Welcome to BusinessBankruptcies.com!

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

Applied Property Services, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:12-bk-48713
TYPE / CHAPTER
Voluntary / 7

Filed

10-26-12

Updated

9-13-23

Last Checked

10-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2012
Last Entry Filed
Oct 26, 2012

Docket Entries by Year

Oct 26, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306. Filed by Applied Property Services, Inc.. Order Meeting of Creditors due by 11/9/2012. (Kuhner, Chris) (Entered: 10/26/2012)
Oct 26, 2012 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5000 Filed by Debtor Applied Property Services, Inc. (Kuhner, Chris) (Entered: 10/26/2012)
Oct 26, 2012 Receipt of filing fee for Voluntary Petition (Chapter 7)(12-48713) [misc,volp7] ( 306.00). Receipt number 18090772, amount $ 306.00 (U.S. Treasury) (Entered: 10/26/2012)
Oct 26, 2012 First Meeting of Creditors with 341(a) meeting to be held on 11/27/2012 at 11:30 AM at Oakland U.S. Trustee Office. (Kuhner, Chris) (Entered: 10/26/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:12-bk-48713
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
7
Filed
Oct 26, 2012
Type
voluntary
Terminated
May 15, 2013
Updated
Sep 13, 2023
Last checked
Oct 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of the West
    Bank of the West
    Douglas Richardson, MD
    Dr. & Mrs. Andrew Robertson
    Gordon Smith, MD
    James Kimball
    Jeffery G. Riopelle, MD
    Kimball Associates, Inc.
    Lori Bennardo
    Richard Gracer, MD
    Sanford L Severin MD
    Sterling Savings Bank
    West America Bank

    Parties

    Debtor

    Applied Property Services, Inc.
    696 San Ramon Valley Blvd, #202
    Danville, CA 94526
    CONTRA COSTA-CA
    Tax ID / EIN: xx-xxx2516

    Represented By

    Chris D. Kuhner
    Kornfield, Nyberg, Bendes and Kuhner
    1970 Broadway #225
    Oakland, CA 94612
    (510) 763-1000
    Email: c.kuhner@kornfieldlaw.com

    Trustee

    John Kendall
    945 Morning Star Dr.
    Sonora, CA 95370
    (209) 532-9821

    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 #
    Aug 15, 2022 Driven Deliveries Inc 7 2:2022bk14416
    Nov 16, 2021 The Hills SF, LLC 7 4:2021bk41385
    Oct 21, 2021 Coast and Range, Inc. 7 1:2021bk11413
    Apr 19, 2021 DB Capital Investments, LLC 7 4:2021bk40535
    Oct 9, 2018 PB CO., Investment IV, LLC 11 2:2018bk26381
    Oct 25, 2017 Revez, Inc. 7 4:17-bk-42673
    May 1, 2017 Interactive Kiosks, Inc. 11 4:17-bk-41167
    Mar 27, 2017 TY Five Star Corporation 7 2:17-bk-13687
    Nov 22, 2016 VISTA DEL SOL HEALTH SERVICES, INC. 7 2:16-bk-25437
    Jun 9, 2014 Dara Petroleum, Inc. 11 4:14-bk-42507
    Nov 25, 2013 Tahoe Blue Property, Inc. 7 4:13-bk-46361
    Mar 18, 2013 EML Technologies, Inc. 7 4:13-bk-41591
    May 3, 2012 EML Technologies LLC 7 4:12-bk-43924
    Sep 1, 2011 Staff USA, Inc. 11 4:11-bk-49512
    Aug 25, 2011 Discovery Bay Plaza, LLC 11 4:11-bk-49088