Welcome to BusinessBankruptcies.com!

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

Big View Property I, Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:11-bk-58575
TYPE / CHAPTER
N/A / 11

Filed

9-14-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2011
Last Entry Filed
Sep 15, 2011

Docket Entries by Year

Sep 14, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, WITH 20 LARGEST AND LIST OF SECURITY HOLDERS. Filed by BIG VIEW PROPERTY I, LLC. Order Meeting of Creditors due by 09/21/2011. (Yan, Dennis) CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. 2ND CORRECTIVE ENTRY: COURT MODIFIED DEBTOR NAME AND ADDRESS. ERROR: BOTH 20 LARGEST AND LIST OF EQUITY SECURITY HOLDERS APPEAR TO BE BLANK. 2ND ERROR: SIGNATURE DATE AND SIGNATURE ARE MISSING ON PAGE 20 OF PDF. Modified on 9/15/2011 (clc). (Entered: 09/14/2011)
Sep 14, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-58575) [misc,volp11] (1039.00). Receipt number 14265527, amount $1039.00 (U.S. Treasury) (Entered: 09/14/2011)
Sep 14, 2011 First Meeting of Creditors with 341(a) meeting to be held on 10/12/2011 at 09:30 AM at San Jose Room 268. Proof of Claim due by 01/10/2012. (admin, ) (Entered: 09/14/2011)
Sep 15, 2011 2 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (clc) (Entered: 09/15/2011)
Sep 15, 2011 3 Order for Payment of State and Federal Taxes . (clc) (Entered: 09/15/2011)
Sep 15, 2011 4 Unsecured Creditors Committee Acceptance or Rejection Form (clc) (Entered: 09/15/2011)
Sep 15, 2011 5 Order To File Required Documents and Notice Regarding Dismissal . (clc) (Entered: 09/15/2011)
Sep 15, 2011 Deadlines Updated (RE: related document(s) 1 Voluntary Petition (Chapter 11)). Incomplete Filings due by 9/28/2011. (clc) (Entered: 09/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:11-bk-58575
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
11
Filed
Sep 14, 2011
Terminated
Aug 15, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Home Mortgage Servicing Inc
    American Home Mortgage Servicing Inc
    Franchise Tax Board
    INTERNAL REVENUE SERVICE

    Parties

    Debtor

    Big View Property I, LLC
    111 N Market St #1010
    San Jose, CA 95113
    Tax ID / EIN: xx-xxx6233

    Represented By

    Dennis Yan
    Law Office of Dennis Yan
    595 Market St. #1350
    San Francisco, CA 94105
    (415)867-5797
    Email: DENNISY@YAHOO.COM

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 17, 2023 Misen Inc. 11 5:2023bk50767
    Aug 8, 2017 Horizon Roofing, Inc. 7 5:17-bk-51886
    Nov 18, 2015 Centurion Venture Group, LLC 11 5:15-bk-53648
    Oct 8, 2015 Centurion Venture Group, LLC 7 5:15-bk-53203
    Mar 27, 2015 ProTrades Connection, Inc. 7 5:15-bk-51000
    Nov 18, 2014 MURK, LLC 7 5:14-bk-54632
    Oct 10, 2013 ALII, INC. 7 5:13-bk-55384
    Feb 13, 2013 TWN Investment Group, LLC 7 5:13-bk-50821
    Jan 25, 2013 Business Development and Management Inc 11 5:13-bk-50418
    Jun 18, 2012 Yotrio International LLC 7 5:12-bk-54588
    Jun 1, 2012 Diversified Marketing Group, LLC 7 5:12-bk-54233
    Sep 26, 2011 Community Towers IV, LLC 11 5:11-bk-58949
    Sep 26, 2011 Community Towers III, LLC 11 5:11-bk-58948
    Sep 26, 2011 Community Towers II, LLC 11 5:11-bk-58945
    Sep 26, 2011 Community Towers I, LLC 11 5:11-bk-58944