Welcome to BusinessBankruptcies.com!

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

Lucero LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2022bk30058
TYPE / CHAPTER
Voluntary / 11V

Filed

1-31-22

Updated

9-13-23

Last Checked

2-24-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2022
Last Entry Filed
Jan 31, 2022

Docket Entries by Quarter

Jan 31, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Lucero LLC. Application to Employ Counsel by Debtor due by 03/2/2022. Order Meeting of Creditors due by 02/7/2022.Incomplete Filings due by 02/14/2022. Chapter 11 Small Business Subchapter V Plan Due by 05/2/2022. (Metzger, Matthew) (Entered: 01/31/2022)
Jan 31, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-30058) [misc,volp11] (1738.00). Receipt number A31757028, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/31/2022)
Jan 31, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 3/8/2022 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 4/11/2022. (Metzger, Matthew) (Entered: 01/31/2022)
Jan 31, 2022 3 Declaration of Henry Richard Lucero in Support of Petition (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Lucero LLC (Metzger, Matthew) (Entered: 01/31/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2022bk30058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11V
Filed
Jan 31, 2022
Type
voluntary
Terminated
Mar 6, 2023
Updated
Sep 13, 2023
Last checked
Feb 24, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abdelhamid Lamsika
    Employment Development Department
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Golden West Foreclosure Service, Inc.
    Internal Revenue Service
    Jason W. Estavillo, Esq.
    Jim Arthur Beach
    Jose G. Castro, Ilsa Guevara
    Parker Mortgage & Investment Co.
    Parker Mortgage & Investment Co.
    Pensco Trust Company LLC
    San Mateo County Treasurer-Tax Collector

    Parties

    Debtor

    Lucero LLC
    21 Lakewood Circle
    San Mateo, CA 94402-3971
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx1061

    Represented By

    Matthew D. Metzger
    Belvedere Legal, PC
    1777 Borel Pl. #314
    San Mateo, CA 94402
    (415)513-5980
    Email: belvederelegalecf@gmail.com

    Trustee

    Not Assigned - SF

    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 #
    Jun 12, 2023 Thrombx Medical, Inc. 7 3:2023bk30374
    Apr 18, 2023 FVR Medical Group of New Jersey, PC 11 4:2023bk41099
    Apr 18, 2023 FVR Medical Group of Kansas, PA 11 4:2023bk41098
    Apr 18, 2023 FVR Medical Group of Texas, PA 11 4:2023bk41096
    Apr 18, 2023 Hey Favor, Inc. 11 4:2023bk41091
    Apr 18, 2023 The Pill Club Pharmacy Holdings, LLC 11 4:2023bk41090
    Aug 10, 2021 Stuart Floor Company 7 3:2021bk30557
    Sep 17, 2020 JCP Industries, LLC 7 3:2020bk30732
    May 14, 2020 Sophie Harrison and Jarrod Harrison 11 3:2020bk30404
    Dec 12, 2013 Kera Vacaville 11 3:13-bk-32633
    Nov 4, 2013 Denco Sports Luggage, Inc. 11 3:13-bk-32411
    Jul 8, 2013 Kera Oakland 11 4:13-bk-43885
    Jun 14, 2013 Palo Alto Auto Repais, INC 7 5:13-bk-53246
    Mar 14, 2012 Shin Fat Enterprises, Inc. 7 3:12-bk-30810
    Oct 14, 2011 Grant Street LLC 11 3:11-bk-33732