Welcome to BusinessBankruptcies.com!

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

Martin G. Meier

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk41579
TYPE / CHAPTER
Voluntary / 11

Filed

7-10-18

Updated

9-13-23

Last Checked

8-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2018
Last Entry Filed
Jul 10, 2018

Docket Entries by Quarter

Jul 10, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Martin G. Meier . Order Meeting of Creditors due by 7/17/2018.Incomplete Filings due by 7/24/2018. (dts) (Entered: 07/10/2018)
Jul 10, 2018 First Meeting of Creditors with 341(a) meeting to be held on 08/13/2018 at 10:00 AM at Oakland U.S. Trustee Office 13th Floor. Proof of Claim due by 11/13/2018. (dts) (Entered: 07/10/2018)
Jul 10, 2018 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Martin G. Meier (dts) (Entered: 07/10/2018)
Jul 10, 2018 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1717.00 from Martin G. Meier. Receipt Number 40102372. (admin) (Entered: 07/10/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk41579
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Jul 10, 2018
Type
voluntary
Terminated
Sep 7, 2018
Updated
Sep 13, 2023
Last checked
Aug 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S. Bank N.A.

    Parties

    Debtor

    Martin G. Meier, Not as an Individual but Solely as Trustee of the Avalon Trust
    61 Rudgear Dr.
    Walnut Creek, CA 94596
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx1041

    Represented By

    Martin G. Meier
    PRO SE

    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 #
    Mar 8, 2022 Media DDS, LLC 11V 4:2022bk40214
    Jul 27, 2020 Berkeley Properties, LLC 11 4:2020bk41235
    Jun 23, 2017 Northcreek Healthcare, LLC 7 6:17-bk-60471
    Oct 5, 2016 SNB Development Holdings, LLC 11 4:16-bk-42788
    Aug 24, 2016 SNB Development Holdings, LLC 11 4:16-bk-42384
    Apr 15, 2016 LTP CAREPRO, INC. 11 4:16-bk-41022
    Oct 10, 2014 Thomas Land Investments 11 1:14-bk-01363
    Jan 31, 2014 Global Events Partners, Inc. 11 5:14-bk-50395
    Jan 31, 2014 The Krisam Group, Inc. 11 5:14-bk-50393
    Dec 18, 2013 Nova Group (Nevada) 11 4:13-bk-46694
    Oct 22, 2013 Lake Shastina Development, LLC 7 4:13-bk-45806
    Jan 28, 2013 HRM, LLC 11 4:13-bk-40490
    Sep 7, 2012 East Bay Automotive Service, Inc. 7 4:12-bk-47442
    Aug 31, 2012 TLG Springcreek Apartments 4, LLC parent case 11 1:12-bk-11972
    Aug 6, 2012 Pacific Thomas Corporation 11 4:12-bk-46534