Welcome to BusinessBankruptcies.com!

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

Dissolution Properties LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:11-bk-33764
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-11

Updated

9-14-23

Last Checked

10-19-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 19, 2011
Last Entry Filed
Oct 18, 2011

Docket Entries by Year

Oct 18, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Dissolution Properties LLC. Order Meeting of Creditors due by 10/25/2011. (Belway, Joel) (Entered: 10/18/2011)
Oct 18, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-33764) [misc,volp11] (1039.00). Receipt number 14489837, amount $1039.00 (U.S. Treasury) (Entered: 10/18/2011)
Oct 18, 2011 First Meeting of Creditors with 341(a) meeting to be held on 11/22/2011 at 10:30 AM at San Francisco U.S. Trustee Office. Proof of Claim due by 02/21/2012. (admin, ) (Entered: 10/18/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:11-bk-33764
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas E. Carlson
Chapter
11
Filed
Oct 18, 2011
Type
voluntary
Terminated
Dec 27, 2016
Updated
Sep 14, 2023
Last checked
Oct 19, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    369 Green Street HOA
    4M & Associates
    Barbara Thompson
    Ivy Properties
    Mark Epstein
    Stephen D. Finestone
    Trust Deed Investments, Inc., Trustee
    WB Coyle

    Parties

    Debtor

    Dissolution Properties LLC
    1427 Grant Avenue
    P.O. Box 330220
    San Francisco, CA 94133
    Tax ID / EIN: xx-xxx3938

    Represented By

    Joel K. Belway
    Law Offices of Joel K. Belway
    235 Montgomery St. #668
    San Francisco, CA 94104
    (415) 788-1702
    Email: belwaypc@pacbell.net

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13, 2022 Bijou-Century, LLC 11V 3:2022bk30126
    Oct 6, 2021 Starcity Properties, Inc., a Delaware corporation 7 3:2021bk30686
    Oct 6, 2021 Starcity Management, Inc., a Delaware corporation 7 3:2021bk30685
    Oct 6, 2021 Starcity Ventures, LLC 7 3:2021bk30684
    Apr 17, 2019 VHW Holdings LTD 11 3:2019bk30417
    Apr 10, 2019 EVP 456 VAllejo LLc 11 3:2019bk30390
    Apr 7, 2017 Profit Recovery Center LLC 7 3:17-bk-30327
    Apr 7, 2017 Mayacamas Holdings LLC 7 3:17-bk-30326
    Aug 23, 2016 Mumford Ventures, LLC 7 3:16-bk-30916
    Dec 22, 2015 Mendocino Hotel, Inc. 7 3:15-bk-31565
    Nov 8, 2013 Telegraph Hill Properties, Inc. 7 3:13-bk-32434
    Oct 24, 2013 O'Reilly's Irish Bar & Restaurant, Inc. 11 3:13-bk-32332
    Jun 28, 2012 Creative Alliance, LLC 7 3:12-bk-31921
    May 2, 2012 Dissolution Properties LLC 11 3:12-bk-31359
    Sep 14, 2011 Turbulence, LLC 11 3:11-bk-33378