Welcome to BusinessBankruptcies.com!

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

Drake Alhambra, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-40101
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-12

Updated

9-14-23

Last Checked

1-6-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2012
Last Entry Filed
Jan 5, 2012

Docket Entries by Year

Jan 5, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1046, Filed by Drake Alhambra, LLC. Order Meeting of Creditors due by 01/12/2012.Incomplete Filings due by 01/19/2012. Section 521 Filings due by 02/21/2012. (Chipser, Joan) (Entered: 01/05/2012)
Jan 5, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-40101) [misc,volp11] (1046.00). Receipt number 15238423, amount $1046.00 (U.S. Treasury) (Entered: 01/05/2012)
Jan 5, 2012 First Meeting of Creditors with 341(a) meeting to be held on 02/06/2012 at 09:00 AM at Oakland U.S. Trustee Office. Last Day to Determine Dischargeability of Certain Debts due by 04/06/2012. Proof of Claim due by 05/07/2012. (Chipser, Joan) (Entered: 01/05/2012)
Jan 5, 2012 2 Document: Consent to Filing Chapter 11. Filed by Debtor Drake Alhambra, LLC (Chipser, Joan) (Entered: 01/05/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-40101
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Jan 5, 2012
Type
voluntary
Terminated
Nov 30, 2020
Updated
Sep 14, 2023
Last checked
Jan 6, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amita Nguyen
    Bank Of America
    Bank Of America
    Benito Meza
    Chris Fegalini
    City Of Berkeley
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Jessica Gibson
    JP Morgan Chase Bank
    Kirsten Coleman
    Melissa Ramos
    Peter Palmer
    Pia Dietze
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Drake Alhambra, LLC
    4100 Redwood Road
    #311
    Oakland, CA 94619
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx8106

    Represented By

    Joan M. Chipser
    Law Offices of Joan M. Chipser
    1 Green Hills Court
    Millbrae, CA 94030
    (650)697-1564
    Email: joanchipser@sbcglobal.net

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Total Infusion Inc 7 4:2023bk41619
    Mar 1, 2023 Joaquin Miller Estates LLC 11 4:2023bk40226
    Dec 13, 2022 Joaquin Miller Estates LLC 11 4:2022bk41269
    Dec 9, 2022 Sok & Wolfson, LLC 7 4:2022bk41260
    Nov 3, 2022 Initio Group Advisors, Inc II 11V 4:2022bk41112
    Jun 15, 2022 Inito Group Advisors, INC II 11 4:2022bk40573
    Apr 19, 2022 IDL Properties LLC 11 4:2022bk40374
    Mar 29, 2022 IDL Properties 11 4:2022bk40294
    Oct 17, 2019 Dependable Worldwide Express, LLC 7 4:2019bk42346
    Jul 18, 2019 818 GREEN STREET LLC 11 4:2019bk41624
    Aug 16, 2018 Savoy Events, Inc. fdba Savoy Catering and Delecti 7 4:2018bk41886
    Jun 23, 2016 Royal Realtors and Loan Services 11 4:16-bk-41744
    Jul 31, 2015 NNN Met Center 15 5, a Delaware limited liability 11 4:15-bk-42363
    May 12, 2014 Redwood Ranch, LLC 11 4:14-bk-42071
    Oct 10, 2012 Silver Ocean LLC 7 4:12-bk-48303