Welcome to BusinessBankruptcies.com!

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

Lastmile LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30258
TYPE / CHAPTER
Voluntary / 7

Filed

4-21-23

Updated

3-31-24

Last Checked

5-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2023
Last Entry Filed
Apr 26, 2023

Docket Entries by Month

Apr 21, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Lastmile LLC. Incomplete Filings due by 05/5/2023. Order Meeting of Creditors due by 05/5/2023. (Olson, Steven) (Entered: 04/21/2023)
Apr 21, 2023 2 Creditor Matrix Filed by Debtor Lastmile LLC (Olson, Steven) (Entered: 04/21/2023)
Apr 21, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-30258) [misc,volp7] ( 338.00). Receipt number A32502318, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/21/2023)
Apr 21, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 5/17/2023 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Olson, Steven) (Entered: 04/21/2023)
Apr 24, 2023 Meeting of Creditors 341(a) meeting to be held on 5/17/2023 at 11:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Proofs of Claims due by 6/30/2023 (lj) (Entered: 04/24/2023)
Apr 24, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 04/24/2023)
Apr 24, 2023 5 Order to File Required Documents and Notice of Automatic Dismissal . (lj) (Entered: 04/24/2023)
Apr 26, 2023 6 Application to Employ Meyer Law Group, LLP as General Bankruptcy Counsel Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Counsel Brent D. Meyer # 2 Certificate of Service) (Meyer, Brent) (Entered: 04/26/2023)
Apr 26, 2023 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 04/26/2023. (Admin.) (Entered: 04/26/2023)
Apr 26, 2023 8 BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 04/26/2023. (Admin.) (Entered: 04/26/2023)

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30258
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Apr 21, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander Ponce
    Alexander Ponce
    Alexander Ponce
    AmTrust Financial Services, Inc.
    Amtrust North America
    Andres Nunez
    Anthem Blue Cross
    Anthony Roman
    Anthony S. Roman
    Aundre Fletcher
    Ayrik Simpson
    Carina Lu
    CFG Merchant Solutions
    Claudia Alfaro
    Concentra
    There are 72 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lastmile LLC
    708 Birchwood Court
    San Rafael, CA 94903
    MARIN-CA
    Tax ID / EIN: xx-xxx3933

    Represented By

    Steven M. Olson
    Bluestone Faircloth & Olson, LLP
    1825 4th Street
    Santa Rosa, CA 95404
    707-526-4250
    Email: steve@bfolegal.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    Represented By

    Brent D. Meyer
    Meyer Law Group, LLP
    268 Bush St. #3639
    San Francisco, CA 94104
    (415) 765-1588
    Fax : (415) 762-5277
    Email: brent@meyerllp.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 Butchershop Creative, LLC 7 3:2023bk30823
    Aug 18, 2023 Precision Tile & Granite, Inc. 7 3:2023bk30560
    Feb 5, 2021 Weiss Construction Corpoiration dba Western Consru 7 3:2021bk30103
    Dec 21, 2020 bNirvana Inc. 7 3:2020bk31014
    Feb 6, 2020 Ladan, Inc. 11 3:2020bk30130
    Nov 4, 2019 Primary Commercial Construction Inc. 7 3:2019bk31156
    Oct 28, 2019 Fisher's Cheese and Wine, LLC 7 3:2019bk31127
    Nov 26, 2018 Thomas Dee Engineering Co, Inc. 11 3:2018bk31266
    Oct 18, 2018 AreaBeats Properties, LLC, a Delaware LLC 11 3:2018bk31137
    Nov 26, 2014 Interscholastic Trading Company, LLC 7 3:14-bk-31727
    Jan 17, 2014 Macadam/Cage Publishing, Inc. 7 3:14-bk-30071
    Jan 18, 2013 Matte World Digital, Inc. 7 1:13-bk-10104
    Nov 14, 2012 Pratt Properties West I, LLC 11 2:12-bk-40026
    Jul 2, 2012 G3 Power Systems, Inc. 7 1:12-bk-11823
    Dec 22, 2011 Digital Engraving, Inc. 7 1:11-bk-14563