Welcome to BusinessBankruptcies.com!

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

Little Valley Developers, Sunol, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:13-bk-40552
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-13

Updated

9-13-23

Last Checked

2-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2013
Last Entry Filed
Jan 31, 2013

Docket Entries by Year

Jan 31, 2013 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by Little Valley Developers, Sunol, LLC. Order Meeting of Creditors due by 02/7/2013. (Kuhner, Chris) (Entered: 01/31/2013)
Jan 31, 2013 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 32000 Filed by Debtor Little Valley Developers, Sunol, LLC (Kuhner, Chris) (Entered: 01/31/2013)
Jan 31, 2013 Receipt of filing fee for Voluntary Petition (Chapter 11)(13-40552) [misc,volp11] (1213.00). Receipt number 18958389, amount $1213.00 (U.S. Treasury) (Entered: 01/31/2013)
Jan 31, 2013 First Meeting of Creditors with 341(a) meeting to be held on 03/04/2013 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 06/03/2013. (Kuhner, Chris) (Entered: 01/31/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:13-bk-40552
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Jan 31, 2013
Type
voluntary
Terminated
May 5, 2014
Updated
Sep 13, 2023
Last checked
Feb 1, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Tax Collector
    Antoine Meo
    Bains Development, Inc.
    Carlos Cardenas
    Douglas Moody
    Fidelity National Title Company
    Franchise Tax Board
    Jasbir Thundin
    Little & Saputo
    Paul Bains
    Surinderpal & Anju Bains
    Todd Moody Dynasty Irrevocable Trust

    Parties

    Debtor

    Little Valley Developers, Sunol, LLC
    PO Box 610
    Sunol, CA 94586
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx6089

    Represented By

    Chris D. Kuhner
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.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 #
    Dec 22, 2022 GEMASIGN, INC 7 4:2022bk41298
    Jun 29, 2021 Exact 10, LLC 7 4:2021bk40884
    Aug 20, 2020 K & K Technology Corp 11V 4:2020bk41366
    Jul 1, 2020 BAP Properties, LLC 11V 4:2020bk41119
    Mar 3, 2020 ThinkTank Learning, Inc. 7 4:2020bk40505
    Jun 3, 2019 Fusion MPHC Holding Corporation parent case 11 1:2019bk11832
    Jun 3, 2019 Fusion MPHC Group, Inc. parent case 11 1:2019bk11831
    Jun 3, 2019 Fusion Cloud Company LLC parent case 11 1:2019bk11830
    Oct 13, 2017 Stratitude, Inc. parent case 11 1:17-bk-30724
    Jul 6, 2017 RB Technology, Inc. 7 4:17-bk-41745
    May 26, 2014 818 GREEN STREET LLC 11 4:14-bk-42286
    Jul 28, 2013 Networkguys, Inc. 7 4:13-bk-44314
    Nov 20, 2012 Clarity Solutions, LLC 7 4:12-bk-49323
    Feb 2, 2012 Behavior Tech Computer (USA) Corp. 7 4:12-bk-41002
    Jul 19, 2011 Sycamore Glen Holdings, LLC 7 1:11-bk-10422