Welcome to BusinessBankruptcies.com!

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

P2 Oakland CA, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2021bk40604
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-21

Updated

9-13-23

Last Checked

5-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2021
Last Entry Filed
Apr 29, 2021

Docket Entries by Quarter

Apr 29, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by P2 Oakland CA, LLC . Application to Employ Counsel by Debtor due by 6/1/2021. Order Meeting of Creditors due by 5/6/2021.Incomplete Filings due by 5/13/2021. (pw) (Entered: 04/29/2021)
Apr 29, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 6/14/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/13/2021. (pw) (Entered: 04/29/2021)
Apr 29, 2021 3 Order to File Required Documents and Notice of Automatic Dismissal. (pw) (Entered: 04/29/2021)
Apr 29, 2021 4 Notice of Failure to Provide Debtor's List of Creditors. Matrix due by 5/13/2021. (pw) (Entered: 04/29/2021)
Apr 29, 2021 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 04/29/2021)
Apr 29, 2021 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/23/2021 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 6/16/2021 (pw) (Entered: 04/29/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2021bk40604
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Apr 29, 2021
Type
voluntary
Terminated
May 26, 2021
Updated
Sep 13, 2023
Last checked
May 25, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service

    Parties

    Debtor

    P2 Oakland CA, LLC
    1112 Peralta St.
    Oakland, CA 94607
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx4751

    Represented By

    P2 Oakland CA, LLC
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 13, 2022 NEXTSPORT, INC. 11 4:2022bk40569
    Mar 23, 2022 Guild LLC 11 4:2022bk40275
    May 25, 2021 P2 Oakland CA, LLC 11 4:2021bk40717
    May 19, 2021 The Brown Sugar Kitchen, LLC 11V 4:2021bk40689
    Mar 18, 2021 E-D Coat Inc 7 4:2021bk40376
    May 6, 2020 Galileo Learning Franchising LLC parent case 11 4:2020bk40858
    May 6, 2020 Galileo Learning, LLC 11 4:2020bk40857
    Jun 5, 2019 Second Line Vinyl, Inc. 11 4:2019bk41310
    Mar 15, 2018 E-D Coat Inc 7 4:2018bk40628
    Sep 13, 2017 Fifth Street Lofts, LLC 7 4:17-bk-42303
    Feb 1, 2016 Outer Harbor Terminal, LLC 11 1:16-bk-10283
    Nov 6, 2015 Oakland Port Service Corporation, dba AB Trucking 11 4:15-bk-43423
    Feb 13, 2015 Spyglass Building Company, Inc., 7 1:15-bk-80168
    Apr 2, 2012 STA Contracting, LLC 11 1:12-bk-11139
    Apr 2, 2012 STA Development, LLC 11 1:12-bk-11138