Welcome to BusinessBankruptcies.com!

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

Bea East Apartments LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-45601
TYPE / CHAPTER
Voluntary / 11

Filed

10-7-13

Updated

9-13-23

Last Checked

10-8-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2013
Last Entry Filed
Oct 7, 2013

Docket Entries by Year

Oct 7, 2013 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by Bea East Apartments LLC . Order Meeting of Creditors due by 10/15/2013.Incomplete Filings due by 10/21/2013. (lm) (Entered: 10/07/2013)
Oct 7, 2013 First Meeting of Creditors with 341(a) meeting to be held on 11/04/2013 at 10:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 02/03/2014. (lm) (Entered: 10/07/2013)
Oct 7, 2013 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1213.00 from Bea East Apartments Llc. Receipt Number 40090012. (admin) (Entered: 10/07/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-45601
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Oct 7, 2013
Type
voluntary
Terminated
Oct 30, 2013
Updated
Sep 13, 2023
Last checked
Oct 8, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Bea East Apartments LLC
    P.O. Box 13315, PMB 148
    Oakland, CA 94661
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7978

    Represented By

    Reginald Terrell
    Law Offices of Reginald Terrell
    P.O. Box 13315
    PMB #148
    Oakland, CA 94661
    (510) 237-9700
    Email: reggiet2@aol.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11, 2021 CRE Simple Inc. 7 4:2021bk40334
    Oct 8, 2020 Blue Sky Land Company, LLC 11 4:2020bk41624
    Apr 25, 2019 Sonera Group, LLC 7 4:2019bk40967
    Sep 29, 2016 NTFVA, LLC 11 4:16-bk-42726
    Nov 10, 2014 Sirius Information, Inc. 11 4:14-bk-44504
    Sep 29, 2014 PVA Apartments LLC 11 4:14-bk-43966
    Oct 4, 2013 PVA Apartments LLC 11 4:13-bk-45558
    Oct 26, 2012 Bionovo, Inc. 7 4:12-bk-48725
    Sep 23, 2011 Sixty-Two First Street, LLC 11 4:11-bk-70234
    Sep 23, 2011 88 First Street, LLC 11 4:11-bk-70228
    Sep 23, 2011 78 First Street, LLC 11 4:11-bk-70224
    Sep 23, 2011 JP Capital, LLC 11 4:11-bk-70232
    Sep 2, 2011 Piedmont Housing Associates, Inc. 11 4:11-bk-49541
    Aug 30, 2011 Lydian SF Holdings, LLC 11 4:11-bk-49301
    Aug 30, 2011 First Street Holdings NV, LLC 11 4:11-bk-49300