Welcome to BusinessBankruptcies.com!

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

Turbulence, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:11-bk-33378
TYPE / CHAPTER
N/A / 11

Filed

9-14-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2011
Last Entry Filed
Sep 15, 2011

Docket Entries by Year

Sep 14, 2011 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Turbulence, LLC. Order Meeting of Creditors due by 09/21/2011. (Belway, Joel) INCOMPLETE FILINGS: Refer to Order to File Required Documents. Modified on 9/15/2011 (rw). (Entered: 09/14/2011)
Sep 14, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-33378) [misc,volp11] (1039.00). Receipt number 14269307, amount $1039.00 (U.S. Treasury) (Entered: 09/14/2011)
Sep 14, 2011 2 Notice of Appearance and Request for Notice by Donna S. Tamanaha. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Tamanaha, Donna) (Entered: 09/14/2011)
Sep 14, 2011 First Meeting of Creditors with 341(a) meeting to be held on 10/18/2011 at 10:30 AM at San Francisco U.S. Trustee Office. Proof of Claim due by 01/16/2012. (admin, ) (Entered: 09/14/2011)
Sep 15, 2011 3 Order To File Required Documents and Notice Regarding Dismissal . Non-Compliance (Documents) due by 9/29/2011 (rw) (Entered: 09/15/2011)
Sep 15, 2011 4 Order for Payment of State and Federal Taxes . (rw) (Entered: 09/15/2011)
Sep 15, 2011 5 Unsecured Creditors Committee Acceptance or Rejection Form (rw) (Entered: 09/15/2011)
Sep 15, 2011 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rw) (Entered: 09/15/2011)
Sep 15, 2011 **CORRECTIVE ENTRY** Creditor Matrix not uploaded into ECF. Clerk corrected. (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (rw) (Entered: 09/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:11-bk-33378
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas E. Carlson
Chapter
11
Filed
Sep 14, 2011
Terminated
Mar 1, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2870 Washington TIC
    2870 Washington TIC
    Aaron Zeff
    Aaron Zeff
    Matthew & Denise Belden
    Matthew & Denise Belden
    Robert Mattei & Elisa Cincinelli
    Robert Mattei & Elisa Cincinelli
    Simon & Darcy Manning
    Simon & Darcy Manning
    Trust Deed Investments, Inc.
    Trust Deed Investments, Inc.
    Trystan Christ
    Trystan Christ
    WB Coyle
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Turbulence, LLC
    1427 Grant Avenue
    P.O. Box 330220
    San Francsico, CA 94133
    Tax ID / EIN: xx-xxx3547

    Represented By

    Joel K. Belway
    Law Offices of Joel K. Belway
    235 Montgomery St. #668
    San Francisco, CA 94104
    (415) 788-1702
    Email: belwaypc@pacbell.net

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Donna S. Tamanaha
    Office of the U.S. Trustee
    235 Pine St. 7th Fl.
    San Francisco, CA 94104
    (415) 705-3333
    Email: Donna.S.Tamanaha@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13, 2022 Bijou-Century, LLC 11V 3:2022bk30126
    Oct 6, 2021 Starcity Properties, Inc., a Delaware corporation 7 3:2021bk30686
    Oct 6, 2021 Starcity Management, Inc., a Delaware corporation 7 3:2021bk30685
    Oct 6, 2021 Starcity Ventures, LLC 7 3:2021bk30684
    Apr 17, 2019 VHW Holdings LTD 11 3:2019bk30417
    Apr 10, 2019 EVP 456 VAllejo LLc 11 3:2019bk30390
    Apr 7, 2017 Profit Recovery Center LLC 7 3:17-bk-30327
    Apr 7, 2017 Mayacamas Holdings LLC 7 3:17-bk-30326
    Aug 23, 2016 Mumford Ventures, LLC 7 3:16-bk-30916
    Dec 22, 2015 Mendocino Hotel, Inc. 7 3:15-bk-31565
    Nov 8, 2013 Telegraph Hill Properties, Inc. 7 3:13-bk-32434
    Oct 24, 2013 O'Reilly's Irish Bar & Restaurant, Inc. 11 3:13-bk-32332
    Jun 28, 2012 Creative Alliance, LLC 7 3:12-bk-31921
    May 2, 2012 Dissolution Properties LLC 11 3:12-bk-31359
    Oct 18, 2011 Dissolution Properties LLC 11 3:11-bk-33764