Welcome to BusinessBankruptcies.com!

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

Story-McLaughlin Plaza, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:15-bk-50145
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-15

Updated

9-13-23

Last Checked

2-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2015
Last Entry Filed
Jan 18, 2015

Docket Entries by Year

Jan 16, 2015 1 Petition Chapter 11 Voluntary Petition, WITH 20 LARGEST. Fee Amount $1717, Filed by Story-McLaughlin Plaza, LLC. Order Meeting of Creditors due by 01/23/2015.Incomplete Filings due by 01/30/2015. (Hayes, M.) CORRECTIVE ENTRY: COURT MODIFIED DOCKET TEXT TO REFLECT PDF. COURT ENTRY: PAGE 4 OF PDF REFLECTS CENTRAL DISTRICT. Modified on 1/16/2015 (clc). (Entered: 01/16/2015)
Jan 16, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-50145) [misc,volp11] (1717.00). Receipt number 24030358, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/16/2015)
Jan 16, 2015 First Meeting of Creditors with 341(a) meeting to be held on 02/11/2015 at 09:30 AM at San Jose Room 268. Proof of Claim due by 05/12/2015. (Hayes, M.) (Entered: 01/16/2015)
Jan 16, 2015 2 Order To File Required Documents and Notice Regarding Dismissal (clc) (Entered: 01/16/2015)
Jan 16, 2015 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (clc) (Entered: 01/16/2015)
Jan 16, 2015 4 Notice of Status Conference scheduled for 2/19/2015 at 02:30 PM at San Jose Courtroom 3020 - Weissbrodt. (clc) (Entered: 01/16/2015)
Jan 18, 2015 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 01/18/2015. (Admin.) (Entered: 01/18/2015)
Jan 18, 2015 6 BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 01/18/2015. (Admin.) (Entered: 01/18/2015)
Jan 18, 2015 7 BNC Certificate of Mailing - Notice of Status Conference in Ch 11. (RE: related document(s) 4 Notice of Status Conference). Notice Date 01/18/2015. (Admin.) (Entered: 01/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:15-bk-50145
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur S. Weissbrodt
Chapter
11
Filed
Jan 16, 2015
Type
voluntary
Terminated
Dec 30, 2021
Updated
Sep 13, 2023
Last checked
Feb 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Branton, de Jong & Associates
    East West Bank
    EDD
    Franchise Tax Board
    Internal Revenue Service
    Kone Elevators
    Lynn Truong c/o
    Patricia H. Lyon, Esq.
    PG&E
    San Francisco Fire Protection
    Santa Clara County Tax Collector
    Shuhai Zhao
    State Board of Equalization
    Tuan Le, Esq.

    Parties

    Debtor

    Story-McLaughlin Plaza, LLC
    1587 Cleo Springs Drive
    San Jose, CA 95131
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx2124

    Represented By

    M. Jonathan Hayes
    Simon Resnik Hays LLP
    15233 Ventura Blvd #250
    Sherman Oaks, CA 91403
    (818) 783-6251
    Email: jhayes@SRHLawFirm.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 Acneology Treatment Center LLC 7 5:2024bk50567
    Sep 6, 2019 Colbaro Enterprises, LLC 7 4:2019bk42027
    Jul 26, 2019 Colvaro Enterprises, LLC 7 4:2019bk41695
    Jun 9, 2017 Devel Construction, Inc. 7 5:17-bk-51390
    Dec 15, 2016 Surplus Process Equipment Corporation 7 5:16-bk-53504
    Sep 4, 2015 AWA DVD. INC. 7 4:15-bk-42754
    Dec 24, 2014 Torres Electric, Inc. 7 5:14-bk-55067
    Sep 4, 2014 Arceta Inc. 7 5:14-bk-53676
    Jun 17, 2014 The Nalanda Group, Inc. 7 5:14-bk-52605
    Jun 11, 2014 Showroom Sales And Leasing, Inc. 7 5:14-bk-52509
    May 27, 2014 Intellectual Property X Change, Inc. 7 5:14-bk-52287
    Dec 16, 2013 Holistic Herbal Healers, Inc. 7 5:13-bk-56395
    Nov 6, 2012 Rose Court, LLC 11 5:12-bk-58012
    Apr 30, 2012 Pacific Northern Corporation 11 5:12-bk-53264
    Oct 24, 2011 Aabasto Concrete Inc. 7 5:11-bk-59830