Welcome to BusinessBankruptcies.com!

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

Berkeley Properties, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-41048
TYPE / CHAPTER
Voluntary / 11

Filed

3-10-14

Updated

3-31-24

Last Checked

3-12-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2014
Last Entry Filed
Mar 11, 2014

Docket Entries by Year

Mar 10, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by Berkeley Properties, LLC. Order Meeting of Creditors due by 03/17/2014.Incomplete Filings due by 03/24/2014. (Malter, Michael) (Entered: 03/10/2014)
Mar 10, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-41048) [misc,volp11] (1213.00). Receipt number 22036451, amount $1213.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/10/2014)
Mar 10, 2014 First Meeting of Creditors with 341(a) meeting to be held on 04/14/2014 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 07/14/2014. (Malter, Michael) (Entered: 03/10/2014)
Mar 10, 2014 2 Statement of Authority to Sign and File Petition Filed by Debtor Berkeley Properties, LLC (Malter, Michael) (Entered: 03/10/2014)
Mar 10, 2014 3 Notice of Related Bankruptcy Case: 14-41045 (Pacific Steel Casting Company). Filed by Debtor Berkeley Properties, LLC (Attachments: # 1 Certificate of Service) (Malter, Michael) (Entered: 03/10/2014)
Mar 10, 2014 4 Application to Designate Chuck Bridges, Vice President and Chief Financial Officer as Responsible Individual Filed by Debtor Berkeley Properties, LLC (Parson, Kristina) (Entered: 03/10/2014)
Mar 10, 2014 5 Motion for Joint Administration of Chapter 11 Cases Filed by Debtor Berkeley Properties, LLC (Attachments: # 1 Declaration of Julie H. Rome-Banks) (Rome-Banks, Julie) (Entered: 03/10/2014)
Mar 11, 2014 6 Request for Notice of Herb Baer of Epiq Bankruptcy Solutions, LLC Filed by Other Prof. Epiq Bankruptcy Solutions, LLC. (Baer, Herb) (Entered: 03/11/2014)
Mar 11, 2014 7 Order for Payment of State and Federal Taxes (pw) (Entered: 03/11/2014)
Mar 11, 2014 8 Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 3/25/2014 (pw) (Entered: 03/11/2014)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-41048
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Mar 10, 2014
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 12, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Crane Tech, Inc.
    Franchise Tax Board
    Internal Revenue Service
    Pacific Steel Casting Company
    Pacific Steel Casting Company
    United Rentals (North America), Inc.
    Wells Fargo Bank East Bay Regional

    Parties

    Debtor

    Berkeley Properties, LLC
    85 Lakeside Drive
    Corte Madera, CA 94925
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5645

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com
    Kristina Parson
    Binder and Malter, LLP
    2775 Park Ave.
    Santa Clara, CA 95050
    (408)295-1700
    Email: kristina@bindermalter.com
    Julie H. Rome-Banks
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: julie@bindermalter.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 7, 2023 LineDrive Baseball LLC 7 3:2023bk30126
    Feb 1, 2023 Pantec Group Inc 7 3:2023bk30066
    Nov 10, 2022 Sensitive Home Inc. 11V 1:2022bk11063
    Mar 24, 2022 DesignPlanBuild Inc. 7 3:2022bk30151
    May 27, 2021 Multerra Bio, Inc. 7 3:2021bk30399
    Nov 14, 2019 Piece & Co. Inc. 7 1:2019bk12455
    Mar 15, 2019 481 Via Hidalgo LP (Converted from 481 Via Hidalgo 11 3:2019bk30287
    Oct 17, 2018 OneJet, Inc. 7 2:2018bk24070
    Apr 23, 2018 Otiana Investments, LLC 7 3:2018bk30437
    Dec 20, 2017 MedCision, LLC 11 3:2017bk31272
    Nov 1, 2017 Preferred Vintage LLC 11 3:17-bk-31106
    Aug 29, 2016 Fat Red Couch, Inc. 7 1:16-bk-10727
    Nov 24, 2015 Pacific Property Management / Realty 7 3:15-bk-31470
    Jan 9, 2013 Sierra Equipment Rental, Inc. 7 1:13-bk-10049
    Feb 3, 2012 All-Tech Automotive Repair, Inc. 7 1:12-bk-10316