Welcome to BusinessBankruptcies.com!

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

Liflin, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:16-bk-41332
TYPE / CHAPTER
Voluntary / 7

Filed

5-13-16

Updated

9-13-23

Last Checked

6-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2016
Last Entry Filed
May 16, 2016

Docket Entries by Year

May 13, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Liflin, LLC. Order Meeting of Creditors due by 05/27/2016. (Coad-Hermelin, Heidi) CORRECTIVE ENTRY: COURT CORRECTED ESTIMATED NUMBER OF CREDITORS TO REFLECT THE PETITION; COURT ADDED AMOUNTS TO REFLECT THE SUMMARY OF ASSETS AND LIABILITIES. Modified on 5/16/2016 (tp). (Entered: 05/13/2016)
May 13, 2016 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2000 Filed by Debtor Liflin, LLC (Coad-Hermelin, Heidi) (Entered: 05/13/2016)
May 13, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-41332) [misc,volp7] ( 335.00). Receipt number 26297505, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/13/2016)
May 13, 2016 First Meeting of Creditors with 341(a) meeting to be held on 06/28/2016 at 09:30 AM at Oakland U.S. Trustee Office. (Coad-Hermelin, Heidi) (Entered: 05/13/2016)
May 16, 2016 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (tp) (Entered: 05/16/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:16-bk-41332
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
May 13, 2016
Type
voluntary
Terminated
Aug 30, 2016
Updated
Sep 13, 2023
Last checked
Jun 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Alorro
    Allen Matthews
    American Express
    Angus Poling
    Apollo Walia
    Appa Kuebler
    ARSI
    Athena Fox
    Atticus West
    Avalon Bay Communities, Inc.
    Azuki Chen
    Baci Pisciotto
    Badger Ortiz
    Bailey Larkworthy
    Baily Glassel
    There are 167 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Liflin, LLC
    3001 Oakley Road
    Antioch, CA 94509
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx1302
    dba Zoom Room Walnut Creek

    Represented By

    Heidi A. Coad-Hermelin
    Hermelin Law Firm
    706 Main Street, # C
    Martinez, CA 94553
    (925)228-6500
    Email: hch@hermelinlaw.com

    Trustee

    Lois I. Brady
    P.O. Box 12425
    Oakland, CA 94604
    (510) 452-4200

    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 #
    Sep 6, 2023 Little Manuel's, Inc. 11V 4:2023bk41120
    Jun 15, 2023 TableFlip Gaming LLC 7 4:2023bk40700
    Jun 7, 2023 Pro Engineer Portal, Inc. 7 4:2023bk40660
    Dec 22, 2020 Bay Area Drilling, Inc. 7 4:2020bk41936
    Aug 26, 2020 C & A Flooring, Inc. 7 4:2020bk41399
    Oct 4, 2019 Wesval Enterprises, Inc. 11 4:2019bk42253
    Aug 3, 2017 Welsh Demolition, Inc. 7 4:17-bk-41988
    May 18, 2017 Woss Enterprises, LLC 7 4:17-bk-41325
    Jul 18, 2015 Parkway Properties 15, LLC, a California Limited L 11 4:15-bk-42247
    Jul 16, 2015 Ark Toy Company 7 3:15-bk-30915
    Jan 6, 2014 Five J's Enterprises, Inc. 11 4:14-bk-40050
    Nov 8, 2012 Aguilar 5 Inc. 7 4:12-bk-49090
    Oct 9, 2012 Brigido Company Inc. 7 4:12-bk-48276
    Mar 5, 2012 R & L Door Co., Inc. 7 4:12-bk-42022
    Sep 19, 2011 Antioch Church Family Inc. 7 4:11-bk-70034