Welcome to BusinessBankruptcies.com!

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

Applegate Tran Livingston, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2024bk30252
TYPE / CHAPTER
Voluntary / 7

Filed

4-15-24

Updated

4-16-24

Last Checked

5-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Day

Apr 15 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Applegate Tran Livingston, Inc.. Incomplete Filings due by 04/29/2024. Order Meeting of Creditors due by 04/29/2024. (Fennell, William) (Entered: 04/15/2024)
Apr 15 2 First Meeting of Creditors with 341(a) meeting to be held on 5/15/2024 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 6/24/2024. (Fennell, William) (Entered: 04/15/2024)
Apr 15 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-30252) [misc,volp7] ( 338.00). Receipt number A33129948, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/15/2024)
Apr 16 3 Order to File Required Documents and Notice of Automatic Dismissal . (ka) (Entered: 04/16/2024)
Apr 16 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ka) (Entered: 04/16/2024)
Apr 17 5 Request for Notice Filed by Creditor Poliform USA, Inc. (Ficenec, James) (Entered: 04/17/2024)
Apr 18 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 04/18/2024. (Admin.) (Entered: 04/18/2024)
Apr 18 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 04/18/2024. (Admin.) (Entered: 04/18/2024)
Apr 19 8 Application to Employ Gregg S. Kleiner of Rincon Law LLP as Attorneys for Trustee Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Gregg S. Kleiner with copy of proposed order attached) (Kleiner, Gregg) (Entered: 04/19/2024)
Apr 25 9 Ex Parte Motion to Extend Time to File Schedules and Statements; Memorandum of Points and Authorities Filed by Debtor Applegate Tran Livingston, Inc. (Attachments: # 1 Declaration of William P. Fennell in Support of Ex Parte Motion for Extension of Time to File Schedules and Statements) (Hammi, Hala) (Entered: 04/25/2024)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2024bk30252
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Apr 15, 2024
Type
voluntary
Updated
Apr 16, 2024
Last checked
May 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aicha Bamba
    Alder & Tweed Design Co.
    All Ways Delivery
    American Express
    Applegate Tran Interiors
    Ashley Fehrmann
    Baker Tily
    Bay Alarm Company
    Ben Stott
    Bomma
    Canon Financial Services, Inc.
    Cecilia & Mark Pinto
    Chris Del Rosario
    Cindy Bayon
    David P. Wasserman, Esq.
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Applegate Tran Livingston, Inc.
    34 Woodward Street
    San Francisco, CA 94103
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx7347
    dba Poliform San Francisco

    Represented By

    William P. Fennell
    Law Office of William P. Fennell, APLC
    600 West Broadway, Suite 930
    San Diego, CA 92101
    619-325-1560
    Email: william.fennell@fennelllaw.com
    Hala Hammi
    Law Office of William Fennell
    600 West Broadway
    Suite 930
    San Diego, CA 92101
    619-325-1560
    Email: hala.hammi@fennelllaw.com

    Trustee

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

    Represented By

    Gregg S. Kleiner
    Rincon Law LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415) 996-8180
    Fax : (415) 680-1712
    Email: gkleiner@rinconlawllp.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13 Ommdom Inc. parent case 11 3:2024bk11366
    Feb 13 Genetic Solutions LLC parent case 11 3:2024bk11365
    Feb 13 ArcherDX, LLC parent case 11 3:2024bk11364
    Feb 13 ArcherDX Clinical Services, Inc. parent case 11 3:2024bk11363
    Feb 13 Invitae Corporation 11 3:2024bk11362
    Feb 13 Genosity, LLC parent case 11 3:2024bk11361
    Oct 9, 2023 Shift Transportation LLC parent case 11 3:2023bk30691
    Oct 9, 2023 Shift Operations LLC parent case 11 3:2023bk30690
    Oct 9, 2023 Shift Finance, LLC parent case 11 3:2023bk30689
    Oct 9, 2023 Shift Platform, Inc. parent case 11 3:2023bk30688
    Oct 9, 2023 Shift Technologies, Inc. 11 3:2023bk30687
    Aug 6, 2018 Thompson Brooks, Inc. 7 3:2018bk30864
    Apr 19, 2017 Travana, Inc. 7 3:17-bk-30373
    Sep 29, 2016 San Francisco Gravel Co., Inc. 7 3:16-bk-31057
    May 22, 2013 C rescendo! Studios, Inc. 7 3:13-bk-31212