Welcome to BusinessBankruptcies.com!

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

Subject 2 Purchase 553, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk41247
TYPE / CHAPTER
Voluntary / 7

Filed

5-29-18

Updated

9-13-23

Last Checked

6-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2018
Last Entry Filed
May 29, 2018

Docket Entries by Quarter

May 29, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Subject 2 Purchase 553, LLC . Incomplete Filings due by 6/12/2018. Order Meeting of Creditors due by 6/12/2018. (lm) (Entered: 05/29/2018)
May 29, 2018 First Meeting of Creditors with 341(a) meeting to be held on 07/06/2018 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. Proof of Claim due by 08/07/2018. (lm) (Entered: 05/29/2018)
May 29, 2018 2 Creditor Matrix Filed by Debtor Subject 2 Purchase 553, LLC (lm) (Entered: 05/29/2018)
May 29, 2018 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 05/29/2018)
May 29, 2018 4 Order to File Required Documents and Notice of Automatic Dismissal. (rdr) (Entered: 05/29/2018)
May 29, 2018 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 335.00 from Subject 2 Purchase 553, Llc. Receipt Number 40102162. (admin) (Entered: 05/29/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk41247
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
May 29, 2018
Type
voluntary
Terminated
Jan 7, 2019
Updated
Sep 13, 2023
Last checked
Jun 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Breckenridge Property Fund 2016 LLC
    Shellpoint Mortgage Servicing

    Parties

    Debtor

    Subject 2 Purchase 553, LLC
    3390 Tracy Dr
    Santa Clara, CA 95051
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx9449

    Represented By

    Subject 2 Purchase 553, LLC
    PRO SE

    Trustee

    Sarah L. Little
    2415 San Ramon Valley Blvd. #4432
    San Ramon, CA 94583
    (510)485-0740

    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 #
    Sep 17, 2023 Lojerky, Inc. 11 5:2023bk51058
    Aug 23, 2021 Jasmine Carpet Care, Inc 7 5:2021bk51117
    Mar 16, 2020 Astra Inc. 7 5:2020bk50515
    Nov 15, 2019 Wellbeing Construction, Inc 7 5:2019bk52318
    May 9, 2018 Subject 2 Purchase 553 LLC 7 5:2018bk51064
    Oct 31, 2014 Cypress Manor Residential Care Homes, Inc. 7 5:14-bk-54433
    Jun 6, 2014 Gravixx Corporation 7 5:14-bk-52469
    Jun 6, 2014 My Dream Academy I, Inc. 7 5:14-bk-52470
    May 12, 2014 Grid Simulation Technology, Inc. 7 5:14-bk-52085
    Aug 22, 2013 Citation Homes, Inc. 7 5:13-bk-54497
    May 17, 2013 Mainio Inc. 7 5:13-bk-52685
    Apr 4, 2013 Valley Process Systems, Inc. 11 5:13-bk-51936
    Aug 16, 2012 Law Offices of Tak S. Chang, A Professional Corpor 7 5:12-bk-56069
    Aug 15, 2012 Auto Care Mall of Fremont, Inc. 11 5:12-bk-56050
    Nov 30, 2011 G Technologies, LLC 7 5:11-bk-61003