Welcome to BusinessBankruptcies.com!

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

Silver Ocean LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-48303
TYPE / CHAPTER
Voluntary / 7

Filed

10-10-12

Updated

9-13-23

Last Checked

10-11-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 11, 2012
Last Entry Filed
Oct 10, 2012

Docket Entries by Year

Oct 10, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Silver Ocean LLC . Incomplete Filings due by 10/24/2012. Section 521 Filings due by 11/26/2012. Order Meeting of Creditors due by 10/24/2012. (cp)CORRECTIVE ENTRY:COURT CORRECTED ATTORNEY'S ADDRESS TO REFLECT THE PDF. Modified on 10/10/2012 (lb). (Entered: 10/10/2012)
Oct 10, 2012 First Meeting of Creditors with 341(a) meeting to be held on 11/07/2012 at 10:30 AM at Oakland U.S. Trustee Office. (cp) (Entered: 10/10/2012)
Oct 10, 2012 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 306.00 from Silver Ocean Llc. Receipt Number 40085696. (admin) (Entered: 10/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-48303
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Oct 10, 2012
Type
voluntary
Terminated
Nov 13, 2012
Updated
Sep 13, 2023
Last checked
Oct 11, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    State of California

    Parties

    Debtor

    Silver Ocean LLC
    3671 35th Ave.
    Oakland, CA 94619-1401
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5398

    Represented By

    Vivian Lu
    Law Offices of Vivian Lu
    39899 Balentine Dr.,Ste.200
    Newark, CA 94560
    (510) 494-1188
    Fax : (510) 494-1166

    Trustee

    Tevis Thompson
    P.O. Box 1110
    Martinez, CA 94553
    925-228-0120

    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 #
    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
    Oct 17, 2019 Dependable Worldwide Express, LLC 7 4:2019bk42346
    Sep 29, 2019 Zion Tabernacle Missionary Baptist Church 11 4:2019bk42209
    Jul 18, 2019 818 GREEN STREET LLC 11 4:2019bk41624
    Aug 16, 2018 Savoy Events, Inc. fdba Savoy Catering and Delecti 7 4:2018bk41886
    Nov 1, 2017 PMB Property Investment, LLC 7 4:17-bk-42749
    Jun 23, 2016 Royal Realtors and Loan Services 11 4:16-bk-41744
    Jul 31, 2015 NNN Met Center 15 5, a Delaware limited liability 11 4:15-bk-42363
    May 12, 2014 Redwood Ranch, LLC 11 4:14-bk-42071
    Aug 30, 2013 Oakland Park Plaza, LLC. 11 1:13-bk-30848
    Jan 5, 2012 Drake Alhambra, LLC 11 4:12-bk-40101