Welcome to BusinessBankruptcies.com!

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

Arce Oakland, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:13-bk-31557
TYPE / CHAPTER
Voluntary / 7

Filed

7-8-13

Updated

9-13-23

Last Checked

7-9-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2013
Last Entry Filed
Jul 8, 2013

Docket Entries by Year

Jul 8, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Arce Oakland, LLC. Incomplete Filings due by 07/22/2013. Section 521 Filings due by 08/22/2013. Order Meeting of Creditors due by 07/22/2013. (Kuhner, Chris) (Entered: 07/08/2013)
Jul 8, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-31557) [misc,volp7] ( 306.00). Receipt number 20335738, amount $ 306.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/08/2013)
Jul 8, 2013 First Meeting of Creditors with 341(a) meeting to be held on 08/13/2013 at 08:00 AM at San Francisco U.S. Trustee Office. (Kuhner, Chris) (Entered: 07/08/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:13-bk-31557
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Jul 8, 2013
Type
voluntary
Terminated
Aug 14, 2013
Updated
Sep 13, 2023
Last checked
Jul 9, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&B Plumbing & Backflow
    Alameda County Tax Collector
    Amor Architectural Corp
    Arce Family Trust
    Bank of America as Trustee
    Century Lighting & Electric
    City of Oakland
    Dolan Foster Enterprises, LLC
    First American Title Insurance Co
    FRE 258, LLC
    Freedom Hawk, Inc.
    GCCFC 2005-GG5 Hegenberger Retail
    Genesis Building Services
    Greenwich Capital Financial Products
    KERA Oakland, LLC
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Arce Oakland, LLC
    390 Bridge Parkway, Ste C
    Redwood City, CA 94065
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx5279

    Represented By

    Chris D. Kuhner
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 18, 2021 High Level Training Center LLC 7 3:2021bk30452
    Apr 20, 2021 Hanlin Academy, Inc. 11 3:2021bk30296
    Jun 15, 2020 Proteus Digital Health, Inc. 11 1:2020bk11580
    Feb 26, 2019 Chestnut Investments, Inc. 11 2:2019bk21147
    Jan 30, 2019 Chestnut Investments, Inc. 11 2:2019bk20560
    Aug 31, 2018 De Paul Ventures, LLC parent case 11 2:2018bk20176
    Feb 26, 2018 TechShop, Inc. 7 5:2018bk50398
    Dec 31, 2016 Xicepta Sciences Inc. 7 3:16-bk-31404
    Sep 16, 2016 XTV Networks US, Inc. 7 3:16-bk-31006
    May 13, 2016 Grove Plaza Partners, LLC 11 3:16-bk-30531
    May 2, 2016 Emma Clarke LLC 7 3:16-bk-30489
    Dec 30, 2013 RFX Racing, Inc. 7 3:13-bk-32706
    Jan 28, 2013 Laboratory Skin Care, Inc. 11 3:13-bk-30195
    Aug 6, 2012 Bel Mateo Auto Repair, Inc. 7 3:12-bk-32313
    Mar 5, 2012 Omega Auto Center, Inc. 7 3:12-bk-30705