Welcome to BusinessBankruptcies.com!

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

MacArthur East LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-40321
TYPE / CHAPTER
Voluntary / 7

Filed

2-2-17

Updated

9-13-23

Last Checked

3-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2017
Last Entry Filed
Feb 2, 2017

Docket Entries by Year

Feb 2, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by MacArthur East LLC. Incomplete Filings due by 02/16/2017. Section 521 Filings due by 03/20/2017. Order Meeting of Creditors due by 02/16/2017. (Power, Stacie) (Entered: 02/02/2017)
Feb 2, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-40321) [misc,volp7] ( 335.00). Receipt number 27170844, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 02/02/2017)
Feb 2, 2017 First Meeting of Creditors with 341(a) meeting to be held on 03/14/2017 at 09:30 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 02/02/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-40321
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Feb 2, 2017
Type
voluntary
Terminated
Feb 22, 2017
Updated
Sep 13, 2023
Last checked
Mar 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ryan Alexander

    Parties

    Debtor

    MacArthur East LLC
    3607 West Magnolia Blvd
    Burbank, CA 91505
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx5837

    Represented By

    Stacie L. Power
    Law Office of Stacie L. Power
    2214 North Ave.
    Chico, CA 95926
    (916) 436-5475
    Email: stacie@stacielpowerlaw.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 25, 2023 West Coast Better Homes, Inc. 7 2:2023bk15491
    Nov 29, 2022 Infinite Synergy Insurance Agency, LLC 11V 3:2022bk31983
    Sep 21, 2022 First Church of Religious Science of Burbank Calif 7 2:2022bk15145
    Sep 23, 2021 Healthy Feet Diabetic Shoes, Inc. 7 1:2021bk11571
    Feb 8, 2021 Baelly Roofing, Inc. 7 2:2021bk10981
    Aug 15, 2019 Pacifique Recording Studios, LLC 7 1:2019bk12064
    Mar 5, 2019 Yllari Productions Inc 7 2:2019bk12391
    Dec 6, 2018 Stonebrook International Corporation 7 2:2018bk24269
    Dec 6, 2018 Fully Mooned Movie, LLC 7 2:2018bk24268
    Dec 6, 2018 Bella Mia Productions Corporation 7 2:2018bk24267
    Apr 11, 2018 Americo Hospice Care, Inc. 7 2:2018bk14095
    Mar 6, 2018 TGP Holdings, LLC 11 2:2018bk12461
    Dec 14, 2017 TGP Holdings, LLC 11 2:2017bk25217
    Apr 5, 2017 The Actor's Key LLC 7 2:17-bk-14197
    Sep 23, 2015 Collaborative Project Solutions Inc. 7 2:15-bk-24695