Welcome to BusinessBankruptcies.com!

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

Perry Street LLC (suspended)

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-30784
TYPE / CHAPTER
Voluntary / 7

Filed

6-16-15

Updated

9-13-23

Last Checked

7-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2015
Last Entry Filed
Jun 16, 2015

Docket Entries by Year

Jun 16, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335. Filed by Perry Street LLC (suspended). Incomplete Filings due by 06/30/2015. Section 521 Filings due by 07/31/2015. Order Meeting of Creditors due by 06/30/2015. (Nelson, Sheila) (Entered: 06/16/2015)
Jun 16, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-30784) [misc,volp7] ( 335.00). Receipt number 24836498, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 06/16/2015)
Jun 16, 2015 First Meeting of Creditors with 341(a) meeting to be held on 07/21/2015 at 10:00 AM at San Francisco U.S. Trustee Office. (admin, ) (Entered: 06/16/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-30784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Jun 16, 2015
Type
voluntary
Terminated
Apr 26, 2018
Updated
Sep 13, 2023
Last checked
Jul 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andy Ho
    Angel,Carmen & Eddie Yuen
    Franchise Tax Board (Bankruptcy Section)
    Internal Revenue Service
    James Lu
    MWKS /Douglas Marks/ Brett Weber
    Sheila Gropper Nelson

    Parties

    Debtor

    Perry Street LLC (suspended)
    1368 Murchison Dr
    Millbrae, CA 94030
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx5578

    Represented By

    Sheila Gropper Nelson
    Law Offices of Sheila Gropper Nelson
    260 California St. #1001
    San Francisco, CA 94111
    (415) 362-2221
    Email: SheDoesBKLaw@aol.com

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 7, 2023 Proterra Operating Company, Inc. parent case 11 1:2023bk11121
    Aug 7, 2023 Proterra Inc. 11 1:2023bk11120
    Jun 28, 2023 Captain Corporation 11V 3:2023bk30421
    Mar 31, 2023 Jensen Instrument Company of Northern California, 7 3:2023bk30195
    Aug 31, 2021 Thai Stk, Inc. 11V 3:2021bk30613
    Oct 30, 2018 CROSS CHANNEL INC 7 3:2018bk31182
    Feb 23, 2016 TOP DRAWER LLC 11 2:16-bk-10782
    Mar 2, 2015 Millenia Construction & Services, Inc 7 3:15-bk-30248
    May 2, 2014 APTELM LLC 11 3:14-bk-30693
    Dec 20, 2012 Historic Development Corporation 7 3:12-bk-33559
    Nov 30, 2012 Equipment Supply Company, Inc. 7 3:12-bk-33377
    Nov 21, 2011 Hyundai Syscomm Corp. 7 5:11-bk-60708
    Nov 21, 2011 Hirsch Capital Corporation 7 5:11-bk-60707
    Nov 21, 2011 Apro Media Corp 7 5:11-bk-60706
    Aug 8, 2011 La Dolce Vita Tile & Stone, Inc. A California corp 7 3:11-bk-32909