Welcome to BusinessBankruptcies.com!

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

Preeminent Holdings LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30891
TYPE / CHAPTER
Voluntary / 11

Filed

12-29-23

Updated

3-17-24

Last Checked

1-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2024
Last Entry Filed
Jan 4, 2024

Docket Entries by Week of Year

Dec 29, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Preeminent Holdings LLC . Application to Employ Counsel by Debtor due by 1/29/2024. Order Meeting of Creditors due by 1/5/2024.Incomplete Filings due by 1/12/2024. (rdr) (Entered: 12/29/2023)
Dec 29, 2023 2 Creditor Matrix Filed by Debtor Preeminent Holdings LLC (rdr) (Entered: 12/29/2023)
Dec 29, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 2/5/2024 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 5/6/2024. (Scheduled Automatic Assignment) (Entered: 12/29/2023)
Dec 29, 2023 4 Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 12/29/2023)
Dec 29, 2023 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 12/29/2023)
Dec 29, 2023 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/23/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 2/16/2024 (rdr) (Entered: 12/29/2023)
Dec 29, 2023 Receipt of Installment Filing Fee for Chapter 11 Voluntary Petition. Amount 869.00 from Preeminent Holdings LLC. Receipt Number 51000043. (admin) (Entered: 12/29/2023)
Dec 29, 2023 Receipt of Installment Filing Fee for Chapter 11 Voluntary Petition. Amount 869.00 from Preeminent Holdings LLC. Receipt Number 51000043. (admin) (Entered: 12/29/2023)
Dec 30, 2023 7 Order for Payment of State and Federal Taxes (admin) (Entered: 12/30/2023)
Dec 31, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
Dec 31, 2023 9 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
Dec 31, 2023 10 BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
Jan 2 11 Order to Show Cause (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Preeminent Holdings LLC). Show Cause hearing scheduled for 1/19/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 01/02/2024)
Jan 2 12 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) (Entered: 01/02/2024)
Jan 3 13 Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) NOTE: Clerk docketed in error. BNC notice was not generated. Please refer to doc #16. Modified on 1/3/2024 (rdr). (Entered: 01/03/2024)
Jan 3 14 Amended Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 01/03/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30891
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Dec 29, 2023
Type
voluntary
Terminated
Mar 13, 2024
Updated
Mar 17, 2024
Last checked
Jan 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Empower Capital Group
    Farsheid Assifi
    SV Quick Capital Corporation
    Total Lender Solutions, Inc.

    Parties

    Debtor

    Preeminent Holdings LLC
    50 Deer Park Avenue
    San Rafael, CA 94901
    MARIN-CA
    Tax ID / EIN: xx-xxx7053

    Represented By

    Preeminent Holdings LLC
    PRO SE

    Trustee

    Not Assigned - SF

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Phillip John Shine
    DOJ-Ust
    450 Golden Gate Ave, 5th FL #05-0153
    San Francisco, CA 94102
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Proshop, Inc. 7 3:2024bk30092
    Dec 12, 2023 iBelieveInSwordfish, Inc. 11V 3:2023bk30835
    Dec 8, 2023 Tempo Automation, Inc. 7 1:2023bk11970
    Dec 8, 2023 Tempo Automation Holdings, Inc. 7 1:2023bk11969
    Dec 21, 2022 Verified Audit Circulation, Inc. 7 3:2022bk30697
    Dec 23, 2021 424 Group, Inc. 11V 2:2021bk19407
    Feb 23, 2021 Esly's Daycare 11V 3:2021bk30146
    Mar 2, 2020 Grace & Company, G.P. 7 3:2020bk30229
    May 19, 2017 Steve Teijeiro Expert Painting & Decorating, Inc. 7 1:17-bk-10393
    Mar 15, 2017 TMTM INC. 11 3:17-bk-30239
    Dec 30, 2012 Steve Zappetini & Son, Inc. 11 3:12-bk-33618
    Dec 2, 2012 85 Spring Lane LLC 11 3:12-bk-33398
    Jul 20, 2012 Greenback Mortgage Fund, LLC 11 3:12-bk-32142
    Dec 1, 2011 MC2 Capital Partners, LLC 11 1:11-bk-14366
    Nov 23, 2011 Richmond Yacht Harbor, Ltd. 11 1:11-bk-14244