Welcome to BusinessBankruptcies.com!

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

SNB Development Holdings, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-42788
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-16

Updated

9-13-23

Last Checked

11-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2016
Last Entry Filed
Oct 5, 2016

Docket Entries by Year

Oct 5, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by SNB Development Holdings, LLC. Order Meeting of Creditors due by 10/12/2016.Incomplete Filings due by 10/19/2016. (Druch, Darya) (Entered: 10/05/2016)
Oct 5, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-42788) [misc,volp11] (1717.00). Receipt number 26791289, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 10/05/2016)
Oct 5, 2016 First Meeting of Creditors with 341(a) meeting to be held on 10/31/2016 at 10:30 AM at Oakland U.S. Trustee Office. Proof of Claim due by 01/30/2017. (Druch, Darya) (Entered: 10/05/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-42788
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Oct 5, 2016
Type
voluntary
Terminated
Oct 24, 2016
Updated
Sep 13, 2023
Last checked
Nov 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CitiMortgage Inc.
    Citimortgage Inc. ASF Bank of New York
    Pite Duncan LLP
    Tiffany & Bosco, P.A.

    Parties

    Debtor

    SNB Development Holdings, LLC
    1875 Olympic Blvd, Suite 215
    Walnut Creek, CA 94597
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx5799

    Represented By

    Darya Sara Druch
    Law Offices of Darya Sara Druch
    1 Kaiser Plaza #1010
    Oakland, CA 94612
    (510)465-1788
    Email: ecf@daryalaw.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 #
    Jan 13, 2023 ZENERNET INSTALLATION COMPANY, LLC 7 4:2023bk40044
    Jan 13, 2023 ZENERNET, LLC 7 4:2023bk40043
    Mar 8, 2022 Media DDS, LLC 11V 4:2022bk40214
    Dec 31, 2021 Mag Auto Group Inc. 11 4:2021bk41536
    Sep 30, 2020 Ramon Road Production Campus, LLC a Delaware limit 7 6:2020bk16627
    Jul 27, 2020 Berkeley Properties, LLC 11 4:2020bk41235
    Sep 9, 2019 Superteam, Inc. 7 1:2019bk11999
    Mar 20, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40774
    Mar 1, 2017 Old Dominion Holdings, Inc. 11 4:17-bk-40590
    Aug 24, 2016 SNB Development Holdings, LLC 11 4:16-bk-42384
    Apr 15, 2016 LTP CAREPRO, INC. 11 4:16-bk-41022
    Oct 10, 2014 Thomas Land Investments 11 1:14-bk-01363
    Dec 18, 2013 Nova Group (Nevada) 11 4:13-bk-46694
    Jan 28, 2013 HRM, LLC 11 4:13-bk-40490
    Aug 6, 2012 Pacific Thomas Corporation 11 4:12-bk-46534