Welcome to BusinessBankruptcies.com!

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

Brook Street Holdings LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk41564
TYPE / CHAPTER
Voluntary / 7

Filed

7-10-19

Updated

9-13-23

Last Checked

8-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2019
Last Entry Filed
Jul 10, 2019

Docket Entries by Quarter

Jul 10, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Brook Street Holdings LLC. Order Meeting of Creditors due by 07/24/2019. (Schwartz, Donald) (Entered: 07/10/2019)
Jul 10, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-41564) [misc,volp7] ( 335.00). Receipt number 29738419, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 07/10/2019)
Jul 10, 2019 2 Motion to Dismiss Case Voluntary Filed by Debtor Brook Street Holdings LLC (Schwartz, Donald) (Entered: 07/10/2019)
Jul 10, 2019 First Meeting of Creditors with 341(a) meeting to be held on 08/14/2019 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (admin, ) (Entered: 07/10/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk41564
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jul 10, 2019
Type
voluntary
Terminated
Nov 5, 2021
Updated
Sep 13, 2023
Last checked
Aug 2, 2019

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Brook Street Holdings LLC, Brook Street Holdings, LLC
    Brook Street Holdings, LLC
    3527 Mt. Diablo Blvd.
    Suite 209
    Lafayette, CA 94549
    CONTRA COSTA-CA
    United States
    925-330-7120
    Tax ID / EIN: xx-xxx3555

    Represented By

    Donald Charles Schwartz
    Law Offices of Donald Charles Schwartz
    7960-B Soquel Dr #291
    Aptos, CA 95003
    (831)331-9909
    Email: triallaw@cruzio.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    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 #
    Aug 23, 2022 Zoak Development LLC 11 4:2022bk40811
    Apr 14, 2021 D. Shields Holdings, Inc. 7 4:2021bk40516
    Feb 23, 2021 3070 Brook, LLC 11 4:2021bk40248
    Jun 24, 2020 Manirrah, LLC, A NV Limited Liability Company 11V 4:2020bk41076
    Jul 16, 2019 Moon Dance Baking, Inc. 7 1:2019bk10516
    Feb 13, 2019 Wood Street Plaza, LLC 11 4:2019bk40334
    Jun 12, 2017 World Town, Incorporated 7 4:17-bk-41538
    Apr 15, 2016 NURSES ALLIANCE CORPORATION 11 4:16-bk-41024
    Feb 20, 2014 H20 Park, LLC 11 4:14-bk-40730
    Nov 27, 2012 Trans Pacific Capital Assets Group, LLC 7 4:12-bk-49430
    Jan 26, 2012 Wilcox Embarcadero Associates, LLC 11 4:12-bk-40758
    Nov 10, 2011 J&S Landscape Services Inc. 7 4:11-bk-71941
    Sep 13, 2011 Capital Salvage, a California corporation 11 3:11-bk-35869
    Sep 13, 2011 R.E. Future, LLC 11 3:11-bk-35868
    Sep 13, 2011 R.E. Loans, LLC 11 3:11-bk-35865