Welcome to BusinessBankruptcies.com!

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

Property Mastership Excel, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk51330
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-23

Updated

3-31-24

Last Checked

12-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 19, 2023

Docket Entries by Week of Year

Nov 15, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Propety Mastership Excel, LLC. Order Meeting of Creditors due by 11/22/2023.Incomplete Filings due by 11/29/2023. (Farsad, Arasto) (Entered: 11/15/2023)
Nov 15, 2023 2 Creditor Matrix Filed by Debtor Propety Mastership Excel, LLC (Farsad, Arasto) (Entered: 11/15/2023)
Nov 15, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-51330) [misc,volp11] (1738.00). Receipt number A32867332, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/15/2023)
Nov 15, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 12/19/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Last day to oppose discharge or dischargeability is 2/20/2024. Proofs of Claims due by 3/18/2024. (Farsad, Arasto) (Entered: 11/15/2023)
Nov 15, 2023 4 Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 11/15/2023)
Nov 15, 2023 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 11/15/2023)
Nov 15, 2023 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 1/11/2024 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 1/4/2024 (klr) (Entered: 11/15/2023)
Nov 15, 2023 7 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) (Entered: 11/15/2023)
Nov 16, 2023 8 Order for Payment of State and Federal Taxes (admin) (Entered: 11/16/2023)
Nov 17, 2023 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 11/17/2023. (Admin.) (Entered: 11/17/2023)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk51330
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Nov 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles P. Raschall Living Trust
    City of Lafayette
    Contra Costa County Tax Collector
    Franchise Tax Board
    Internal Revenue Service
    Jesus Bedolla
    Luis Leyva

    Parties

    Debtor

    Property Mastership Excel, LLC
    5441 Country Club Parkway
    San Jose, CA 95138
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx5625

    Represented By

    Arasto Farsad
    Farsad Law Office, P.C.
    1625 The Alameda, Suite 525
    San Jose, CA 95126
    408-641-9966
    Email: farsadecf@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
    ( )

    Represented By

    Phillip John Shine
    Office of the United States Trustee
    450 Golden Gate Avenue, Room 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 #
    Mar 7 Rudgear LLC 11 5:2024bk50333
    Jan 17 399 Atherton, LLC 11 5:2024bk50052
    Mar 23, 2023 Evergreen Property Group, LLC 11 5:2023bk50311
    Feb 8, 2023 DQ GROUP, LLC 7 5:2023bk50139
    Oct 13, 2022 40th Street Development, LLC 11 5:2022bk50930
    Apr 30, 2019 Mimi Fashion Design, LLC. 7 5:2019bk50889
    Apr 29, 2018 Bridge Framing, Inc. 7 5:2018bk50952
    Apr 6, 2016 Institute of Medical Education, Inc. 7 5:16-bk-51033
    Sep 19, 2014 Maverick Investment Properties, LLC 7 5:14-bk-53847
    Sep 30, 2013 Maverick Investments Properties, LLC 7 5:13-bk-55145
    Aug 12, 2013 Madrone Enterprises, Inc. 7 5:13-bk-54315
    Aug 2, 2013 Maverick Investment Properties, LLC 7 5:13-bk-54176
    Jul 8, 2013 Group Access, Inc. 7 5:13-bk-53668
    Apr 8, 2013 Compass Life And Business Designs, Inc. 7 5:13-bk-51993
    Mar 12, 2013 Shocking Technologies, Inc. 7 5:13-bk-51399