California Northern Bankruptcy Court

Case number: 4:18-bk-41247 - Subject 2 Purchase 553, LLC - California Northern Bankruptcy Court

Case Information
Case title
Subject 2 Purchase 553, LLC
Chapter
7
Judge
Charles Novack
Filed
05/29/2018
Last Filing
01/18/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 18-41247

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset

Date filed:  05/29/2018
341 meeting:  07/06/2018
Deadline for filing claims:  08/07/2018

Debtor

Subject 2 Purchase 553, LLC

3390 Tracy Dr
Santa Clara, CA 95051
SANTA CLARA-CA
Tax ID / EIN: 81-5149449

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
 
 

Latest Dockets
Date Filed#Docket Text
05/29/2018Docket Text
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)
05/29/20184Docket Text
Order to File Required Documents and Notice of Automatic Dismissal. (rdr) (Entered: 05/29/2018)
05/29/20183Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 05/29/2018)
05/29/20182Docket Text
Creditor Matrix Filed by Debtor Subject 2 Purchase 553, LLC (lm) (Entered: 05/29/2018)
05/29/2018Docket Text
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)
05/29/20181Docket Text
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)