Welcome to BusinessBankruptcies.com!

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

NGI East Bay Portfolio, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40243
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-23

Updated

3-31-24

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2023
Last Entry Filed
Mar 8, 2023

Docket Entries by Month

Mar 3, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by NGI East Bay Portfolio, LLC. Application to Employ Counsel by Debtor due by 04/3/2023. Order Meeting of Creditors due by 03/10/2023. (Kuhner, Chris) (Entered: 03/03/2023)
Mar 3, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 0 Filed by Debtor NGI East Bay Portfolio, LLC (Kuhner, Chris) (Entered: 03/03/2023)
Mar 3, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40243) [misc,volp11] (1738.00). Receipt number A32416352, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/03/2023)
Mar 3, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 4/3/2023 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/3/2023. (Kuhner, Chris) (Entered: 03/03/2023)
Mar 4, 2023 4 Order for Payment of State and Federal Taxes (admin) (Entered: 03/04/2023)
Mar 6, 2023 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 03/06/2023)
Mar 6, 2023 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/12/2023 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 4/5/2023 (lj) (Entered: 03/06/2023)
Mar 6, 2023 7 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Day, Jared) (Entered: 03/06/2023)
Mar 8, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 03/08/2023. (Admin.) (Entered: 03/08/2023)
Mar 8, 2023 9 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 03/08/2023. (Admin.) (Entered: 03/08/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40243
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Mar 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Levandowski
    Dwight Holding LLC
    Dwight Neun Owner, LLC
    Dwight Partners LLC
    Dwight Partners LLC
    Dwight Partners LLC
    Dwight Partners LLC
    Dwight Partners LLC
    Dwight Partners LLC
    Dwight Partners LLC
    EB Neun Holding, LLC
    Garden Village Partners, LLC
    Levandowski Residual Liquation Trust
    NGI 5110 Telegraph
    Peter Kravitz, Amanda Swift
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NGI East Bay Portfolio, LLC
    490 43rd Street, Unit 118
    Oakland, CA 94609
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3268

    Represented By

    Chris D. Kuhner
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.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

    Jared A. Day
    Office of the U.S. Trustee
    C. Clifton Young Federal Bldg
    300 Booth Street, Rm. 3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17, 2023 Asmara MLK, LLC 11 4:2023bk40430
    Feb 16, 2023 ReadyUp, Inc. 7 4:2023bk40167
    Dec 13, 2022 Asmara MLK, LLC 11V 4:2022bk41268
    Oct 27, 2022 Savonix, Inc. 7 4:2022bk41073
    Feb 22, 2022 MVMT, LLC 7 4:2022bk40165
    Jan 3, 2022 Tender Tenders LLC 7 4:2022bk40007
    May 19, 2021 B-Side BBQ, LLC 11V 4:2021bk40688
    Apr 18, 2018 The Institute for Transformative Technologies, Inc 7 4:2018bk40909
    Apr 28, 2017 C&G Cycles, Inc. 7 4:17-bk-41144
    Feb 27, 2017 Zak SIlverman Associates, LLC 7 4:17-bk-40548
    Dec 17, 2015 West Coast Consulting & Construction Inc 7 2:15-bk-29685
    Jul 31, 2015 NNN Met Center 15 32, a Delaware limited liability 11 4:15-bk-42397
    Mar 5, 2012 13978 Hughes Lane LP 11 3:12-bk-31454
    Jan 3, 2012 13978 Hughes Lane LP 11 3:12-bk-30153
    Oct 10, 2011 Timothy F. Geraci P.C. 11 4:11-bk-70797