Welcome to BusinessBankruptcies.com!

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

Rose Court, Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2019bk31225
TYPE / CHAPTER
Voluntary / 11

Filed

11-23-19

Updated

9-13-23

Last Checked

12-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2019
Last Entry Filed
Nov 25, 2019

Docket Entries by Quarter

Nov 23, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by ROSE COURT, LLC. Order Meeting of Creditors due by 12/2/2019. (Vu, Michael) (Entered: 11/23/2019)
Nov 23, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-31225) [misc,volp11] (1717.00). Receipt number 30091083, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/23/2019)
Nov 23, 2019 First Meeting of Creditors with 341(a) meeting to be held on 12/31/2019 at 10:30 AM at Office of the U.S. Trustee Office 450. Proof of Claim due by 03/30/2020. (Vu, Michael) (Entered: 11/23/2019)
Nov 25, 2019 Notice of Debtor's Prior Filings for debtor ROSE COURT, LLC Case Number 10-50993, Chapter 11 filed in California Northern Bankruptcy Court on 02/01/2010 , Dismissed for Other Reason on 05/24/2011; Case Number 17-31014, Chapter 11 filed in California Northern Bankruptcy Court on 10/10/2017 , Dismissed for Failure to File Information on 06/07/2018; Case Number 12-58012, Chapter 11 filed in California Northern Bankruptcy Court on 11/06/2012 , Dismissed for Other Reason on 12/19/2014.(Admin) (Entered: 11/25/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2019bk31225
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Nov 23, 2019
Type
voluntary
Terminated
Nov 14, 2022
Updated
Sep 13, 2023
Last checked
Dec 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Office of the United States Trustee
    Select Portfolio Serv / Stoel Rives LLP
    TERI H. NGUYEN
    U.S. Bank
    Washington Mutual Bank
    WENDY DENG

    Parties

    Debtor

    ROSE COURT, LLC
    1770 Post Street, Suite 185
    San Francisco, CA 94115
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx6019

    Represented By

    Michael Chinh Vu
    VUSA Law Offices
    142 E Mission St.
    San Jose, CA 95112
    (408) 288-7400
    Email: michaelvu@vusalaw.com

    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 #
    Aug 21, 2023 The Roman Catholic Archbishop of San Francisco 11 3:2023bk30564
    Jan 25, 2022 Nicholas Colyvas MD, Inc. 7 3:2022bk30045
    Mar 19, 2021 30th and Broadway, LLC 7 3:2021bk30213
    Mar 16, 2021 Theos Fedro Holdings, LLC 11V 3:2021bk30202
    Nov 22, 2019 ESM, Inc. 11 3:2019bk31218
    Dec 21, 2018 Calef House LLC 11 3:2018bk31387
    Sep 18, 2018 Super Home Painting and Construction Company 7 3:2018bk31026
    Apr 18, 2018 The Social Beauty Co., LLC 7 3:2018bk30427
    Apr 23, 2017 ENVISAGE DEVELOPMENT PARTNERS, LLC 11 3:17-bk-30396
    Sep 1, 2016 624 Stanyan Street, LLC 11 3:16-bk-30965
    Mar 15, 2014 Laurel Fertility Care 11 3:14-bk-30403
    Oct 22, 2013 Dermalounge Management, Inc. 7 3:13-bk-32313
    Feb 8, 2012 2655 Bush LLC 11 3:12-bk-30388
    Nov 28, 2011 The Clarita Fazzari Trust 11 3:11-bk-34252
    Jul 7, 2011 ABE PACIFIC HEIGHTS PROPERTIES, LLC 11 3:11-bk-52216