Welcome to BusinessBankruptcies.com!

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

BAP Properties, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk41119
TYPE / CHAPTER
Voluntary / 11V

Filed

7-1-20

Updated

3-31-24

Last Checked

7-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2020
Last Entry Filed
Jul 1, 2020

Docket Entries by Quarter

Jul 1, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by BAP Properties, LLC. Order Meeting of Creditors due by 07/8/2020.Incomplete Filings due by 07/15/2020. Chapter 11 Small Business Subchapter V Plan Due by 09/29/2020. (St. James, Michael) (Entered: 07/01/2020)
Jul 1, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-41119) [misc,volp11] (1717.00). Receipt number 30612091, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/01/2020)
Jul 1, 2020 First Meeting of Creditors with 341(a) meeting to be held on 07/27/2020 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 09/09/2020. (St. James, Michael) (Entered: 07/01/2020)
Jul 1, 2020 2 Declaration Under Penalty of Perjury for Non-Individual Debtors Regarding Petition Filed by Debtor BAP Properties, LLC (St. James, Michael) (Entered: 07/01/2020)
Jul 1, 2020 3 Creditor Matrix Filed by Debtor BAP Properties, LLC (St. James, Michael) (Entered: 07/01/2020)
Jul 1, 2020 4 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 50000 Filed by Debtor BAP Properties, LLC (St. James, Michael) (Entered: 07/01/2020)
Jul 1, 2020 5 Corporate Disclosure Statement. Filed by Debtor BAP Properties, LLC (St. James, Michael) (Entered: 07/01/2020)
Jul 1, 2020 6 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Day, Jared) (Entered: 07/01/2020)
Jul 1, 2020 7 Order to File Required Documents and Notice of Automatic Dismissal. (ls) (Entered: 07/01/2020)
Jul 1, 2020 8 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (ls) (Entered: 07/01/2020)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk41119
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11V
Filed
Jul 1, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Tax Collector
    Arun K. & Anjula T. Mohindra
    Arun K. Mohindra
    Arun K. Mohindra
    Caterpillar Financial Services
    Chun Teh Wuh
    Equity Intsitutional A/C 200278080
    Equity Trust fbo Arun Mohindra & Falcon
    Equity Trust fbo Arun Mohindra & Falcon
    Falcon Investments & Arun K. Mohindra
    First National Bank of Omaha
    Fremont Bank
    Gurubachan S. and Balbir K. Dhillon
    Gurubachan S. and Balbir K. Dhillon
    Kuldeep Singh
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BAP Properties, LLC
    265 Happy Valley
    Pleasanton, CA 94566
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx4386

    Represented By

    Michael St. James
    St. James Law
    22 Battery St. #888
    San Francisco, CA 94111
    (415)391-7566
    Email: ecf@stjames-law.com

    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

    Represented By

    Jared A. Day
    Office of the U.S. Trustee
    300 Booth St. #3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov

    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
    Mar 3, 2020 ThinkTank Learning, Inc. 7 4:2020bk40505
    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
    Apr 23, 2018 KMC Partners, LLC 11 4:2018bk40938
    Oct 13, 2017 Stratitude, Inc. parent case 11 1:17-bk-30724
    Jul 6, 2017 RB Technology, Inc. 7 4:17-bk-41745
    Jul 29, 2014 Bakery Innovators Ltd. 7 4:14-bk-43144
    May 26, 2014 818 GREEN STREET LLC 11 4:14-bk-42286
    Apr 16, 2013 American Financial Funding, Inc. 7 4:13-bk-42227
    Nov 20, 2012 Clarity Solutions, LLC 7 4:12-bk-49323
    Jul 20, 2012 Aegis Fire Sytesm Technology, Inc. 7 1:12-bk-12120
    Jul 19, 2011 Sycamore Glen Holdings, LLC 7 1:11-bk-10422