Welcome to BusinessBankruptcies.com!

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

CRE Simple Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2021bk40334
TYPE / CHAPTER
Voluntary / 7

Filed

3-11-21

Updated

9-13-23

Last Checked

4-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2021
Last Entry Filed
Mar 11, 2021

Docket Entries by Quarter

Mar 11, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by CRE Simple Inc.. Order Meeting of Creditors due by 03/25/2021. (Nyberg, Eric) (Entered: 03/11/2021)
Mar 11, 2021 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 6500 Filed by Debtor CRE Simple Inc. (Nyberg, Eric) (Entered: 03/11/2021)
Mar 11, 2021 Receipt of filing fee for Voluntary Petition (Chapter 7)( 21-40334) [misc,volp7] ( 338.00). Receipt number A31166635, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/11/2021)
Mar 11, 2021 3 First Meeting of Creditors with 341(a) meeting to be held on 4/7/2021 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Nyberg, Eric) (Entered: 03/11/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2021bk40334
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Mar 11, 2021
Type
voluntary
Terminated
Dec 15, 2021
Updated
Sep 13, 2023
Last checked
Apr 6, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2013 Thompson-Millichap Trust
    2013 Thompson-Millichap Trust
    Alameda County Tax Collector
    Anthony Alvernaz
    Brian Thompson
    Celtic Bank
    Charles Steven Duncker
    Chris Basey (CoMedia)
    Chris Benjamin
    Darkknight Ventures, LLC
    David R Peeler
    Derek & Janet McClain
    Duke University, Philanthropies, Inc.
    Equity Trust Company, Custodian
    Fin Venture Capital I, LP
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CRE Simple Inc.
    6657 Liggett Drive
    Oakland, CA 94611
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5806
    fdba CRE Simple Lending, LLC

    Represented By

    Eric A. Nyberg
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.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 #
    Mar 1, 2023 Joaquin Miller Estates LLC 11 4:2023bk40226
    Dec 13, 2022 Joaquin Miller Estates LLC 11 4:2022bk41269
    Oct 8, 2020 Blue Sky Land Company, LLC 11 4:2020bk41624
    Apr 25, 2019 Sonera Group, LLC 7 4:2019bk40967
    Sep 29, 2016 NTFVA, LLC 11 4:16-bk-42726
    Sep 29, 2014 PVA Apartments LLC 11 4:14-bk-43966
    Oct 7, 2013 Bea East Apartments LLC 11 4:13-bk-45601
    Oct 4, 2013 PVA Apartments LLC 11 4:13-bk-45558
    Sep 23, 2011 JP Capital, LLC 11 4:11-bk-70232
    Sep 23, 2011 Sixty-Two First Street, LLC 11 4:11-bk-70234
    Sep 23, 2011 88 First Street, LLC 11 4:11-bk-70228
    Sep 23, 2011 78 First Street, LLC 11 4:11-bk-70224
    Sep 2, 2011 Piedmont Housing Associates, Inc. 11 4:11-bk-49541
    Aug 30, 2011 Lydian SF Holdings, LLC 11 4:11-bk-49301
    Aug 30, 2011 First Street Holdings NV, LLC 11 4:11-bk-49300