Welcome to BusinessBankruptcies.com!

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

Joaquin Miller Estates LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40226
TYPE / CHAPTER
Voluntary / 11

Filed

3-1-23

Updated

10-8-23

Last Checked

3-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2023
Last Entry Filed
Mar 5, 2023

Docket Entries by Month

Mar 1, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Joaquin Miller Estates LLC. Application to Employ Counsel by Debtor due by 03/31/2023. Order Meeting of Creditors due by 03/8/2023.Incomplete Filings due by 03/15/2023. (Druch, Darya) (Entered: 03/01/2023)
Mar 1, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40226) [misc,volp11] (1738.00). Receipt number A32409935, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/01/2023)
Mar 1, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 4/3/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/3/2023. (Druch, Darya) (Entered: 03/01/2023)
Mar 1, 2023 3 Order to File Required Documents and Notice of Automatic Dismissal . (lj) (Entered: 03/01/2023)
Mar 1, 2023 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 03/01/2023)
Mar 1, 2023 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/7/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 3/31/2023 (lj) (Entered: 03/01/2023)
Mar 1, 2023 6 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 03/01/2023)
Mar 2, 2023 7 Order for Payment of State and Federal Taxes (admin) (Entered: 03/02/2023)
Mar 3, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/03/2023. (Admin.) (Entered: 03/03/2023)
Mar 3, 2023 9 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 03/03/2023. (Admin.) (Entered: 03/03/2023)

There are 2 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This case is closed and is no longer being updated.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
4:2023bk40226
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Mar 1, 2023
Type
voluntary
Terminated
Oct 4, 2023
Updated
Oct 8, 2023
Last checked
Mar 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Community Laoans and Investments
    Mary Tang
    UNITED STATES TRUSTEE

    Parties

    Debtor

    Joaquin Miller Estates LLC
    2976 Joaquin Miller Road
    Oakland, CA 94602
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx8586

    Represented By

    Darya Sara Druch
    Darya S. Druch
    1305 Franklin Street, Suite 210
    Oakland, CA 94612
    510-922-8155
    Fax : 510-279-5587
    Email: ecf@daryalaw.com

    Trustee

    Not Assigned - OK

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    450 Golden Gate Ave., Rm 05-0153
    San Francisco, CA 94102
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2022 Joaquin Miller Estates LLC 11 4:2022bk41269
    Dec 9, 2022 Sok & Wolfson, LLC 7 4:2022bk41260
    Nov 3, 2022 Initio Group Advisors, Inc II 11V 4:2022bk41112
    Jun 15, 2022 Inito Group Advisors, INC II 11 4:2022bk40573
    Mar 11, 2021 CRE Simple Inc. 7 4:2021bk40334
    Sep 29, 2016 NTFVA, LLC 11 4:16-bk-42726
    Jun 23, 2016 Royal Realtors and Loan Services 11 4:16-bk-41744
    Oct 10, 2012 Silver Ocean LLC 7 4:12-bk-48303
    Jan 5, 2012 Drake Alhambra, LLC 11 4:12-bk-40101
    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
    Aug 30, 2011 First Street Holdings NV, LLC 11 4:11-bk-49300