Welcome to BusinessBankruptcies.com!

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

First Street Holdings NV, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:11-bk-49300
TYPE / CHAPTER
N/A / 11

Filed

8-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 1, 2011
Last Entry Filed
Aug 31, 2011

Docket Entries by Year

Aug 30, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by First Street Holdings NV, LLC. Order Meeting of Creditors due by 09/6/2011.Incomplete Filings due by 09/13/2011. Section 521 Filings due by 10/14/2011. (Macdonald, Iain) (Entered: 08/30/2011)
Aug 30, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-49300) [misc,volp11] (1039.00). Receipt number 14170618, amount $1039.00 (U.S. Treasury) (Entered: 08/30/2011)
Aug 30, 2011 First Meeting of Creditors with 341(a) meeting to be held on 10/03/2011 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 01/03/2012. (admin, ) (Entered: 08/30/2011)
Aug 31, 2011 2 Order for Payment of State and Federal Taxes . (vmb) (Entered: 08/31/2011)
Aug 31, 2011 3 Unsecured Creditors Committee Acceptance or Rejection Form (vmb) (Entered: 08/31/2011)
Aug 31, 2011 4 Order To File Required Documents and Notice Regarding Dismissal . Non-Compliance (Documents) due by 9/14/2011 (vmb) (Entered: 08/31/2011)
Aug 31, 2011 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (vmb) (Entered: 08/31/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:11-bk-49300
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Aug 30, 2011
Terminated
Jan 29, 2016
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    City of San Francisco
    CMR Capital, LLC
    Colliers International
    CT Corp.
    Eastdil Secured Broker Services, Inc.
    Heller Manus Architects
    MS Mission Holdings, LLC
    Orrick, Herrington & Sutcliffe LLP
    Reuben & Alter, LLP
    Reuben & Junius, LLP
    San Francisco Tax Collector
    Stein & Lubin LLP

    Parties

    Debtor

    First Street Holdings NV, LLC
    6114 La Salle Ave., #471
    Oakland, CA 94611
    Tax ID / EIN: xx-xxx1215

    Represented By

    Iain A. Macdonald
    Macdonald and Associates
    221 Sansome St. Third Floor
    San Francisco, CA 94104
    (415) 362-0449
    Email: iain@macdonaldlawsf.com

    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 #
    Mar 1, 2023 Joaquin Miller Estates LLC 11 4:2023bk40226
    Dec 13, 2022 Joaquin Miller Estates LLC 11 4:2022bk41269
    Mar 11, 2021 CRE Simple Inc. 7 4:2021bk40334
    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 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 23, 2011 JP Capital, LLC 11 4:11-bk-70232
    Sep 2, 2011 Piedmont Housing Associates, Inc. 11 4:11-bk-49541
    Aug 30, 2011 Lydian SF Holdings, LLC 11 4:11-bk-49301