Welcome to BusinessBankruptcies.com!

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

Tiffiany International LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:15-bk-41172
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2015
Last Entry Filed
Apr 13, 2015

Docket Entries by Year

Apr 13, 2015 1 Petition Chapter 11 Voluntary Petition, Fee not paid. Filed by Tiffany International LLC . Order Meeting of Creditors due by 4/20/2015.Incomplete Filings due by 4/27/2015. (cp) (Entered: 04/13/2015)
Apr 13, 2015 First Meeting of Creditors with 341(a) meeting to be held on 05/11/2015 at 09:00 AM at Oakland U.S. Trustee Office. Proof of Claim due by 08/10/2015. (cp) (Entered: 04/13/2015)
Apr 13, 2015 2 Order and Notice Regarding Failure to Pay Filing Fees (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Tiffiany International LLC). Non-Compliance (Payments) due by 4/27/2015. (jmb) (Entered: 04/13/2015)
Apr 13, 2015 Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 0.00 from Tiffiany International Llc. Receipt Number 40094595. (admin) (Entered: 04/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:15-bk-41172
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Apr 13, 2015
Type
voluntary
Terminated
May 1, 2015
Updated
Sep 13, 2023
Last checked
May 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American InfoSource LP as agent for
    Franchise Tax Board
    PG&E
    Sprint
    TMobile

    Parties

    Debtor

    Tiffiany International LLC
    2278 East 17th St.
    Oakland, CA 94606
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx9967

    Represented By

    Tiffiany International LLC
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 31, 2023 Franciscan Friars of California, Inc. 11 4:2023bk41723
    Nov 17, 2023 WTH Construction Corp 7 4:2023bk41504
    Oct 16, 2023 National Paver Systems, Inc. 11 4:2023bk41339
    Sep 13, 2023 National Paver Systems, Inc. 11 4:2023bk41164
    Feb 15, 2017 DMS Builders, Inc. 7 4:17-bk-40439
    Feb 19, 2014 NNN Siena Office Park I 26, LLC, A Delaware Limite 11 4:14-bk-40688
    Feb 19, 2014 NNN Siena Office Park I 24, LLC, A Delaware Limite 11 4:14-bk-40685
    Feb 19, 2014 NNN Siena Office Park I 21, LLC, A Delaware Limite 11 4:14-bk-40684
    Feb 19, 2014 NNN Siena Office Park I 20, LLC, A Delaware Limite 11 4:14-bk-40683
    Feb 19, 2014 NNN Siena Office Park I 17, LLC, A Delaware Limite 11 4:14-bk-40681
    Feb 19, 2014 NNN Siena Office Park I 13, LLC, A Delaware Limite 11 4:14-bk-40679
    Feb 19, 2014 NNN Siena Office Park I 12, LLC, A Delaware Limite 11 4:14-bk-40678
    Feb 19, 2014 NNN Siena Office Park I 10, LLC, A Delaware Limite 11 3:14-bk-30244
    Feb 19, 2014 NNN Siena Office Park I 7, LLC A Delaware Limited 11 4:14-bk-40676
    Feb 19, 2014 NNN Siena Office Park I 5, LLC A Delaware Limited 11 4:14-bk-40675