Welcome to BusinessBankruptcies.com!

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

Son Star Enterprises, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2021bk40006
TYPE / CHAPTER
Voluntary / 7

Filed

1-5-21

Updated

9-13-23

Last Checked

1-29-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2021
Last Entry Filed
Jan 5, 2021

Docket Entries by Quarter

Jan 5, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by SON STAR ENTERPRISES, LLC. Order Meeting of Creditors due by 01/19/2021. (Krueger, Michael) (Entered: 01/05/2021)
Jan 5, 2021 Receipt of filing fee for Voluntary Petition (Chapter 7)(21-40006) [misc,volp7] ( 338.00). Receipt number 30990256, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/05/2021)
Jan 5, 2021 First Meeting of Creditors with 341(a) meeting to be held on 02/09/2021 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (admin, ) (Entered: 01/05/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2021bk40006
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jan 5, 2021
Type
voluntary
Terminated
Mar 8, 2021
Updated
Sep 13, 2023
Last checked
Jan 29, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Armando & Barbara Alonzo
    Barbara Hughes
    Carlos & Barbara Franco
    Contra Costa Water District
    Contra Costs County Tax Collector
    CREDITOR MATRIX
    Evelyn DiMercurio
    Greg Glenn
    John & Bianca Obrien
    Lionel & Kathie Gill
    Mary Ellen Aisenberg
    Matthew DiMercurio
    Mike Milani Engineering
    Nancy Bell
    Robert & Theresa Martin
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Son Star Enterprises, LLC
    1365 Evans Place
    Livermore, CA 94550
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5710

    Represented By

    Michael Thomas Krueger
    Newmeyer and Dillion, LLP
    1333 N California Blvd. #600
    Walnut Creek, CA 94596
    (925) 988-3237
    Email: michael.krueger@ndlf.com

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25, 2023 FJC Management Inc. 11V 4:2023bk40085
    Aug 27, 2019 Pleasanton Fitness, LLC 11 4:2019bk41949
    Jul 20, 2018 A-1 Ready Mix, Inc. 7 4:2018bk41677
    Jul 10, 2018 KOR, Inc. 7 4:2018bk41581
    Jun 19, 2018 KOR, Inc. 7 4:2018bk41416
    May 16, 2018 KOR, Inc. 7 4:2018bk41155
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    Oct 6, 2016 Great Smiles, Inc. 7 4:16-bk-42791
    May 20, 2016 Aesthetics Plus Inc. 7 4:16-bk-41396
    Jan 29, 2016 Ridgeline Framing Corporation 7 4:16-bk-40241
    May 30, 2015 TJ Brothers Body Shop Inc. 7 4:15-bk-41744
    Mar 24, 2015 The Dolores R. Summers Revocable Trust 11 4:15-bk-40928
    Dec 23, 2013 CB3 Enterprises, L.L.C. 11 4:13-bk-44744
    Oct 4, 2012 Zotti Properties, LLC 7 4:12-bk-48153
    Dec 31, 2011 All Phase Brokers, Inc. 7 4:11-bk-73550