Welcome to BusinessBankruptcies.com!

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

Malibu's United, L.L.C

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk41631
TYPE / CHAPTER
Voluntary / 7

Filed

12-13-23

Updated

2-25-24

Last Checked

1-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 16, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Malibu's United, L.L.C . Incomplete Filings due by 12/27/2023. Order Meeting of Creditors due by 12/27/2023. (rs) (Entered: 12/13/2023)
Dec 13, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 1/17/2024 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 2/21/2024. (Scheduled Automatic Assignment) (Entered: 12/13/2023)
Dec 13, 2023 3 Order to File Required Documents and Notice of Automatic Dismissal . (rs) (Entered: 12/13/2023)
Dec 13, 2023 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 338.00 from Darren Preston. Receipt Number 41000069. (admin) (Entered: 12/13/2023)
Dec 14, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) DEFECTIVE ENTRY: Clerk docketed in error. The BNC notice will not be generated. Please refer to entry #5. Modified on 12/14/2023 (rs). (Entered: 12/14/2023)
Dec 14, 2023 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 12/14/2023)
Dec 14, 2023 6 Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 12/28/2023. (rs) (Entered: 12/14/2023)
Dec 15, 2023 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 12/15/2023. (Admin.) (Entered: 12/15/2023)
Dec 16, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 12/16/2023. (Admin.) (Entered: 12/16/2023)
Dec 16, 2023 9 BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 6 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 12/16/2023. (Admin.) (Entered: 12/16/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk41631
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Dec 13, 2023
Type
voluntary
Terminated
Feb 22, 2024
Updated
Feb 25, 2024
Last checked
Jan 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accion Opportunity Fund
    ADT Inc.
    Alameda County Environmental Health
    Apelles, LLC
    Business Tax Office - City of Oakland
    California Department of Food
    California Department of Tax
    Cintas Corporation
    Comcast Corporation
    Department of the Treasury -
    Department of the Treasury -
    East Bay Municipal Utility District
    Employment Development Department
    Feed the Hunger Fund
    Feed the Hunger Fund
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Malibu's United, L.L.C
    435 Buena Vista Ave, Apt 110
    Alameda, CA 94501
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2713
    dba Malibu's Burgers

    Represented By

    Malibu's United, L.L.C
    PRO SE

    Trustee

    Janina M. Hoskins
    Janina M. Hoskins, Trustee
    P.O. Box 158
    Middletown, CA 95461
    707-483-2910

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2023 Malibu's United, L.L.C 11V 4:2023bk41482
    Jun 26, 2023 ChoyDa, Inc. 11V 4:2023bk40753
    Jun 2, 2023 H & H Investment Group, LLC 11V 4:2023bk40642
    May 8, 2023 ABC Infant Milk, Inc. 11V 4:2023bk40528
    Jan 10, 2023 Church Capital Corporation 11V 4:2023bk40021
    Mar 15, 2022 Malibu's Burgers LLC 11V 4:2022bk40234
    Dec 31, 2019 PHILLIPS HOSPITALITY, INC - HOME OF CHICKEN AND WA 7 4:2019bk42909
    Nov 30, 2018 Embarcadero Cove Enterprises LLC 7 4:2018bk42821
    Aug 22, 2018 Repower America, Inc. 7 4:2018bk41942
    May 17, 2017 A Bauer Repair, Inc. 7 4:17-bk-41307
    Mar 13, 2017 Sungevity International Holdings, LLC parent case 11 1:17-bk-10564
    Mar 13, 2017 Sungevity Development, LLC parent case 11 1:17-bk-10563
    Mar 13, 2017 Sungevity SD, LLC parent case 11 1:17-bk-10562
    Mar 13, 2017 Sungevity, Inc. 11 1:17-bk-10561
    Mar 1, 2013 Japanese and European Motor Company, Inc. 7 4:13-bk-41222