Welcome to BusinessBankruptcies.com!

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

Wood Street Plaza, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk40334
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-19

Updated

9-13-23

Last Checked

3-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2019
Last Entry Filed
Feb 13, 2019

Docket Entries by Quarter

Feb 13, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $100.00, Filed by Wood Street Plaza, LLC. Order Meeting of Creditors due by 02/20/2019. (Schwartz, Donald) (Entered: 02/13/2019)
Feb 13, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-40334) [misc,volp11] ( 100.00). Receipt number 29338191, amount $ 100.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 02/13/2019)
Feb 13, 2019 First Meeting of Creditors with 341(a) meeting to be held on 03/11/2019 at 01:00 PM at Oakland U.S. Trustee Office 13th Floor. Proof of Claim due by 06/10/2019. (admin, ) (Entered: 02/13/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk40334
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Feb 13, 2019
Type
voluntary
Terminated
Apr 24, 2019
Updated
Sep 13, 2023
Last checked
Mar 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FRANCHISE TAX BOARD
    Yosemite Capital, LLC, et al

    Parties

    Debtor

    Wood Street Plaza, LLC
    3527 Mt. Diablo Blvd.
    Ste. 209
    Lafayette, CA 94549
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx1198

    Represented By

    Donald Charles Schwartz
    Law Offices of Donald Charles Schwartz
    7960-B Soquel Dr #291
    Aptos, CA 95003
    (831)331-9909
    Email: triallaw@cruzio.com

    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
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23, 2022 Zoak Development LLC 11 4:2022bk40811
    Apr 14, 2021 D. Shields Holdings, Inc. 7 4:2021bk40516
    Feb 23, 2021 3070 Brook, LLC 11 4:2021bk40248
    Jun 24, 2020 Manirrah, LLC, A NV Limited Liability Company 11V 4:2020bk41076
    Jul 16, 2019 Moon Dance Baking, Inc. 7 1:2019bk10516
    Jul 10, 2019 Brook Street Holdings LLC 7 4:2019bk41564
    Jun 12, 2017 World Town, Incorporated 7 4:17-bk-41538
    Apr 15, 2016 NURSES ALLIANCE CORPORATION 11 4:16-bk-41024
    Feb 20, 2014 H20 Park, LLC 11 4:14-bk-40730
    Nov 27, 2012 Trans Pacific Capital Assets Group, LLC 7 4:12-bk-49430
    Jan 26, 2012 Wilcox Embarcadero Associates, LLC 11 4:12-bk-40758
    Nov 10, 2011 J&S Landscape Services Inc. 7 4:11-bk-71941
    Sep 13, 2011 Capital Salvage, a California corporation 11 3:11-bk-35869
    Sep 13, 2011 R.E. Future, LLC 11 3:11-bk-35868
    Sep 13, 2011 R.E. Loans, LLC 11 3:11-bk-35865