Welcome to BusinessBankruptcies.com!

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

PMB Property Investment, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-42749
TYPE / CHAPTER
Voluntary / 7

Filed

11-1-17

Updated

9-13-23

Last Checked

11-24-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2017
Last Entry Filed
Nov 1, 2017

Docket Entries by Year

Nov 1, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by PMB Property Investment, LLC . Incomplete Filings due by 11/15/2017. Order Meeting of Creditors due by 11/15/2017. (cf) (Entered: 11/01/2017)
Nov 1, 2017 First Meeting of Creditors with 341(a) meeting to be held on 12/05/2017 at 10:30 AM at Oakland U.S. Trustee Office. (cf) (Entered: 11/01/2017)
Nov 1, 2017 2 Order to File Required Documents and Notice of Automatic Dismissal (yw) (Entered: 11/01/2017)
Nov 1, 2017 3 Notice of Failure to Provide Debtor's Social Security Number and/or List of Creditors. Social Security Form/Matrix due by 11/15/2017. (yw) (Entered: 11/01/2017)
Nov 1, 2017 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 335.00 from Ohillip Edwards. Receipt Number 40101054. (admin) (Entered: 11/01/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-42749
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Nov 1, 2017
Type
voluntary
Terminated
Nov 16, 2017
Updated
Sep 13, 2023
Last checked
Nov 24, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    PMB Property Investment, LLC
    2825 Garden Street #A
    Oakland, CA 94601
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2519

    Represented By

    PMB Property Investment, LLC
    PRO SE

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 31, 2023 Franciscan Friars of California, Inc. 11 4:2023bk41723
    Nov 17, 2023 WTH Construction Corp 7 4:2023bk41504
    Oct 16, 2023 National Paver Systems, Inc. 11 4:2023bk41339
    Sep 13, 2023 National Paver Systems, Inc. 11 4:2023bk41164
    Oct 17, 2019 Dependable Worldwide Express, LLC 7 4:2019bk42346
    Sep 29, 2019 Zion Tabernacle Missionary Baptist Church 11 4:2019bk42209
    Aug 16, 2018 Savoy Events, Inc. fdba Savoy Catering and Delecti 7 4:2018bk41886
    Apr 13, 2018 Turnkey Investments, LLC 7 4:2018bk40869
    Feb 15, 2017 DMS Builders, Inc. 7 4:17-bk-40439
    Jun 23, 2016 Royal Realtors and Loan Services 11 4:16-bk-41744
    Apr 13, 2015 Tiffiany International LLC 11 4:15-bk-41172
    Jul 23, 2014 Full Circle Hospitality Group, LLC 11 4:14-bk-43060
    Aug 30, 2013 Oakland Park Plaza, LLC. 11 1:13-bk-30848
    Oct 10, 2012 Silver Ocean LLC 7 4:12-bk-48303
    Mar 3, 2012 Janis Dorony Trust, LLC 7 0:12-bk-15289