Welcome to BusinessBankruptcies.com!

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

Exact 10, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2021bk40884
TYPE / CHAPTER
Voluntary / 7

Filed

6-29-21

Updated

9-13-23

Last Checked

7-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2021
Last Entry Filed
Jun 29, 2021

Docket Entries by Quarter

Jun 29, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Exact 10, LLC. Order Meeting of Creditors due by 07/13/2021. (Landsberg, Ian) (Entered: 06/29/2021)
Jun 29, 2021 Receipt of filing fee for Voluntary Petition (Chapter 7)( 21-40884) [misc,volp7] ( 338.00). Receipt number A31391393, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/29/2021)
Jun 29, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 7/28/2021 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 06/29/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2021bk40884
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jun 29, 2021
Type
voluntary
Terminated
Jul 28, 2021
Updated
Sep 13, 2023
Last checked
Jul 23, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of America
    Beverly Hills Car Club, Inc.
    Fred Fenster
    Great American Insurance Company
    Ian Fitz-Simon
    John L. Fallat

    Parties

    Debtor

    Exact 10, LLC
    57 Castlewood Drive
    Pleasanton, CA 94566
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx4826

    Represented By

    Ian S. Landsberg
    Landsberg Margulies
    16030 Ventura Bl #470
    Encino, CA 91436
    (818)705-2777
    Email: ian@landsberg-law.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 #
    Aug 20, 2020 K & K Technology Corp 11V 4:2020bk41366
    Jul 1, 2020 BAP Properties, LLC 11V 4:2020bk41119
    Mar 3, 2020 ThinkTank Learning, Inc. 7 4:2020bk40505
    Jun 3, 2019 Fusion MPHC Holding Corporation parent case 11 1:2019bk11832
    Jun 3, 2019 Fusion MPHC Group, Inc. parent case 11 1:2019bk11831
    Jun 3, 2019 Fusion Cloud Company LLC parent case 11 1:2019bk11830
    Oct 13, 2017 Stratitude, Inc. parent case 11 1:17-bk-30724
    Jul 6, 2017 RB Technology, Inc. 7 4:17-bk-41745
    Jul 29, 2014 Bakery Innovators Ltd. 7 4:14-bk-43144
    May 26, 2014 818 GREEN STREET LLC 11 4:14-bk-42286
    Apr 16, 2013 American Financial Funding, Inc. 7 4:13-bk-42227
    Jan 31, 2013 Little Valley Developers, Sunol, LLC 11 4:13-bk-40552
    Nov 20, 2012 Clarity Solutions, LLC 7 4:12-bk-49323
    Jul 20, 2012 Aegis Fire Sytesm Technology, Inc. 7 1:12-bk-12120
    Jul 19, 2011 Sycamore Glen Holdings, LLC 7 1:11-bk-10422