Healthy Coffee Lifestyles, Inc. 7 4:2023bk40959
    Oct 11, 2022 North Fork Community Power, LLC 11 4:2022bk41001
    Dec 26, 2017 McKee's Window World, Inc dba Window World of 7 4:2017bk43167
    Dec 26, 2017 McKeefam Construction, Inc., dba Window World Sacr 7 4:2017bk43166
    Dec 13, 2017 Jump Highway Sports, Inc. 7 2:2017bk28066
    Dec 13, 2017 Jump Highway Fairfield, LP 7 2:2017bk28065
    Sep 11, 2017 Kitchen Classics, Inc. 7 4:17-bk-42277
    Mar 17, 2017 Crogan's Bar & Grill, Inc. 7 4:17-bk-40741
    Dec 15, 2014 Gold Stream Investments, LLC 7 4:14-bk-44854
    Dec 15, 2014 Fund My Gap, LLC 7 4:14-bk-44853
    Sep 18, 2013 Validus Technologies Corporation 7 4:13-bk-45277
    Aug 9, 2013 Neopoxy Corporation 7 4:13-bk-44583
    Feb 6, 2013 KLS Hearing Systems, Inc. 7 4:13-bk-40708
    Jul 19, 2011 Family Fertility Center, Inc. 7 4:11-bk-47643