Welcome to BusinessBankruptcies.com!

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

Ntfva, Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-42726
TYPE / CHAPTER
Voluntary / 11

Filed

9-29-16

Updated

9-13-23

Last Checked

10-31-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2016
Last Entry Filed
Sep 29, 2016

Docket Entries by Year

Sep 29, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by NTFVA, LLC. Order Meeting of Creditors due by 10/6/2016. (Jordan, Scott) (Entered: 09/29/2016)
Sep 29, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-42726) [misc,volp11] (1717.00). Receipt number 26775187, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 09/29/2016)
Sep 29, 2016 First Meeting of Creditors with 341(a) meeting to be held on 10/31/2016 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 01/30/2017. (admin, ) (Entered: 09/29/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-42726
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
Sep 29, 2016
Type
voluntary
Terminated
Nov 4, 2016
Updated
Sep 13, 2023
Last checked
Oct 31, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    NTFVA, LLC
    9120 Skyline Drive
    Oakland, CA 94611
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0098

    Represented By

    Scott Jordan
    Jordan Law Offices
    18 Crow Canyon Ct. #280
    San Ramon, CA 94583
    (925) 362-1725
    Email: sjordan@sjordanlaw.com

    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 1, 2023 Joaquin Miller Estates LLC 11 4:2023bk40226
    Dec 13, 2022 Joaquin Miller Estates LLC 11 4:2022bk41269
    Jun 15, 2022 Inito Group Advisors, INC II 11 4:2022bk40573
    Mar 11, 2021 CRE Simple Inc. 7 4:2021bk40334
    Oct 8, 2020 Blue Sky Land Company, LLC 11 4:2020bk41624
    Sep 29, 2014 PVA Apartments LLC 11 4:14-bk-43966
    Oct 7, 2013 Bea East Apartments LLC 11 4:13-bk-45601
    Oct 4, 2013 PVA Apartments LLC 11 4:13-bk-45558
    Sep 23, 2011 Sixty-Two First Street, LLC 11 4:11-bk-70234
    Sep 23, 2011 88 First Street, LLC 11 4:11-bk-70228
    Sep 23, 2011 78 First Street, LLC 11 4:11-bk-70224
    Sep 23, 2011 JP Capital, LLC 11 4:11-bk-70232
    Sep 2, 2011 Piedmont Housing Associates, Inc. 11 4:11-bk-49541
    Aug 30, 2011 Lydian SF Holdings, LLC 11 4:11-bk-49301
    Aug 30, 2011 First Street Holdings NV, LLC 11 4:11-bk-49300