Welcome to BusinessBankruptcies.com!

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

FRE 355 Investment Group, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2020bk50628
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-20

Updated

9-13-23

Last Checked

5-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2020
Last Entry Filed
Apr 13, 2020

Docket Entries by Quarter

Apr 13, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by FRE 355 Investment Group, LLC. Order Meeting of Creditors due by 04/20/2020.Incomplete Filings due by 04/27/2020. (Malter, Michael) (Entered: 04/13/2020)
Apr 13, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-50628) [misc,volp11] (1717.00). Receipt number 30435776, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/13/2020)
Apr 13, 2020 First Meeting of Creditors with 341(a) meeting to be held on 05/05/2020 at 10:00 AM via Tele/Videoconference. Proof of Claim due by 08/03/2020. (Malter, Michael) (Entered: 04/13/2020)
Apr 13, 2020 2 Notice of Appearance and Request for Notice by Suhey Ramirez. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Ramirez, Suhey) (Entered: 04/13/2020)
Apr 13, 2020 3 Application to Designate Melvin Vaughn as Responsible Individual for Corporate Debtor Filed by Debtor FRE 355 Investment Group, LLC (Malter, Michael) (Entered: 04/13/2020)
Apr 13, 2020 4 Order to File Required Documents and Notice of Automatic Dismissal. (lub) (Entered: 04/13/2020)
Apr 13, 2020 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lub) (Entered: 04/13/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2020bk50628
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Apr 13, 2020
Type
voluntary
Terminated
Dec 8, 2020
Updated
Sep 13, 2023
Last checked
May 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Compass Concierge, LLC
    Department of Tax & Collections
    Dzine
    EPS Plumbing
    Lewis Raymond Landau
    Marquee Funding Group, Inc.
    Melvin Vaughn
    Mora House, LLC
    S&R Income Fund I, LP
    S.B.S. Trust Deed Network
    Simon Yiu
    State of California

    Parties

    Debtor

    FRE 355 Investment Group, LLC
    P. O. Box 3156
    Los Altos, CA 94024
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx8466
    dba FRE 355

    Represented By

    Michael W. Malter
    Law Offices of Binder and Malter
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: michael@bindermalter.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Represented By

    Suhey Ramirez
    Office of the United States Trustee
    280 South 1st St.
    San Jose, CA 95113
    408-535-5525 ext 231
    Email: suhey.ramirez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 Mora House One, LLC 11 5:2023bk50562
    Apr 11, 2023 Mora House One, LLC 7 5:2023bk50389
    Oct 7, 2022 Mora House One, LLC 11 5:2022bk50917
    Aug 4, 2022 8e14 Networks, Inc. 11V 1:2022bk10708
    Apr 14, 2020 Mora House, LLC 11 5:2020bk50631
    Dec 21, 2018 CeCiWong, Inc. 11 3:2018bk31385
    Apr 30, 2018 Icharts, Inc. 7 5:2018bk50958
    Aug 23, 2016 Golden State Business Capital 11 5:16-bk-52430
    Apr 13, 2016 2654 Highway 169, LLC 11 6:16-bk-10644
    Jul 21, 2014 Design & Interiors Inc., Corporation 7 5:14-bk-53064
    Jun 27, 2013 272 E Santa Clara Grocery, LLC 11 5:13-bk-53491
    Aug 29, 2012 Southfield Office Building 1, LP 11 1:12-bk-12423
    Apr 11, 2012 Sun HB 73 LLC 11 2:12-bk-22779
    Jan 6, 2012 Mac-Go Corporation d/b/a First Automotive Distribu 7 5:12-bk-50118
    Dec 6, 2011 Keimar, Inc. 7 5:11-bk-61158