Welcome to BusinessBankruptcies.com!

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

Ohlone I, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-53651
TYPE / CHAPTER
Voluntary / 11

Filed

11-18-15

Updated

9-13-23

Last Checked

12-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2015
Last Entry Filed
Nov 18, 2015

Docket Entries by Year

Nov 18, 2015 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1717, Filed by Ohlone I, LLC. Order Meeting of Creditors due by 11/25/2015. (Goldstein, Robert) (Entered: 11/18/2015)
Nov 18, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-53651) [misc,volp11] (1717.00). Receipt number 25618958, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/18/2015)
Nov 18, 2015 First Meeting of Creditors with 341(a) meeting to be held on 12/16/2015 at 10:30 AM at San Jose Room 268. Proof of Claim due by 03/15/2016. (admin, ) (Entered: 11/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-53651
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Nov 18, 2015
Type
voluntary
Terminated
Apr 5, 2016
Updated
Sep 13, 2023
Last checked
Dec 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    D. Walker Wainwright
    Freeman Finishin
    Gerald E. Mack
    Internal Revenue Service
    Lornardos Woodworking
    Nationstar Mortgage
    Nationwide Mortgage
    Russell Jones
    U.S. Bank National Association

    Parties

    Debtor

    Ohlone I, LLC
    32 Peralta Ave
    Los Gatos, CA 95030
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx7614

    Represented By

    Robert L. Goldstein
    Law Offices of Robert L. Goldstein
    100 Bush St. #501
    San Francisco, CA 94104
    (415) 391-8710
    Email: rgoldstein@taxexit.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Iron Springs Development, LLC 11 5:2024bk50504
    Oct 30, 2023 Eclipz.io, Inc. 11V 5:2023bk51253
    Aug 25, 2023 Scott Street LLC 7 5:2023bk50941
    Aug 8, 2022 Terrestrial Development, LLC 7 5:2022bk50696
    Jun 29, 2022 The Overlook Road Los Gatos Development, LLC 11 5:2022bk50557
    Jul 13, 2021 Terrestrial Development LLC 7 2:2021bk20321
    Jun 22, 2021 Terrestrial Development, LLC 7 5:2021bk50855
    Jan 11, 2021 Terrestrial Development, LLC 11 5:2021bk50031
    Aug 5, 2019 Almanor Lakefront L.L.C., a Nevada limited liabili 11 5:2019bk51578
    May 28, 2019 Gypsum Reno Development, LLC 11 5:2019bk51066
    Nov 24, 2014 John H. Hicks III, MD Consulting, Inc. 7 5:14-bk-54706
    Feb 14, 2013 Game2Mobile, Inc. and Tarsin, Inc. 11 5:13-bk-52062
    Apr 24, 2012 Mountain Property Development, Inc. 11 5:12-bk-53090
    Aug 23, 2011 Ohlone I, LLC 7 5:11-bk-57915
    Aug 1, 2011 Ohlone I, LLC 11 5:11-bk-57222