Welcome to BusinessBankruptcies.com!

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

Livie and Luca LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40991
TYPE / CHAPTER
Voluntary / 11V

Filed

8-10-23

Updated

3-31-24

Last Checked

9-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2023
Last Entry Filed
Aug 13, 2023

Docket Entries by Month

Aug 10, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Livie and Luca LLC. Application to Employ Counsel by Debtor due by 09/11/2023. Order Meeting of Creditors due by 08/17/2023. Chapter 11 Small Business Subchapter V Plan Due by 11/8/2023. (Finestone, Stephen) (Entered: 08/10/2023)
Aug 10, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40991) [misc,volp11] (1738.00). Receipt number A32701178, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/10/2023)
Aug 10, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 9/11/2023 at 02:30 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 10/19/2023. (Finestone, Stephen) (Entered: 08/10/2023)
Aug 11, 2023 3 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 08/11/2023)
Aug 11, 2023 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/20/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 9/6/2023 (trw) (Entered: 08/11/2023)
Aug 11, 2023 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 08/11/2023)
Aug 11, 2023 6 Application to Designate Mitzi Rivas as Responsible Individual Filed by Debtor Livie and Luca LLC (Witthans, Ryan) (Entered: 08/11/2023)
Aug 11, 2023 7 Order for Payment of State and Federal Taxes (admin) (Entered: 08/11/2023)
Aug 13, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023)
Aug 13, 2023 9 BNC Certificate of Mailing (RE: related document(s) 4 Order and Notice of Status Conference Chp 11). Notice Date 08/13/2023. (Admin.) (Entered: 08/13/2023)

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40991
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
Aug 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adlantica LLC
    AGA
    Aggressive Global Sourcing Corp
    Alastar Kerpel
    Amanda Thomas
    American Pediatric Medical Assn.
    Amie Garcia
    Amwins Connect Adminstrators
    Amy Fisher
    Andrew Ghekas
    Andrew Lypen
    Anusheel Bhushan
    ARIZONA DEPARTMENT OF REVENUE
    Arizona Dept. of Economic Security
    Arizona Dept. of Revenue
    There are 141 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Livie and Luca LLC
    1423 Broadway
    Suite 170
    Oakland, CA 94612
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1701

    Represented By

    Stephen D. Finestone
    Finestone Hayes LLP
    456 Montgomery St. 20th Fl.
    San Francisco, CA 94104
    (415) 421-2624
    Email: sfinestone@fhlawllp.com
    Ryan A. Witthans
    Finestone Hayes LLP
    456 Montgomery St. Fl. 20
    San Francisco, CA 94104
    (415) 481-5481
    Email: rwitthans@fhlawllp.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

    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2021 HireClub.com, Inc. 11V 3:2021bk30694
    Apr 30, 2021 Ng Home Buying Company 11V 4:2021bk40614
    Apr 15, 2021 Harrison Place LLC 7 3:2021bk30282
    Mar 16, 2021 California-Nevada Methodist Homes 11 4:2021bk40363
    Mar 10, 2021 Boornazian, Jensen & Garthe, a Professional Corpor 7 4:2021bk40332
    Mar 23, 2018 Candi Controls, Inc. 11 1:2018bk10679
    Feb 1, 2018 54 Nipomo Partners, LLC 11 4:2018bk40282
    May 15, 2017 Nipomo Gateway, LLC 11 9:17-bk-10860
    May 9, 2017 Saint Harridan, Inc. 7 4:17-bk-41229
    Oct 27, 2016 CallSocket Holding Company, LLC 11 4:16-bk-43013
    Oct 10, 2016 CallSocket II, L.P. 11 4:16-bk-42823
    Feb 15, 2016 Spot Labs Inc. 7 4:16-bk-40393
    Dec 22, 2015 W.S.B. & Associates, Inc. 11 4:15-bk-43859
    Nov 5, 2012 Orient Market, Inc. 7 4:12-bk-49001
    Aug 24, 2012 Don Todd Associates, Inc. 7 4:12-bk-47069