Welcome to BusinessBankruptcies.com!

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

Embarcadero Cove Enterprises LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk42821
TYPE / CHAPTER
Voluntary / 7

Filed

11-30-18

Updated

9-13-23

Last Checked

12-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2018
Last Entry Filed
Nov 30, 2018

Docket Entries by Quarter

Nov 30, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Embarcadero Cove Enterprises LLC. Incomplete Filings due by 12/14/2018. Order Meeting of Creditors due by 12/14/2018. (Fernandez, Reno) (Entered: 11/30/2018)
Nov 30, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-42821) [misc,volp7] ( 335.00). Receipt number 29142102, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 11/30/2018)
Nov 30, 2018 First Meeting of Creditors with 341(a) meeting to be held on 01/02/2019 at 10:30 AM at Oakland U.S. Trustee Office 13th Floor. (Fernandez, Reno) (Entered: 11/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk42821
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Nov 30, 2018
Type
voluntary
Terminated
Jan 19, 2021
Updated
Sep 13, 2023
Last checked
Dec 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.C.M.E.
    Adam Perrell
    Alameda County Assessor's Office
    Alan Frank
    Albert Stanley Mioduszewski
    Alis Shapiro
    Alisha and Nicolas Capalety
    Allis Muller (Shapiro)
    Alma Freeman
    Annikah Peabody
    Arthur Aronson
    Arthur Berry
    Arthur Berry
    Arthur Shaw
    AT&T
    There are 224 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Embarcadero Cove Enterprises LLC
    43 Embarcadero Cove
    Oakland, CA 94606
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx6674

    Represented By

    Reno F.R. Fernandez
    Macdonald Fernandez LLP
    221 Sansome St. 3rd Fl.
    San Francisco, CA 94104
    (415)362-0449
    Email: reno@macfern.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/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 #
    Jun 8, 2021 Trinity Urban Development, LLC 7 4:2021bk40792
    Jun 8, 2021 The Jefferson Corner, LLC 7 4:2021bk40793
    Apr 30, 2021 Ng Home Buying Company 11V 4:2021bk40614
    Apr 15, 2021 Harrison Place LLC 7 3:2021bk30282
    Mar 16, 2021 Trinity Urban Development LLC 11 4:2021bk40360
    Mar 16, 2021 The Jefferson Corner LLC 11 4:2021bk40361
    Mar 16, 2021 Harrison Place LLC 11 4:2021bk40362
    Mar 10, 2021 Boornazian, Jensen & Garthe, a Professional Corpor 7 4:2021bk40332
    Dec 31, 2019 PHILLIPS HOSPITALITY, INC - HOME OF CHICKEN AND WA 7 4:2019bk42909
    Aug 22, 2018 Repower America, Inc. 7 4:2018bk41942
    Mar 13, 2017 Sungevity International Holdings, LLC parent case 11 1:17-bk-10564
    Mar 13, 2017 Sungevity Development, LLC parent case 11 1:17-bk-10563
    Mar 13, 2017 Sungevity SD, LLC parent case 11 1:17-bk-10562
    Mar 13, 2017 Sungevity, Inc. 11 1:17-bk-10561
    Oct 4, 2015 SS Dreambuilders LLC 11 4:15-bk-43052