Welcome to BusinessBankruptcies.com!

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

Redwood Ranch, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-42071
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-14

Updated

9-13-23

Last Checked

5-13-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2014
Last Entry Filed
May 12, 2014

Docket Entries by Year

May 12, 2014 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1213, Filed by Redwood Ranch, LLC. Order Meeting of Creditors due by 05/19/2014.Incomplete Filings due by 05/27/2014. (Goodrich, Jeffrey) (Entered: 05/12/2014)
May 12, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-42071) [misc,volp11] (1213.00). Receipt number 22490575, amount $1213.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/12/2014)
May 12, 2014 First Meeting of Creditors with 341(a) meeting to be held on 06/16/2014 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 09/15/2014. (admin, ) (Entered: 05/12/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-42071
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
May 12, 2014
Type
voluntary
Terminated
Jan 5, 2017
Updated
Sep 13, 2023
Last checked
May 13, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda County Treasurer & Tax Collector
    Buchman, Provine, Brothers & Smith
    David D. Jeffery
    Garry J. Pregler
    Maydo Lorimer
    Pacific Gas & Electric
    Redwood Ranch Stables, Inc
    Wendel Rosen Black & Dean

    Parties

    Debtor

    Redwood Ranch, LLC
    5745 and 5715 Redwood Road
    Oakland, CA 94619
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2106

    Represented By

    Jeffrey J. Goodrich
    Law Offices of Goodrich and Assoc.
    336 Bon Air Center #335
    Greenbrae, CA 94904
    (415) 925-8630
    Email: endstay@hotmail.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 Total Infusion Inc 7 4:2023bk41619
    Mar 1, 2023 Joaquin Miller Estates LLC 11 4:2023bk40226
    Dec 13, 2022 Joaquin Miller Estates LLC 11 4:2022bk41269
    Dec 9, 2022 Sok & Wolfson, LLC 7 4:2022bk41260
    Nov 3, 2022 Initio Group Advisors, Inc II 11V 4:2022bk41112
    Jun 15, 2022 Inito Group Advisors, INC II 11 4:2022bk40573
    Apr 19, 2022 IDL Properties LLC 11 4:2022bk40374
    Mar 29, 2022 IDL Properties 11 4:2022bk40294
    Oct 17, 2019 Dependable Worldwide Express, LLC 7 4:2019bk42346
    Jul 18, 2019 818 GREEN STREET LLC 11 4:2019bk41624
    Aug 16, 2018 Savoy Events, Inc. fdba Savoy Catering and Delecti 7 4:2018bk41886
    Sep 29, 2016 NTFVA, LLC 11 4:16-bk-42726
    Jul 31, 2015 NNN Met Center 15 5, a Delaware limited liability 11 4:15-bk-42363
    Oct 10, 2012 Silver Ocean LLC 7 4:12-bk-48303
    Jan 5, 2012 Drake Alhambra, LLC 11 4:12-bk-40101