Welcome to BusinessBankruptcies.com!

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

Redwood Coast Cider, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30165
TYPE / CHAPTER
Voluntary / 7

Filed

3-21-23

Updated

9-13-23

Last Checked

4-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Mar 24, 2023

Docket Entries by Month

Mar 21, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Redwood Coast Cider, LLC. Order Meeting of Creditors due by 04/4/2023. (Hsu, Eddy) (Entered: 03/21/2023)
Mar 21, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 12000 Filed by Debtor Redwood Coast Cider, LLC (Hsu, Eddy) (Entered: 03/21/2023)
Mar 21, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-30165) [misc,volp7] ( 338.00). Receipt number A32446401, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/21/2023)
Mar 21, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 4/21/2023 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Hsu, Eddy) (Entered: 03/21/2023)
Mar 22, 2023 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 03/22/2023)
Mar 24, 2023 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 03/24/2023. (Admin.) (Entered: 03/24/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30165
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Mar 21, 2023
Type
voluntary
Terminated
Apr 21, 2023
Updated
Sep 13, 2023
Last checked
Apr 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AutoChlor
    Calwater Service
    Comcast
    Franchise Tax Board
    Internal Revenue Service
    Jesse Kristian Ferraris
    PG & E
    Promethius Real Estate Group, LLP
    SBA - Emergency Disaster Relief Fund
    SC Properties, LLC
    Sonic Internet
    Square Financial Services
    Square Inc
    TriCounties Bank

    Parties

    Debtor

    Redwood Coast Cider, LLC
    PO Box 38
    La Honda, CA 94020
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx5649

    Represented By

    Eddy Hsu
    Law Office of Eddy Hsu
    1900 S Norfolk St. #350
    San Mateo, CA 94403
    (650) 577-5950
    Email: eddyhsu@ehlawgroup.com

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510) 485-0740

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 Mora House One, LLC 11 5:2023bk50562
    May 4, 2023 Lush Inc 7 3:2023bk30285
    Apr 11, 2023 Mora House One, LLC 7 5:2023bk50389
    Mar 30, 2023 AC Square Inc. 7 3:2023bk30187
    Jan 31, 2023 AC Square Inc. 7 3:2023bk30064
    Jun 30, 2022 Enjoy Technology LLC parent case 11 1:2022bk10582
    Jun 30, 2022 Enjoy Technology Operating Corp. parent case 11 1:2022bk10581
    Jun 30, 2022 Enjoy Technology, Inc. 11 1:2022bk10580
    Dec 16, 2021 Sunset Woods Holdings, LLC 11 1:2021bk12033
    Jul 16, 2018 Mylo Solutions, Inc. 7 5:2018bk51563
    Aug 3, 2017 Scayl, Inc. 7 3:17-bk-30757
    Jun 9, 2016 Sterling Screw Products, Inc. 7 3:16-bk-30644
    Dec 31, 2015 De Anza Services, Inc. 7 5:15-bk-54086
    Sep 10, 2014 Ladera Longboards, LLC 7 3:14-bk-31324
    Jun 30, 2011 Yisrael 26, LLC 7 8:11-bk-19285