Welcome to BusinessBankruptcies.com!

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

Grant Street LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:11-bk-33732
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 14, 2011

Docket Entries by Year

Oct 14, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Grant Street LLC. Order Meeting of Creditors due by 10/21/2011.Incomplete Filings due by 10/28/2011. Section 521 Filings due by 11/28/2011. (ia) (Entered: 10/14/2011)
Oct 14, 2011 First Meeting of Creditors with 341(a) meeting to be held on 11/22/2011 at 09:00 AM at San Francisco U.S. Trustee Office. Last Day to Determine Dischargeability of Certain Debts due by 01/23/2012. Proof of Claim due by 02/20/2012. (ia) (Entered: 10/14/2011)
Oct 14, 2011 2 Notice of Appearance and Request for Notice by Julie M. Glosson. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 10/14/2011)
Oct 14, 2011 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1039.00 from Grant Street Llc. Receipt Number 30054231. (admin) (Entered: 10/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:11-bk-33732
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas E. Carlson
Chapter
11
Filed
Oct 14, 2011
Type
voluntary
Terminated
Dec 12, 2011
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Mortazavi
    Burlingame Ventures
    Chase
    MPN-Ivana Fabbri
    Steve Navarro
    Werham LLC

    Parties

    Debtor

    Grant Street LLC
    1631 Ascension Dr.
    San Mateo, CA 94402
    Tax ID / EIN: xx-xxx5033

    Represented By

    Grant Street LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 12, 2023 Thrombx Medical, Inc. 7 3:2023bk30374
    Apr 18, 2023 FVR Medical Group of Texas, PA 11 4:2023bk41096
    Apr 18, 2023 Hey Favor, Inc. 11 4:2023bk41091
    Apr 18, 2023 The Pill Club Pharmacy Holdings, LLC 11 4:2023bk41090
    Jan 31, 2022 Lucero LLC 11V 3:2022bk30058
    Aug 10, 2021 Stuart Floor Company 7 3:2021bk30557
    May 14, 2020 Sophie Harrison and Jarrod Harrison 11 3:2020bk30404
    Feb 12, 2016 910 La Senda, LLC 11 3:16-bk-30163
    Dec 12, 2013 Kera Vacaville 11 3:13-bk-32633
    Nov 4, 2013 Denco Sports Luggage, Inc. 11 3:13-bk-32411
    Jul 8, 2013 Kera Oakland 11 4:13-bk-43885
    Jun 14, 2013 Palo Alto Auto Repais, INC 7 5:13-bk-53246
    May 7, 2012 910 La Senda, LLC 7 3:12-bk-31403
    Mar 14, 2012 Shin Fat Enterprises, Inc. 7 3:12-bk-30810
    Feb 3, 2012 910 La Senda, LLC 7 3:12-bk-30358