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
4:2020bk41235
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-20

Updated

9-13-23

Last Checked

8-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2020
Last Entry Filed
Jul 28, 2020

Docket Entries by Quarter

Jul 27, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Berkeley Properties, LLC. Order Meeting of Creditors due by 08/3/2020. (Attachments: # 1 List of 20 Largest Creditors # 2 List of Equity Holders # 3 Corporate Ownership Statement # 4 Authorization Resolutions # 5 Declaration Under Penalty of Perjury # 6 Creditor Matrix) (Lauter, Michael) (Entered: 07/27/2020)
Jul 27, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-41235) [misc,volp11] (1717.00). Receipt number 30666979, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/27/2020)
Jul 27, 2020 2 Notice of Related Bankruptcy Case: Berkeley Properties, LLC, 14-41048; Second Street Properties, 14-41045; Pacific Steel Casting Company LLC, 19-40193 . Filed by Debtor Berkeley Properties, LLC (Lauter, Michael) (Entered: 07/27/2020)
Jul 27, 2020 3 Application to Designate Matthew English as Responsible Individual Filed by Debtor Berkeley Properties, LLC (Lauter, Michael) (Entered: 07/27/2020)
Jul 27, 2020 4 Motion Debtor's Emergency First Day Motion to Approve Bid Procedures or Alternatively to Abandon Real Property Filed by Debtor Berkeley Properties, LLC (Lauter, Michael) (Entered: 07/27/2020)
Jul 27, 2020 5 Application to Employ Cushman & Wakefield as Real Estate Brokers Filed by Debtor Berkeley Properties, LLC (Attachments: # 1 Declaration) (Lauter, Michael) (Entered: 07/27/2020)
Jul 27, 2020 6 Motion Motion to Surcharge Collateral Pursuant to Section 506(c) Filed by Debtor Berkeley Properties, LLC (Lauter, Michael) (Entered: 07/27/2020)
Jul 27, 2020 7 Motion to Sell Property Free and Clear Under Section 363(f)Debtor's Motion to (I) Approve Sale of Substantially All Debtor's Assets Free and Clear of Liens; (II) Approve the Assumption and Assignment of Executory Contracts; and (III) Provide Related Relief.Fee Amount $181,. Filed by Debtor Berkeley Properties, LLC (Lauter, Michael) (Entered: 07/27/2020)
Jul 27, 2020 Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)(20-41235) [motion,msellfc] ( 181.00). Receipt number 30667044, amount $ 181.00 (re: Doc# 7 Motion to Sell Property Free and Clear Under Section 363(f)Debtor's Motion to (I) Approve Sale of Substantially All Debtor's Assets Free and Clear of Liens; (II) Approve the Assumption and Assignment of Executory Contracts; and (III) Prov) (U.S. Treasury) (Entered: 07/27/2020)
Jul 27, 2020 8 Declaration of Matthew English in Support of First Day Motions, Motion to Surcharge Collateral Pursuant to Section 506(c), and Motion to Approve Sale of Substantially all of Debtor's Assets Free and Clear of Liens (RE: related document(s)4 Motion Miscellaneous Relief, 5 Application to Employ, 6 Motion Miscellaneous Relief, 7 Motion to Sell Property Free and Clear Under 363(f)). Filed by Debtor Berkeley Properties, LLC (Lauter, Michael) (Entered: 07/27/2020)

There are 2 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk41235
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Jul 27, 2020
Type
voluntary
Terminated
Dec 23, 2021
Updated
Sep 13, 2023
Last checked
Aug 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AEI Consultants
    CMTA Glass, Molders, Pottery, Plastics & Allied
    CMTA Glass, Molders, Pottery, Plastics & Allied
    CMTA Glass, Molders, Pottery, Plastics & Allied
    CMTA Glass, Molders, Pottery, Plastics & Allied
    CMTA Glass, Molders, Pottery, Plastics & Allied
    CMTA Glass, Molders, Pottery, Plastics & Allied
    CMTA Glass, Molders, Pottery, Plastics & Allied
    CMTA Glass, Molders, Pottery, Plastics & Allied
    Department of Toxic Substances Control
    Hilco Asset Protection, LLC
    Internal Revenue Service
    Michael S. Greger
    Michelle F. Catapang
    Post-Confirmation Committee
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Berkeley Properties, LLC
    2500 Camino Diablo
    Suite 110
    Walnut Creek, CA 94597
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx5645

    Represented By

    Michael Lauter
    Sheppard Mullin Richter and Hampton
    4 Embarcadero Center 17th Fl
    San Francisco, CA 94111
    (415) 774-2978
    Email: mlauter@sheppardmullin.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 13, 2023 ZENERNET INSTALLATION COMPANY, LLC 7 4:2023bk40044
    Jan 13, 2023 ZENERNET, LLC 7 4:2023bk40043
    Dec 31, 2021 Mag Auto Group Inc. 11 4:2021bk41536
    Sep 30, 2020 Ramon Road Production Campus, LLC a Delaware limit 7 6:2020bk16627
    Mar 20, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40774
    Mar 1, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40590
    Oct 5, 2016 SNB Development Holdings, LLC 11 4:16-bk-42788
    Aug 24, 2016 SNB Development Holdings, LLC 11 4:16-bk-42384
    Jun 7, 2016 TL Signing Service Inc. 7 4:16-bk-41578
    Apr 15, 2016 LTP CAREPRO, INC. 11 4:16-bk-41022
    Oct 28, 2015 Old Dominion Hildings, Inc. 11 4:15-bk-43299
    Oct 10, 2014 Thomas Land Investments 11 1:14-bk-01363
    Dec 18, 2013 Nova Group (Nevada) 11 4:13-bk-46694
    Jan 28, 2013 HRM, LLC 11 4:13-bk-40490
    Aug 6, 2012 Pacific Thomas Corporation 11 4:12-bk-46534