Welcome to BusinessBankruptcies.com!

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

Art of Reflexology Newark, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk41732
TYPE / CHAPTER
Voluntary / 7

Filed

7-30-19

Updated

9-13-23

Last Checked

8-23-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2019
Last Entry Filed
Jul 30, 2019

Docket Entries by Quarter

Jul 30, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Art of Reflexology Newark, LLC . Order Meeting of Creditors due by 8/13/2019. (rs) Additional attachment(s) added on 7/30/2019 (rs). (Entered: 07/30/2019)
Jul 30, 2019 First Meeting of Creditors with 341(a) meeting to be held on 09/04/2019 at 09:00 AM at Oakland U.S. Trustee Office 13th Floor. (rs) (Entered: 07/30/2019)
Jul 30, 2019 2 Creditor Matrix Filed by Debtor Art of Reflexology Newark, LLC (rs) (Entered: 07/30/2019)
Jul 30, 2019 Receipt of Filing Fee for Chapter 7 Voluntary Petition. Amount 335.00 from Law Offices Of Sam X. J. Wu Ap. Receipt Number 40103685. (admin) (Entered: 07/30/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk41732
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jul 30, 2019
Type
voluntary
Terminated
Sep 6, 2019
Updated
Sep 13, 2023
Last checked
Aug 23, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brookfield Properties
    X. Young Lai, Esq.
    Xuehua Wang and Wenwei Gu

    Parties

    Debtor

    Art of Reflexology Newark, LLC
    1125 Newpark Mall
    Newark, CA 94560
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0756

    Represented By

    Art of Reflexology Newark, LLC
    PRO SE

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    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
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2020 Tailored Shared Services, LLC parent case 11 4:2020bk33913
    Aug 2, 2020 Tailored Brands Purchasing LLC parent case 11 4:2020bk33912
    Aug 2, 2020 The Mens Wearhouse, Inc. parent case 11 4:2020bk33911
    Aug 2, 2020 Moores The Suit People Corp. parent case 11 4:2020bk33910
    Aug 2, 2020 Renwick Technologies, Inc. parent case 11 4:2020bk33909
    Aug 2, 2020 MWDC Holding Inc. parent case 11 4:2020bk33908
    Aug 2, 2020 Tailored Brands Worldwide Purchasing Co. parent case 11 4:2020bk33907
    Aug 2, 2020 Moores Retail Group Corp. parent case 11 4:2020bk33906
    Aug 2, 2020 Nashawena Mills Corp. parent case 11 4:2020bk33905
    Aug 2, 2020 Joseph Abboud Manufacturing Corp. parent case 11 4:2020bk33904
    Aug 2, 2020 Jos. A. Bank Clothiers, Inc. parent case 11 4:2020bk33903
    Aug 2, 2020 K&G Mens Company Inc. parent case 11 4:2020bk33902
    Aug 2, 2020 JA Apparel Corp. parent case 11 4:2020bk33901
    Aug 2, 2020 Tailored Brands, Inc. 11 4:2020bk33900
    Jun 30, 2014 Respond Please, Inc. 7 4:14-bk-42800