Welcome to BusinessBankruptcies.com!

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

Key Family Estate, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2021bk40259
TYPE / CHAPTER
Voluntary / 7

Filed

2-25-21

Updated

9-13-23

Last Checked

3-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2021
Last Entry Filed
Feb 25, 2021

Docket Entries by Quarter

Feb 25, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee not paid. Filed by Key Family Estate, LLC . Incomplete Filings due by 3/11/2021. Order Meeting of Creditors due by 3/11/2021. DEFECTIVE ENTRY: Party Filer to pay required fee due.(rs) (Entered: 02/25/2021)
Feb 25, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 3/23/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (rs) (Entered: 02/25/2021)
Feb 25, 2021 3 Corporate Ownership Statement. Filed by Debtor Key Family Estate, LLC (rs) (Entered: 02/25/2021)
Feb 25, 2021 4 Order to File Required Documents and Notice of Automatic Dismissal. (rs) (Entered: 02/25/2021)
Feb 25, 2021 5 Notice of Failure to Provide Debtor's Social Security Number and/or List of Creditors. Social Security Form/Matrix due by 3/11/2021. (rs) (Entered: 02/25/2021)
Feb 25, 2021 6 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Key Family Estate, LLC). Non-Compliance (Payments) due by 3/11/2021. (rs) (Entered: 02/25/2021)
Feb 25, 2021 8 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 02/25/2021)
Feb 25, 2021 Receipt Number 26RC2LS9 (Pay.Gov), Fee Amount $337.00 (RE: related document(s)1 Voluntary Petition (Chapter 7)). (trw) (Entered: 02/25/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2021bk40259
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Feb 25, 2021
Type
voluntary
Terminated
Mar 30, 2021
Updated
Sep 13, 2023
Last checked
Mar 23, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blackstone Residential Operating Partnership, LP

    Parties

    Debtor

    Key Family Estate, LLC
    1407 Carleton St.
    Berkeley, CA 94702
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx2561

    Represented By

    Key Family Estate, LLC
    PRO SE

    Trustee

    Marlene G. Weinstein
    1511 Sycamore Ave. #M-259
    Hercules, CA 94547
    (925) 482-8982

    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 #
    May 1 Tippett Studio, Inc. 11 4:2024bk40657
    Nov 3, 2023 H&B Auto Repair, Inc 11V 4:2023bk41452
    Apr 13, 2023 Indoor Playgrounds Group, Inc. 7 4:2023bk40421
    Feb 19, 2020 1054 63rd Street LLC 7 4:2020bk40382
    Dec 27, 2016 Cafe V, LLC 7 4:16-bk-43517
    Aug 5, 2016 Berkeley Fuller Paints, Inc 7 4:16-bk-42218
    Apr 4, 2016 Moxy 11 4:16-bk-40896
    May 18, 2015 Tidra Corporation 7 4:15-bk-41595
    Nov 4, 2014 EB Shammah, Inc. 7 4:14-bk-44444
    Sep 19, 2014 Wise Auto Tech 11 4:14-bk-43840
    May 2, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-42622
    Apr 15, 2013 Jackson Plaza, LLC 11 4:13-bk-42207
    Mar 14, 2013 Werdna Enteprise, Incorporated 7 4:13-bk-41499
    Feb 8, 2013 New Light Christian Center 11 4:13-bk-40757
    Sep 7, 2011 FTB, Inc. 11 1:11-bk-12823