Welcome to BusinessBankruptcies.com!

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

Old Colonies Investment LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-40905
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-12

Updated

9-14-23

Last Checked

2-1-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2012
Last Entry Filed
Jan 31, 2012

Docket Entries by Year

Jan 31, 2012 1 Petition Chapter 11 Voluntary Petition, Fee Amount $542.00, Filed by Old Colonies Investment LLC . Order Meeting of Creditors due by 2/7/2012.Incomplete Filings due by 2/14/2012. Section 521 Filings due by 3/16/2012. (cp) (Entered: 01/31/2012)
Jan 31, 2012 First Meeting of Creditors with 341(a) meeting to be held on 03/05/2012 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 06/04/2012. (cp) (Entered: 01/31/2012)
Jan 31, 2012 2 Application to Pay Filing Fee in Installments Filed by Debtor Old Colonies Investment LLC (acc) (Entered: 01/31/2012)
Jan 31, 2012 Receipt of Installment Filing Fee for Chapter 11 Voluntary Petition. Amount 542.00 from Old Colonies Investment Llc. Receipt Number 40081579. (admin) (Entered: 01/31/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-40905
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Jan 31, 2012
Type
voluntary
Terminated
Apr 5, 2012
Updated
Sep 14, 2023
Last checked
Feb 1, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Evolution Payment Systems
    Gateway Bank c/o
    Standard Trust Deed

    Parties

    Debtor

    Old Colonies Investment LLC
    22320 Foothill Blvd. #300
    Hayward, CA 94541
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1557

    Represented By

    C. Bruce Teeter
    Law Office of C. Bruce Teeter
    22320 Foothill Blvd. #300
    Hayward, CA 94541
    415-707-9740

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15, 2023 BEF, LLC 11 4:2023bk40291
    Jan 6, 2023 Faith Baptist Church of Oakland, Inc 7 4:2023bk40013
    Oct 24, 2022 Faith Baptist Church of Oakland, Inc 7 4:2022bk41055
    Sep 12, 2022 Gardou Group, LLC 11 4:2022bk40889
    Feb 7, 2022 MLT Resolutios, LLC 7 4:2022bk40107
    Apr 2, 2021 M&M Mobile Car Wash and Detail, LLC 7 4:2021bk40468
    Feb 24, 2020 Artisan Tile Company LLC 7 4:2020bk40418
    Feb 3, 2020 Artisan Tile Company LLC 7 4:2020bk40255
    Nov 6, 2019 Pacific Merchandising LLC 7 4:2019bk42518
    Jul 25, 2019 Shorty 139, LLC 7 4:2019bk41683
    Feb 8, 2018 New Concept Cultured Marble, Inc 7 4:2018bk40324
    Oct 9, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-43100
    Aug 17, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-42536
    Jun 10, 2015 Nakatoma Acquisitions LLC 11 4:15-bk-41848
    Nov 21, 2011 Vaughn Group, LLC 11 4:11-bk-72230