Welcome to BusinessBankruptcies.com!

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

All Phase Brokers, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:11-bk-73550
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-11

Updated

9-14-23

Last Checked

1-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 2, 2012
Last Entry Filed
Jan 1, 2012

Docket Entries by Year

Dec 31, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by All Phase Brokers, Inc.. Order Meeting of Creditors due by 01/17/2012. (Guzman, Marta) (Entered: 12/31/2011)
Dec 31, 2011 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2500 Filed by Debtor All Phase Brokers, Inc. (Guzman, Marta) (Entered: 12/31/2011)
Dec 31, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-73550) [misc,volp7] ( 306.00). Receipt number 15196453, amount $ 306.00 (U.S. Treasury) (Entered: 12/31/2011)
Dec 31, 2011 First Meeting of Creditors with 341(a) meeting to be held on 01/31/2012 at 10:30 AM at Oakland U.S. Trustee Office. (admin, ) (Entered: 12/31/2011)
Jan 1, 2012 3 Payment Advices Filed by Debtor All Phase Brokers, Inc. (Guzman, Marta) (Entered: 01/01/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:11-bk-73550
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
7
Filed
Dec 31, 2011
Type
voluntary
Terminated
May 23, 2012
Updated
Sep 14, 2023
Last checked
Jan 2, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Festival Retail Fund Brentwood, LP
    Festival Retail Fund Brentwood, LP
    James M. Graydon
    Law Offices of William G.Hanson

    Parties

    Debtor

    All Phase Brokers, Inc.
    522 Escondido Circle
    Livermore, CA 94550
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0154

    Represented By

    Marta M. Guzman
    Law Offices of Marta M. Guzman
    3065 Guido St.
    Oakland, CA 94602
    (510) 531-0453
    Email: martamguzman@yahoo.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 #
    Jan 25, 2023 FJC Management Inc. 11V 4:2023bk40085
    Jan 5, 2021 Son Star Enterprises, LLC 7 4:2021bk40006
    Aug 27, 2019 Pleasanton Fitness, LLC 11 4:2019bk41949
    Jul 20, 2018 A-1 Ready Mix, Inc. 7 4:2018bk41677
    Jul 10, 2018 KOR, Inc. 7 4:2018bk41581
    Jun 19, 2018 KOR, Inc. 7 4:2018bk41416
    May 16, 2018 KOR, Inc. 7 4:2018bk41155
    Sep 5, 2017 Premiere Rack Solutions, Inc. 7 4:17-bk-42243
    Oct 6, 2016 Great Smiles, Inc. 7 4:16-bk-42791
    May 20, 2016 Aesthetics Plus Inc. 7 4:16-bk-41396
    Jan 29, 2016 Ridgeline Framing Corporation 7 4:16-bk-40241
    May 30, 2015 TJ Brothers Body Shop Inc. 7 4:15-bk-41744
    Mar 24, 2015 The Dolores R. Summers Revocable Trust 11 4:15-bk-40928
    Oct 4, 2012 Zotti Properties, LLC 7 4:12-bk-48153
    Oct 14, 2011 Tri-Valley Vineyards, LLC 11 4:11-bk-70942