Welcome to BusinessBankruptcies.com!

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

A Bauer Repair, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:17-bk-41307
TYPE / CHAPTER
Voluntary / 7

Filed

5-17-17

Updated

9-13-23

Last Checked

6-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2017
Last Entry Filed
May 17, 2017

Docket Entries by Year

May 17, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $ 335. filed by James T. Cois of Law Offices of James T. Cois on behalf of A Bauer Repair, Inc.. (Cois, James) (Entered: 05/17/2017)
May 17, 2017 First Meeting of Creditors with 341(a) meeting to be held on 06/20/2017 at 10:00 AM at Oakland U.S. Trustee Office. (Cois, James) (Entered: 05/17/2017)
May 17, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7) - Case Upload(17-41307) [caseupld,1027u] ( 335.00). Receipt number 27509604, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7) - Case Upload) (U.S. Treasury) (Entered: 05/17/2017)
May 17, 2017 2 Amended Statement of Financial Affairs for Non-Individual Filed by Debtor A Bauer Repair, Inc. (Cois, James) (Entered: 05/17/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:17-bk-41307
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
May 17, 2017
Type
voluntary
Terminated
Jul 19, 2017
Updated
Sep 13, 2023
Last checked
Jun 19, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bette B. Epstein, Successor-Trustee
    F9 Properties, LLC
    F9 Properties, LLC
    Franchise Tax Board
    Internal Revenue Service
    State Board of Equalization
    U.S. Attorney General
    U.S. Attorney's Office
    U.S. Attorney's Office
    U.S. Attorney's Office
    U.S. Attorney's Office

    Parties

    Debtor

    A Bauer Repair, Inc.
    773 Pacific Ave. #A
    Alameda, CA 94501
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx3194

    Represented By

    James T. Cois
    Law Offices of James T. Cois
    P.O. Box 2705
    San Francisco, CA 94126
    (415) 561-1445
    Email: JTCois@aol.com

    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
    (510) 637-3200

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Malibu's United, L.L.C 7 4:2023bk41631
    Nov 14, 2023 Malibu's United, L.L.C 11V 4:2023bk41482
    Jun 26, 2023 ChoyDa, Inc. 11V 4:2023bk40753
    Jun 2, 2023 H & H Investment Group, LLC 11V 4:2023bk40642
    May 8, 2023 ABC Infant Milk, Inc. 11V 4:2023bk40528
    Jan 10, 2023 Church Capital Corporation 11V 4:2023bk40021
    Mar 15, 2022 Malibu's Burgers LLC 11V 4:2022bk40234
    Dec 31, 2019 PHILLIPS HOSPITALITY, INC - HOME OF CHICKEN AND WA 7 4:2019bk42909
    Nov 30, 2018 Embarcadero Cove Enterprises LLC 7 4:2018bk42821
    Aug 22, 2018 Repower America, Inc. 7 4:2018bk41942
    Mar 13, 2017 Sungevity International Holdings, LLC parent case 11 1:17-bk-10564
    Mar 13, 2017 Sungevity Development, LLC parent case 11 1:17-bk-10563
    Mar 13, 2017 Sungevity SD, LLC parent case 11 1:17-bk-10562
    Mar 13, 2017 Sungevity, Inc. 11 1:17-bk-10561
    Jun 9, 2014 Coast Personnel Services, Inc. 7 5:14-bk-52485