Welcome to BusinessBankruptcies.com!

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

Gold Stream Investments, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-44854
TYPE / CHAPTER
Involuntary / 7

Filed

12-15-14

Updated

3-31-22

Last Checked

4-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Nov 5, 2015

Docket Entries by Year

There are 12 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 1, 2015 11 Alias Involuntary Summons Issued on Gold Stream Investments, LLC (rs) (Entered: 05/01/2015)
May 4, 2015 12 Summons Service Executed in an Involuntary Case on Gold Stream Investments, LLC 5/4/2015, Answer Due 5/26/2015 Filed by Global Source Investments, Inc. ; Resolute Holdings, LLC (Wimmer, Christopher) (Entered: 05/04/2015)
May 27, 2015 13 Petitioning Creditors' Corporate Ownership Statement Filed by Petitioning Creditors Global Source Investments, Inc., Resolute Holdings, LLC (Wimmer, Christopher) CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. Modified on 5/29/2015 (cf). (Entered: 05/27/2015)
May 27, 2015 14 Request for Entry of Relief Under Bankruptcy Code Section 303(h) Filed by Petitioning Creditors Global Source Investments, Inc., Resolute Holdings, LLC (Wimmer, Christopher) CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. Modified on 6/2/2015 (cf). (Entered: 05/27/2015)
Jun 12, 2015 15 Order For Relief (Related Doc 14) (rba) (Entered: 06/12/2015)
Jun 12, 2015 Trustee Marlene G. Weinstein added to case (rs) (Entered: 06/12/2015)
Jun 12, 2015 16 Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 6/26/2015 (rs) (Entered: 06/12/2015)
Jun 14, 2015 17 BNC Certificate of Mailing (RE: related document(s) 16 Order to File Missing Documents). Notice Date 06/14/2015. (Admin.) (Entered: 06/14/2015)
Jun 14, 2015 18 BNC Certificate of Mailing (RE: related document(s) 15 Order on Motion for Miscellaneous Relief). Notice Date 06/14/2015. (Admin.) (Entered: 06/14/2015)
Jun 24, 2015 19 Objection to Dismissal of Case for Debtor's Failure to File Required Documents (RE: related document(s)16 Order to File Missing Documents). Filed by Trustee Marlene G. Weinstein (Weinstein, Marlene) Modified on 6/25/2015 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 06/24/2015)
Show 10 more entries
Aug 14, 2015 28 Order Authorizing Employment of Counsel (Related Doc # 24). (cf) (Entered: 08/14/2015)
Aug 18, 2015 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 9/1/2015 at 12:00 PM at Oakland U.S. Trustee Office Debtor absent. (Weinstein, Marlene) (Entered: 08/18/2015)
Aug 19, 2015 29 Order for Debtor(s) to Appear at Continued Meeting of Creditors (RE: related document(s) 341 Meeting of Creditors Continued). (cf) (Entered: 08/19/2015)
Aug 21, 2015 30 BNC Certificate of Mailing - Order for Debtor(s) to Appear at Continued Meeting of Creditors . (RE: related document(s) 29 Notice of Order). Notice Date 08/21/2015. (Admin.) (Entered: 08/21/2015)
Aug 29, 2015 31 Objection to Dismissal of Case Due to Debtor's Failure to File Required Documents (RE: related document(s)23 Order). Filed by Trustee Marlene G. Weinstein (Hughes, Gregory) (Entered: 08/29/2015)
Sep 1, 2015 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued. Next Meeting of Creditors to be Held on 9/29/2015 at 11:30 AM at Oakland U.S. Trustee Office Debtor absent. (Weinstein, Marlene) (Entered: 09/01/2015)
Sep 2, 2015 32 Order Sustaining Objection to Dismissal of Case Due to Debtor's Failure to File Required Documents (RE: related document(s)31 Objection filed by Trustee Marlene G. Weinstein). (rba) (Entered: 09/02/2015)
Sep 2, 2015 33 Notice of Order (RE: related document(s) 341 Meeting of Creditors Continued). (rs) (Entered: 09/02/2015)
Sep 4, 2015 34 BNC Certificate of Mailing - Order for Debtor(s) to Appear at Continued Meeting of Creditors . (RE: related document(s) 33 Notice of Order). Notice Date 09/04/2015. (Admin.) (Entered: 09/04/2015)
Sep 4, 2015 35 BNC Certificate of Mailing - Electronic Order (RE: related document(s) 32 Order). Notice Date 09/04/2015. (Admin.) (Entered: 09/04/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-44854
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Dec 15, 2014
Type
involuntary
Terminated
Dec 3, 2020
Updated
Mar 31, 2022
Last checked
Apr 11, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Gold Stream Investments, LLC
    4237 Sherwood Court
    Concord, CA 94521
    CONTRA COSTA-CA
    SSN / ITIN: xxx-xx-9999

    Represented By

    Gold Stream Investments, LLC
    PRO SE

    Petitioning Creditor

    Resolute Holdings, LLC
    11925 W. Thunderbird Road
    El Mirage, AZ 85335

    Represented By

    Christopher Wimmer
    Emergent Legal
    25 Taylor St
    San Francisco, CA 94102
    415/894-9284
    Email: cwimmer@emergentlegal.com

    Petitioning Creditor

    Global Source Investments, Inc.
    1911 Richmond Avenue
    Staten Island, NY 10314

    Represented By

    Christopher Wimmer
    (See above for address)

    Trustee

    Marlene G. Weinstein
    1511 M Sycamore Ave. #259
    Hercules, CA 94547
    (925) 482-8982

    Represented By

    Gregory J. Hughes
    Hughes Law Corporation
    3017 Douglas Blvd. #300
    Roseville, CA 95661
    (916) 774-7506
    Email: hughes@hugheslc.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 11 L and L Care Home LLC 11 4:2024bk40340
    Sep 24, 2020 Welcome Home Senior Residence (Fair Oaks), LLC 11V 4:2020bk41559
    Sep 24, 2020 2014 S&S Investments, LLC 11V 4:2020bk41558
    Sep 24, 2020 Cardinal Care Management, LLC 11V 4:2020bk41557
    Sep 26, 2018 Antiquitites of California, LLC 7 4:2018bk42254
    Dec 26, 2017 McKee's Window World, Inc dba Window World of 7 4:2017bk43167
    Dec 26, 2017 McKeefam Construction, Inc., dba Window World Sacr 7 4:2017bk43166
    Dec 13, 2017 Jump Highway Sports, Inc. 7 2:2017bk28066
    Dec 13, 2017 Jump Highway Fairfield, LP 7 2:2017bk28065
    Mar 17, 2017 Crogan's Bar & Grill, Inc. 7 4:17-bk-40741
    Jun 29, 2016 CONSTRUCTION MATERIALS TESTING, INC. 11 4:16-bk-41814
    Dec 15, 2014 Fund My Gap, LLC 7 4:14-bk-44853
    Aug 9, 2013 Neopoxy Corporation 7 4:13-bk-44583
    Feb 6, 2013 KLS Hearing Systems, Inc. 7 4:13-bk-40708
    Aug 10, 2012 Produce King, Inc. 7 4:12-bk-46693