Welcome to BusinessBankruptcies.com!

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

Taow Llc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2018bk40158
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-18

Updated

9-13-23

Last Checked

2-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2018
Last Entry Filed
Jan 18, 2018

Docket Entries by Year

Jan 18, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by TAOW LLC. Order Meeting of Creditors due by 01/25/2018.Incomplete Filings due by 02/1/2018. (Szabo, Lawrence) (Entered: 01/18/2018)
Jan 18, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-40158) [misc,volp11] (1717.00). Receipt number 28255341, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 01/18/2018)
Jan 18, 2018 First Meeting of Creditors with 341(a) meeting to be held on 02/26/2018 at 11:30 AM at Oakland U.S. Trustee Office. Proof of Claim due by 05/29/2018. (admin, ) (Entered: 01/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2018bk40158
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Jan 18, 2018
Type
voluntary
Terminated
Oct 14, 2020
Updated
Sep 13, 2023
Last checked
Feb 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    800 Center LLC
    Alameda County Tax Collector
    Bank of the West
    DiTech
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Franchise Tax Board
    Lars Lohan
    Midland Funding
    Midland Funding
    Midland Funding LLC
    Wai Fun Li

    Parties

    Debtor

    TAOW LLC
    484 Lake Park Avenue #246
    Oakland, CA 94610
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3487

    Represented By

    Lawrence L. Szabo
    Law Offices of Lawrence L. Szabo
    3608 Grand Ave. #1
    Oakland, CA 94610-2024
    (510)834-4893
    Email: szabo@sbcglobal.net

    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 #
    Mar 1 Optimum Vigor Development LLC 11 4:2024bk40304
    May 8, 2023 The Roman Catholic Bishop of Oakland 11 4:2023bk40523
    Jan 30, 2023 Charles M. Griffis 11 4:2023bk40100
    Jul 20, 2022 Harrell Realty Corporation 11 3:2022bk30362
    Apr 22, 2022 Artesian Future Technology, LL 11V 4:2022bk40396
    May 19, 2021 BSK Broadway, LLC 11V 4:2021bk40687
    Mar 16, 2021 California-Nevada Methodist Homes 11 4:2021bk40363
    Aug 18, 2020 BAYGREENS SALAD WALNUT CREEK, INCORPORATED 7 4:2020bk41359
    Apr 18, 2018 The Institute for Transformative Technologies, Inc 7 4:2018bk40909
    Apr 13, 2018 Turnkey Investments, LLC 7 4:2018bk40869
    Apr 28, 2017 C&G Cycles, Inc. 7 4:17-bk-41144
    Jul 23, 2014 Full Circle Hospitality Group, LLC 11 4:14-bk-43060
    Oct 2, 2013 Ten23 Design, Inc. 7 4:13-bk-45540
    Jul 17, 2013 The Lake Veterinary Hospital, Inc. 7 4:13-bk-44052
    Mar 3, 2012 Janis Dorony Trust, LLC 7 0:12-bk-15289