Welcome to BusinessBankruptcies.com!

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

Roosevelt Brown LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-42450
TYPE / CHAPTER
Voluntary / 11

Filed

9-27-17

Updated

9-13-23

Last Checked

10-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 28, 2017
Last Entry Filed
Sep 27, 2017

Docket Entries by Year

Sep 27, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Roosevelt Brown LLC. Order Meeting of Creditors due by 10/4/2017.Incomplete Filings due by 10/11/2017. (Voisenat, Marc) (Entered: 09/27/2017)
Sep 27, 2017 First Meeting of Creditors with 341(a) meeting to be held on 10/30/2017 at 10:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 01/29/2018. (admin, ) (Entered: 09/27/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-42450
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Sep 27, 2017
Type
voluntary
Terminated
Apr 3, 2018
Updated
Sep 13, 2023
Last checked
Oct 30, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brad Evans Real Estate Loans
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Ratan Singh
    Tri Star Realty

    Parties

    Debtor

    Roosevelt Brown LLC
    6156 Parallel Road
    Anderson, CA 96007
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3343

    Represented By

    Marc Voisenat
    Law Offices of Marc Voisenat
    2329A Eagle Ave.
    Alameda, CA 94501
    (510) 263-8664
    Email: voisenatecf@gmail.com

    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 #
    Oct 16, 2023 Stone Kingdom, Inc. 7 2:2023bk23642
    Jul 26, 2023 RPT Management Co. 7 2:2023bk22455
    May 25, 2023 Cascade Rigging and Supply Inc. 7 2:2023bk21682
    Feb 28, 2022 SunOn Energy Corporation 7 2:2022bk20461
    Sep 3, 2021 RECON MEDICAL, LLC 11V 2:2021bk14382
    May 4, 2021 Trinity River Construction, Inc. 7 2:2021bk21659
    Jun 8, 2020 Northern Bear Inc. 7 2:2020bk22920
    May 28, 2020 For Sale By Owner Real Estate, Inc. 7 2:2020bk22748
    Jul 23, 2019 S P E Drywall, Inc 7 2:2019bk24641
    Jun 17, 2019 S P E Drywall, Inc 7 2:2019bk23822
    Oct 22, 2018 Chris Kraft Construction Inc. 7 2:2018bk26617
    Oct 2, 2014 DALECON, INC. 7 2:14-bk-29894
    Jul 16, 2013 Western Air Charter, LLC 7 2:13-bk-29415
    Jun 29, 2012 Kingsway Industries, Inc. 11 2:12-bk-32277
    Apr 3, 2012 Redding Imports, A California Corporation 7 2:12-bk-26592