Welcome to BusinessBankruptcies.com!

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

Paradise Redevelopment Company, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2021bk50596
TYPE / CHAPTER
Voluntary / 11

Filed

4-27-21

Updated

9-13-23

Last Checked

5-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2021
Last Entry Filed
Apr 27, 2021

Docket Entries by Quarter

Apr 27, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Paradise Redevelopment Company, LLC. Application to Employ Counsel by Debtor due by 05/27/2021. Order Meeting of Creditors due by 05/4/2021.Incomplete Filings due by 05/11/2021. (Zlotoff, Stanley) (Entered: 04/27/2021)
Apr 27, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-50596) [misc,volp11] (1738.00). Receipt number A31263541, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/27/2021)
Apr 27, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 6/1/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 8/30/2021. (Zlotoff, Stanley) (Entered: 04/27/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2021bk50596
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Apr 27, 2021
Type
voluntary
Terminated
Apr 21, 2023
Updated
Sep 13, 2023
Last checked
May 21, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of East Palo Alto
    Franchise Tax Board
    Internal Revenue Service
    Juan-Carlos Casas
    Miguel M. Moreno
    Miguel M. Moreno
    Office of the United States Trustee
    Palo Alto Mutual Water Company
    Rediger Investment Mortgage Fund
    Rediger Investment Mortgage Fund

    Parties

    Debtor

    Paradise Redevelopment Company, LLC
    1769 Hillsdale Road, Suite 24793
    San Jose, CA 95154
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx0731

    Represented By

    Stanley A. Zlotoff
    Law Offices of Stanley A. Zlotoff
    300 S 1st St. #215
    San Jose, CA 95113
    (408)287-5087
    Email: zlotofflaw@gmail.com

    Trustee

    Not Assigned - SJ

    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 #
    Feb 17, 2023 Superior Hemp Farming LLC 7 3:2023bk00420
    Feb 17, 2023 Maple 13, LLC 7 3:2023bk00418
    Feb 17, 2023 Venture Hemp Winter, LLC 7 3:2023bk00417
    May 5, 2021 Delucchi Electric, Inc. 7 5:2021bk50637
    Aug 16, 2020 Eighty Eight Homes, LLC 11 5:2020bk51218
    Apr 30, 2020 Eighty-Eight Homes LLC 11 5:2020bk50712
    Mar 18, 2016 Cresta Technology Corporation 7 5:16-bk-50808
    Feb 10, 2016 Boom Limo LLC 11 5:16-bk-50390
    Oct 14, 2015 RWA Office Design Solutions, LLC 7 5:15-bk-53279
    Sep 4, 2015 Charlie Bui Construction, Inc. 7 5:15-bk-52874
    Dec 12, 2014 Royal Plumbing & Sewer Service Inc. 7 5:14-bk-54906
    Dec 31, 2013 AGAT Corporation / AAA Medical Transporation 7 5:13-bk-56595
    Oct 15, 2012 Sparizione Management, LLC 11 5:12-bk-57452
    Sep 1, 2012 Sparizione Management, LLC 11 5:12-bk-56522
    May 9, 2012 JCSD Enterprise, Inc. 7 5:12-bk-53551