Welcome to BusinessBankruptcies.com!

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

Jackson Plaza, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-42207
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-13

Updated

9-14-23

Last Checked

4-16-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2013
Last Entry Filed
Apr 15, 2013

Docket Entries by Year

Apr 15, 2013 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by Jackson Plaza, LLC. Order Meeting of Creditors due by 04/22/2013. (Arietta, David) (Entered: 04/15/2013)
Apr 15, 2013 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 25000 Filed by Debtor Jackson Plaza, LLC (Arietta, David) (Entered: 04/15/2013)
Apr 15, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-42207) [misc,volp11] (1213.00). Receipt number 19615482, amount $1213.00 (U.S. Treasury) (Entered: 04/15/2013)
Apr 15, 2013 First Meeting of Creditors with 341(a) meeting to be held on 05/13/2013 at 11:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 08/12/2013. (Arietta, David) (Entered: 04/15/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-42207
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Apr 15, 2013
Type
voluntary
Terminated
Jan 2, 2014
Updated
Sep 14, 2023
Last checked
Apr 16, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Tax Collector
    East West Bank
    Nicolas Haralambides

    Parties

    Debtor

    Jackson Plaza, LLC
    2512 Ninth Street, Suite 7
    Berkeley, CA 94710
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx6478

    Represented By

    David A. Arietta
    Law Offices of David A. Arietta
    700 Ygnacio Valley Rd. #150
    Walnut Creek, CA 94596
    (925)472-8000
    Email: david@ariettalaw.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 #
    Nov 3, 2023 H&B Auto Repair, Inc 11V 4:2023bk41452
    Apr 13, 2023 Indoor Playgrounds Group, Inc. 7 4:2023bk40421
    Feb 25, 2021 Key Family Estate, LLC 7 4:2021bk40259
    Nov 8, 2018 7th Street Office LLC 7 4:2018bk42627
    Oct 23, 2018 7th Street Office LLC 7 4:2018bk42490
    Dec 27, 2016 Cafe V, LLC 7 4:16-bk-43517
    Aug 5, 2016 Berkeley Fuller Paints, Inc 7 4:16-bk-42218
    Apr 4, 2016 Moxy 11 4:16-bk-40896
    Jan 8, 2016 Fox Ortega Enterprises, Inc. 7 4:16-bk-40050
    May 18, 2015 Tidra Corporation 7 4:15-bk-41595
    Oct 20, 2014 Metropolitan Coffee and Concession Company, LLC 11 4:14-bk-44242
    Sep 19, 2014 Wise Auto Tech 11 4:14-bk-43840
    May 2, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-42622
    Mar 14, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-41499
    Jul 24, 2012 Fresh Choice, LLC 11 4:12-bk-46157