Welcome to BusinessBankruptcies.com!

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

Peninsula Towers, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:11-bk-70233
TYPE / CHAPTER
N/A / 11

Filed

9-23-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2011
Last Entry Filed
Sep 26, 2011

Docket Entries by Year

Sep 23, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Peninsula Towers, LLC. Order Meeting of Creditors due by 09/30/2011.Incomplete Filings due by 10/7/2011. Section 521 Filings due by 11/7/2011. (Macdonald, Iain) Modified on 9/26/2011 LIST OF 20 LARGEST UNSECURED CREDITORS ATTACHED (tl). (Entered: 09/23/2011)
Sep 26, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-70233) [misc,volp11] (1039.00). Receipt number 14340515, amount $1039.00 (U.S. Treasury) (Entered: 09/26/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:11-bk-70233
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 23, 2011
Terminated
Jan 29, 2016
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barbary Coast Consulting
    CT Corp
    DMJM Harris
    Heckmann Communications
    Jeffer Mangels Butler & Mitchell LLP
    MS Mission Holdings, LLC
    MS Mission Holdings, LLC
    Orrick, Herrington & Sutcliffe LLP
    Reuben & Junius, LLP
    Sandra J. Jansen
    Solit Interest Group
    Stein & Lubin, LLP
    Willie L. Brown, Jr. Inc.

    Parties

    Debtor

    Peninsula Towers, LLC
    62 First Street, 4th Floor
    San Francisco, CA 94105
    Tax ID / EIN: xx-xxx0958

    Represented By

    Iain A. Macdonald
    Macdonald and Associates
    221 Sansome St. Third Floor
    San Francisco, CA 94104
    (415) 362-0449
    Email: iain@macdonaldlawsf.com

    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 #
    Jul 24, 2020 Salt House, LLC 7 3:2020bk30602
    Jan 7, 2020 Lotus Research, Inc. 11 1:2020bk10032
    Jun 11, 2017 Gymboree Retail Stores, Inc. parent case 11 3:17-bk-32990
    Jun 11, 2017 Gymboree Manufacturing, Inc. parent case 11 3:17-bk-32989
    Jun 11, 2017 Gym-Mark, Inc. parent case 11 3:17-bk-32988
    Jun 11, 2017 Giraffe Intermediate B, Inc. parent case 11 3:17-bk-32987
    Jun 11, 2017 The Gymboree Corporation 11 3:17-bk-32986
    Jun 11, 2017 Gym-Card, LLC parent case 11 3:17-bk-32985
    Nov 21, 2016 Petulant Child LLC 7 3:16-bk-31257
    May 23, 2016 San Francisco Welding & Fabrication, Inc. 7 3:16-bk-30556
    May 23, 2016 Continental Maritime of San Francisco, Inc. 7 3:16-bk-30555
    Nov 10, 2015 BrandWave Corporation, a Delaware corportion 7 3:15-bk-31400
    Dec 24, 2014 CrowdMob, Inc. 7 3:14-bk-31835
    Sep 23, 2011 First/Jessie, LLC 11 4:11-bk-70231
    Sep 23, 2011 518 Mission, LLC 11 4:11-bk-70229