Welcome to BusinessBankruptcies.com!

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

CA Residential Opportunity Fund, L.P.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2025bk30043
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-25

Updated

1-20-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 19, 2025

Docket Entries by Week of Year

Jan 17 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by CA Residential Opportunity Fund, L.P.. Order Meeting of Creditors due by 01/31/2025. (Young, Bennett) (Entered: 01/17/2025)
Jan 17 Receipt of filing fee for Voluntary Petition (Chapter 7)( 25-30043) [misc,volp7] ( 338.00). Receipt number A33641431, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/17/2025)
Jan 17 2 Creditor Matrix Filed by Debtor CA Residential Opportunity Fund, L.P. (Young, Bennett) (Entered: 01/17/2025)
Jan 17 3 Meeting of Creditors and Appointment of Interim Trustee Marlene Weinstein with 341(a) meeting to be held on 2/18/2025 at 10:00 AM via Zoom Trustee - Weinstein: Meeting ID 639 463 2557, Passcode 0989077540, Phone 1-510-585-4699. (bg) (Entered: 01/17/2025)
Jan 17 Meeting of Creditors 341(a) meeting to be held on 2/18/2025 at 10:00 AM via Zoom Trustee - Weinstein: Meeting ID 639 463 2557, Passcode 0989077540, Phone 1-510-585-4699. Proofs of Claims due by 3/28/2025 (rdr) (Entered: 01/17/2025)
Jan 17 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 01/17/2025)
Jan 19 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/19/2025. (Admin.) (Entered: 01/19/2025)

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2025bk30043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Jan 17, 2025
Type
voluntary
Updated
Jan 20, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    CA Residential Opportunity Fund, L.P.
    100 Shoreline Highway
    Suite 160B
    Mill Valley, CA 94901
    MARIN-CA
    United States
    415-398-8080
    Tax ID / EIN: xx-xxx0157
    dba CROF 1

    Represented By

    Bennett G. Young
    Jeffer Mangels Butler and Mitchell LLP
    2 Embarcadero Center, 5th Fl
    San Francisco, CA 94111-3813
    (415) 398-8080
    Email: byoung@jmbm.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 13, 2024 Sausalito Craftworks Inc. d.b.a. Omnirax Furniture 11V 3:2024bk30601
    Oct 15, 2023 LP MV, Inc. 7 3:2023bk30714
    Jun 27, 2022 Thiara Holdings, LLC 7 3:2022bk30313
    Nov 20, 2020 Diamond J Farms LLC 11 3:2020bk30933
    Feb 4, 2020 Harmonia Wellness, LLC 11 3:2020bk30124
    Aug 8, 2018 Promia Incorporated 11 3:2018bk30874
    Dec 21, 2017 AFG Properties Limited LLC 7 3:2017bk31273
    Jul 20, 2017 C&D Holding LLC 7 3:17-bk-30693
    Nov 9, 2016 ChinaCast Education Corporation 11 1:16-bk-13121
    Mar 3, 2016 Step 3 Ventures, Inc. 7 5:16-bk-50640
    May 6, 2014 SPG Group, Inc. 7 1:14-bk-10699
    May 21, 2012 Gira Polli of Mill Valley, LP 11 3:12-bk-31524
    Feb 7, 2012 EHM Energy Partners 1, LLC 7 1:12-bk-10341
    Sep 23, 2011 Public Media Works Inc 11 6:11-bk-40137
    Aug 29, 2011 Atlantis Distribution Inc. 7 1:11-bk-13209