California Northern Bankruptcy Court
Chapter 11
Judge:William J Lafferty
Case #: 4:25-bk-40238
Case Filed:Feb 10, 2025
Creditor Meeting:Mar 10, 2025
Claims Deadline:Jun 09, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
578 Cleveland LLC
578 Cleveland Ave
Albany, CA 94710-1007
Represented By
578 Cleveland LLC
contact info
Last checked: never
Trustee
Not Assigned - OK
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


Docket last updated: 3 minutes ago
Thursday, March 06, 2025
17 17 misc Corporate Ownership Statement Thu 03/06 3:32 PM
Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual , Corporate Ownership Statement. Filed by Debtor 578 Cleveland LLC (vmv)
Related: [-]
16 16 motion Vacate Thu 03/06 3:12 PM
Motion to Vacate Related [+] . Filed by Debtor 578 Cleveland LLC (vmv)
Related: [-] 14 Order and Notice of Dismissal for Failure to Comply
Friday, February 28, 2025
15 15 court BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply Fri 02/28 9:13 PM
BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. Related [+]. Notice Date 02/28/2025. (Admin.)
Related: [-] 14 Order and Notice of Dismissal for Failure to Comply
Wednesday, February 26, 2025
14 14 order Dismiss Case for Failure to Comply Wed 02/26 8:45 AM
Order and Notice of Dismissal for Failure to Comply Related [+]. Case Management Action due after 3/12/2025. (rdr)
Related: [-] 6 Order to File Missing Documents
Monday, February 24, 2025
13 13 misc Request for Notice Mon 02/24 1:55 PM
Request for Notice Filed by Creditor Kastle investments,LLC (Manasian, Paul)
Related: [-]
Friday, February 14, 2025
12 12 court BNC Certificate of Mailing - Pmt of State and Fed Taxes Fri 02/14 9:09 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 02/14/2025. (Admin.)
Related: [-] 8 Order for Payment of State and Federal Taxes
Thursday, February 13, 2025
11 11 court BNC Certificate of Mailing Thu 02/13 9:13 PM
BNC Certificate of Mailing Related [+]. Notice Date 02/13/2025. (Admin.)
Related: [-] 7 Order and Notice of Status Conference Chp 11
10 10 court BNC Certificate of Mailing Thu 02/13 9:13 PM
BNC Certificate of Mailing Related [+]. Notice Date 02/13/2025. (Admin.)
Related: [-] 6 Order to File Missing Documents
9 9 court BNC Certificate of Mailing - Meeting of Creditors Thu 02/13 9:13 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 02/13/2025. (Admin.)
Related: [-] 5 Generate 341 Notices
Tuesday, February 11, 2025
8 8 order Payment of Taxes Tue 02/11 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
7 7 order Status Conference Chp 11 Tue 02/11 9:36 AM
Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 3/26/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 3/19/2025 (rdr)
Related: [-]
6 6 order File Missing Documents Tue 02/11 9:00 AM
Order to File Required Documents and Notice of Automatic Dismissal . (rdr)
Related: [-]
5 5 court Generate 341 Notices Tue 02/11 8:59 AM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr)
Related: [-]
4 4 misc Notice of Appearance and Request for Notice Tue 02/11 8:43 AM
Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul)
Related: [-]
Monday, February 10, 2025
3 3 misc Creditor Matrix Mon 02/10 1:11 PM
Creditor Matrix Filed by Debtor 578 Cleveland LLC (da)
Related: [-]
2 2 court Meeting of Creditors 11 (Business) Mon 02/10 1:04 PM
First Meeting of Creditors with 341(a) meeting to be held on 3/10/2025 at 10:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 6/9/2025. (da)
Related: [-]
1 1 4 pgs misc Voluntary Petition (Chapter 11) Mon 02/10 1:03 PM
Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 578 Cleveland LLC . Application to Employ Counsel by Debtor due by 3/12/2025. Order Meeting of Creditors due by 2/18/2025.Incomplete Filings due by 2/24/2025. (da)
Related: [-]
court Receipt Number and Filing Fee - Generic Mon 02/10 10:30 PM
Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1,738.00 from 578 Cleveland LLC. Receipt Number 41000388. (admin)
Related: [-]